RULE 26 LIMITED

04053045
RAYGILL HOUSE LOTHERSDALE KEIGHLEY NORTH YORKSHIRE BD20 8HH

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Feb 2021 accounts Annual Accounts 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2017 officers Appointment of director (Miss Victoria Cecilia Jane Grounds) 2 Buy now
25 Nov 2016 accounts Annual Accounts 4 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
13 Apr 2016 officers Change of particulars for director (Daniel John Sanders) 2 Buy now
11 Apr 2016 officers Change of particulars for secretary (Daniel John Sanders) 1 Buy now
14 May 2015 accounts Annual Accounts 4 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2014 accounts Annual Accounts 4 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
27 Mar 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 4 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
04 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
12 Nov 2010 accounts Annual Accounts 4 Buy now
18 Sep 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2009 accounts Annual Accounts 4 Buy now
04 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
04 Sep 2009 address Location of register of members 1 Buy now
04 Sep 2009 address Location of debenture register 1 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from office a hamble court business park hamble lane, hamble southampton hampshire SO314QJ uk 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from rule 26, mercury yacht harbour stachell lane hamble southampton hampshire SO31 4HQ 1 Buy now
18 Dec 2008 officers Appointment terminated director dylan moore 1 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
15 Sep 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
11 Dec 2007 accounts Annual Accounts 3 Buy now
17 Sep 2007 officers New director appointed 1 Buy now
04 Sep 2007 annual-return Return made up to 15/08/07; full list of members 3 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 1E mercury yacht harbour, hamble southampton hampshire SO31 4HQ 1 Buy now
04 Sep 2007 address Location of debenture register 1 Buy now
04 Sep 2007 address Location of register of members 1 Buy now
18 Dec 2006 accounts Annual Accounts 1 Buy now
04 Dec 2006 officers New secretary appointed 1 Buy now
04 Dec 2006 officers New director appointed 1 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
04 Sep 2006 annual-return Return made up to 15/08/06; full list of members 2 Buy now
04 Sep 2006 address Location of debenture register 1 Buy now
04 Sep 2006 address Location of register of members 1 Buy now
04 Sep 2006 address Registered office changed on 04/09/06 from: 46 coach road hamble hampshire SO31 4JW 1 Buy now
15 Dec 2005 accounts Annual Accounts 1 Buy now
05 Sep 2005 annual-return Return made up to 15/08/05; full list of members 3 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: 46 coach road hamble hampshire SO31 4QA 1 Buy now
05 Sep 2005 officers Secretary's particulars changed 1 Buy now
05 Sep 2005 officers Director's particulars changed 1 Buy now
13 May 2005 address Registered office changed on 13/05/05 from: 10 deweys close north luffenham rutland LE15 8JW 1 Buy now
25 Jan 2005 annual-return Return made up to 15/08/04; full list of members; amend 6 Buy now
09 Dec 2004 accounts Annual Accounts 1 Buy now
18 Oct 2004 annual-return Return made up to 15/08/04; full list of members 6 Buy now
15 Jan 2004 annual-return Return made up to 15/08/03; full list of members 6 Buy now
18 Dec 2003 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2003 accounts Annual Accounts 1 Buy now
16 Aug 2002 annual-return Return made up to 15/08/02; full list of members 6 Buy now
25 Feb 2002 accounts Annual Accounts 1 Buy now
05 Sep 2001 annual-return Return made up to 15/08/01; full list of members 6 Buy now
22 May 2001 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2001 accounts Accounting reference date extended from 31/08/01 to 14/02/02 1 Buy now
23 Aug 2000 officers Secretary resigned 1 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
15 Aug 2000 incorporation Incorporation Company 15 Buy now