RAYBRIDGE CORPORATION LIMITED

03543740
3 COTSWOLD BUSINESS PARK MILLFIELD LANE CADDINGTON LUTON LU1 4AJ

Documents

Documents
Date Category Description Pages
17 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2024 accounts Annual Accounts 4 Buy now
01 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Dec 2023 accounts Annual Accounts 8 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 officers Termination of appointment of secretary (Christine Susan Brewer) 1 Buy now
08 Nov 2022 officers Termination of appointment of director (Kate Suzanne Baron) 1 Buy now
26 Sep 2022 accounts Annual Accounts 8 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 7 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
25 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 7 Buy now
05 Feb 2020 officers Change of particulars for director (Mrs Kate Suzanne Baron) 2 Buy now
13 Nov 2019 officers Appointment of director (Mrs Kate Suzanne Baron) 2 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 accounts Annual Accounts 5 Buy now
09 May 2017 officers Termination of appointment of director (Elisabeth Mangan) 1 Buy now
09 May 2017 officers Termination of appointment of director (Kate Suzanne Baron) 1 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 officers Appointment of director (Mrs Elisabeth Mangan) 2 Buy now
02 Feb 2017 officers Appointment of director (Mrs Kate Suzanne Baron) 2 Buy now
23 Jun 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Termination of appointment of director (Elisabeth Mangan) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Kate Suzanne Brewer) 1 Buy now
05 Feb 2015 officers Appointment of director (Mrs Elisabeth Mangan) 2 Buy now
05 Feb 2015 officers Appointment of director (Miss Kate Suzanne Brewer) 2 Buy now
23 Jun 2014 accounts Annual Accounts 6 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
30 Apr 2012 officers Termination of appointment of director (Kate Brewer) 2 Buy now
30 Apr 2012 officers Termination of appointment of director (Carly Woodward) 2 Buy now
27 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 officers Change of particulars for director (Carly Michelle Brewer) 2 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
06 Jun 2011 accounts Annual Accounts 6 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
19 Apr 2010 annual-return Annual Return 6 Buy now
19 Apr 2010 officers Change of particulars for director (Kate Suzanne Brewer) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Carly Michelle Brewer) 2 Buy now
19 Apr 2010 officers Change of particulars for secretary (Mrs Christine Susan Brewer) 1 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Andrew Michael Brewer) 2 Buy now
02 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
29 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 28 3 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
14 Apr 2008 annual-return Return made up to 09/04/08; full list of members 5 Buy now
14 Apr 2008 officers Secretary's change of particulars / christine boyd / 03/11/2007 2 Buy now
18 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 27 3 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from 15 home farm luton hoo estate luton bedfordshire LU1 3TD 1 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
08 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: millfield farm millfield lane caddington luton bedfordshire LU1 4AR 1 Buy now
11 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2007 annual-return Return made up to 09/04/07; full list of members 3 Buy now
17 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Mar 2007 accounts Annual Accounts 4 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 May 2006 annual-return Return made up to 09/04/06; full list of members 3 Buy now
16 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2006 accounts Annual Accounts 4 Buy now
08 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now