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)
21 May 2009 288b Appointment terminate, director and secretary clive anthony gibbons logged form
06 May 2009 AA Full accounts made up to 30 June 2008
02 Apr 2009 363a Return made up to 03/03/09; full list of members
30 Apr 2008 AA Full accounts made up to 30 June 2007
08 Apr 2008 288a Director appointed lisa eleonora seelinger
18 Mar 2008 288c Director's change of particulars / stephen alden / 01/12/2007
06 Mar 2008 363a Return made up to 03/03/08; full list of members
06 Mar 2008 288c Director's change of particulars / stephen alden / 01/12/2007
06 Mar 2008 288b Appointment terminated director paul reynolds
08 May 2007 AA Full accounts made up to 30 June 2006
11 Apr 2007 288a New secretary appointed;new director appointed
11 Apr 2007 363s Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director resigned
02 Mar 2007 288b Secretary resigned
02 Mar 2007 288a New secretary appointed;new director appointed
25 Sep 2006 288c Director's particulars changed
22 Sep 2006 288b Director resigned
13 Sep 2006 288a New secretary appointed;new director appointed
13 Sep 2006 288a New director appointed
13 Sep 2006 288b Secretary resigned
12 Sep 2006 288a New director appointed
21 Aug 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2006 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
11 Aug 2006 363s Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/06
04 May 2006 AA Full accounts made up to 30 June 2005
30 Mar 2006 288b Director resigned