RASPBERRY BUSH DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-03-31

View Document

24/01/2424 January 2024 Micro company accounts made up to 2021-03-31

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2022-02-10 with no updates

View Document

26/10/2326 October 2023 Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England to 350-352 London Road Portsmouth PO2 9JY on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED WILLIAM MCCANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/06/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105777330002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105777330001

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MISS BONNIE MARIE MCCANCE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR WILLIAM JAMES JOSEPH MCCANCE

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 9 TRAFALGAR HOUSE 223 SOUTHAMPTON ROAD PORTSMOUTH PO6 4PY ENGLAND

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY CRAWFORD ACCOUNTANTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONSOLIDATION 02/01/18

View Document

12/02/1812 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/01/1825 January 2018 SAIL ADDRESS CREATED

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES GRANT MCCANCE

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANCE

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM RALLS HOUSE PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD WATERLOOVILLE HANTS PO7 6XP

View Document

24/05/1724 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 4

View Document

27/04/1727 April 2017 CORPORATE SECRETARY APPOINTED CRAWFORD ACCOUNTANTS

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 148 OYSTER QUAY PORT WAY PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TQ UNITED KINGDOM

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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