Advanced company searchLink opens in new window

RAGLAN REAL ESTATE ACQUISITION COMPANY

Company number 03558968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2013 AD01 Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 20 September 2013
20 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2012 AA Full accounts made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 3 March 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 9TH March 2011 as it was not properly delivered/contained unnecessary information.
30 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
30 Mar 2012 AD04 Register(s) moved to registered office address
21 Dec 2011 AP01 Appointment of Carole Walker as a director
12 Dec 2011 TM01 Termination of appointment of Mark Hennebry as a director
30 Sep 2011 AA Full accounts made up to 31 December 2010
23 May 2011 AD02 Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
04 May 2011 CH01 Director's details changed for Mr Stephen Jude Alden on 27 April 2011
09 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11TH May 2012.
16 Dec 2010 TM01 Termination of appointment of Lisa Seelinger as a director
11 Nov 2010 CH01 Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010
12 Apr 2010 AA Full accounts made up to 30 June 2009
29 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
26 Mar 2010 AD03 Register(s) moved to registered inspection location
26 Mar 2010 CH03 Secretary's details changed for Ms Carole Walker on 1 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Mark Nicholas Hennebry on 1 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Stephen Alden on 1 March 2010
26 Mar 2010 CH01 Director's details changed for Miss Lisa Eleonora Seelinger on 1 March 2010
26 Mar 2010 AD02 Register inspection address has been changed
01 Jul 2009 225 Accounting reference date extended from 30/06/2010 to 31/12/2010
26 May 2009 288a Secretary appointed carole walker