RAYBRIDGE HOMES LIMITED

04848364
UNIT 3 COTSWOLD BUSINESS PARK MILLFIELD LANE CADDINGTON LUTON LU1 4AJ

Documents

Documents
Date Category Description Pages
22 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jun 2024 accounts Annual Accounts 4 Buy now
02 Aug 2023 address Move Registers To Sail Company With New Address 1 Buy now
02 Aug 2023 address Change Sail Address Company With New Address 1 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 4 Buy now
22 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 3 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2019 accounts Annual Accounts 3 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 accounts Annual Accounts 3 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 accounts Annual Accounts 5 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2016 accounts Annual Accounts 4 Buy now
30 Jul 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 accounts Annual Accounts 4 Buy now
11 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
08 Aug 2013 annual-return Annual Return 3 Buy now
08 May 2013 officers Termination of appointment of director (Elisabeth Mangan) 1 Buy now
08 May 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Apr 2013 officers Appointment of director (Mrs Elisabeth Mangan) 2 Buy now
05 Feb 2013 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 3 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
07 Feb 2012 officers Change of particulars for director (Carly Michelle Brewer) 2 Buy now
13 Jan 2012 accounts Annual Accounts 4 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
13 Apr 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Carly Michelle Brewer) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Kate Suzanne Brewer) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Andrew Michael Brewer) 2 Buy now
28 Jul 2010 officers Change of particulars for secretary (Mrs Christine Susan Brewer) 1 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 3 Buy now
14 Apr 2010 accounts Annual Accounts 4 Buy now
29 Jul 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
14 May 2009 accounts Annual Accounts 4 Buy now
30 Jul 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
30 Jul 2008 officers Secretary's change of particulars / christine boyd / 03/11/2007 2 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 15 home farm luton hoo estate luton bedfordshire LU1 3TD 1 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
02 Jan 2008 officers New director appointed 2 Buy now
16 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 5 Buy now
13 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
14 Feb 2006 accounts Annual Accounts 4 Buy now
04 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2005 annual-return Return made up to 28/07/05; full list of members 2 Buy now
25 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
25 Feb 2005 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2004 accounts Annual Accounts 4 Buy now
03 Aug 2004 annual-return Return made up to 28/07/04; full list of members 6 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 229 nether street london N3 1NT 1 Buy now
05 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 officers New director appointed 2 Buy now
27 Aug 2003 officers New secretary appointed 2 Buy now
19 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2003 incorporation Incorporation Company 12 Buy now