Advanced company searchLink opens in new window

AGA-RAYBURN LIMITED

Company number 05611433

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)
18 Oct 2023 TM01 Termination of appointment of Martin Mckay Lindsay as a director on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Timothy John Fitzgerald as a director on 14 October 2023
12 Oct 2023 AP01 Appointment of Mr Michael Dennis Thompson as a director on 1 October 2023
12 Oct 2023 AP01 Appointment of Mr Bryan Eric Mittelman as a director on 1 October 2023
09 Oct 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
01 Oct 2022 AA Full accounts made up to 1 January 2022
21 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
29 Sep 2021 AA Full accounts made up to 2 January 2021
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
03 Nov 2020 AA Full accounts made up to 28 December 2019
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
11 Oct 2019 AA Full accounts made up to 29 December 2018
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
03 Oct 2018 AA Full accounts made up to 30 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
14 Nov 2017 CH04 Secretary's details changed for New Sheldon Limited on 22 March 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 PSC02 Notification of Headland Uk Limited as a person with significant control on 30 December 2016
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 Mar 2017 AD01 Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
07 Oct 2016 AA Full accounts made up to 2 January 2016
22 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
22 Aug 2016 CH04 Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Dec 2015 AP01 Appointment of Timothy John Fitzgerald as a director on 14 December 2015