R A (NO 4) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

14/04/2514 April 2025 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to Matrix House Basing View Basingstoke RG21 4FF on 2025-04-14

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

19/06/2419 June 2024

View Document

14/05/2414 May 2024 Director's details changed for Mr Philip James Knight on 2024-05-14

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

26/10/2326 October 2023 Appointment of Mrs Clare Margaret Wakely as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Clare Margaret Wakely as a secretary on 2023-10-26

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

22/06/2122 June 2021 Termination of appointment of Alastair James Ramsay as a director on 2021-06-16

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

09/07/199 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

09/07/199 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

09/07/199 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

09/07/199 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

07/03/197 March 2019 SECRETARY APPOINTED MRS CLARE MARGARET WAKELY

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES GRENVILLE EDDY / 14/02/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

08/06/188 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LAW

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3RD FLOOR MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/07/1713 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

13/07/1713 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

13/07/1713 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

13/07/1713 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/12/161 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

19/04/1619 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

19/04/1619 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1623 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

23/03/1623 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN

View Document

07/09/157 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

07/09/157 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

07/09/157 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

08/07/158 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES RAMSAY

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 3RD FLOOR NETWORK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MISS ELIZABETH HUNTER LAW

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CANFIELD

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CANFIELD

View Document

14/07/1014 July 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PHILIP JAMES KNIGHT

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CANFIELD / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company