This company is commonly known as Raglan Limited. The company was founded 15 years ago and was given the registration number 06903330. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | RAGLAN LIMITED |
---|---|---|
Company Number | : | 06903330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Lonsdale Road, Notting Hill, Kensington, London, England, W11 2DE | Secretary | 15 July 2009 | Active |
52, Lonsdale Road, Notting Hill, Kensington, London, England, W11 2DE | Director | 15 July 2009 | Active |
Raglan House, Uley, Dursley, GL11 5TB | Director | 12 May 2009 | Active |
Mr Christopher Roy Mackay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Lonsdale Road, London, England, W11 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person secretary company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.