RAEBURN KESLAKE DEVELOPMENT LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
ADAM HOUSE
71 BELL STREET
HENLEY ON THAMES
OXFORDSHIRE
RG9 2BD

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SYDNEY KESLAKE / 01/10/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TESSA RAE RAEBURN / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TESSA RAE RAEBURN / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 ARDEN HOUSE THAME ROAD WARBOROUGH OXON OX9 8DG

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/03/9430 March 1994 S252 DISP LAYING ACC 18/03/94

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/06/917 June 1991 S366A DISP HOLDING AGM 03/05/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 COMPANY NAME CHANGED RKA DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 09/08/90

View Document

03/05/893 May 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED MAZETEND LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

21/10/8721 October 1987 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