Advanced company searchLink opens in new window

R. RAPHAEL & SONS LIMITED

Company number 01288938

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)
23 Apr 2018 AP01 Appointment of Mr Jeremy Parrish as a director on 16 April 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to short notice 20/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 AUD Auditor's resignation
11 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
04 Sep 2017 AA Full accounts made up to 28 February 2017
15 Jun 2017 AP01 Appointment of Mr Mark Keith Adams as a director on 2 June 2017
15 Jun 2017 TM01 Termination of appointment of Anthea Rosalind Frost as a director on 2 June 2017
08 Mar 2017 TM01 Termination of appointment of Michael Charles Brian Smith as a director on 26 February 2017
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
17 Aug 2016 AA Full accounts made up to 29 February 2016
26 Jul 2016 MR01 Registration of charge 012889380003, created on 8 July 2016
15 Jun 2016 AP01 Appointment of Mr Michael Anthony Redican as a director on 1 June 2016
03 May 2016 TM01 Termination of appointment of John Hartley Tattersall as a director on 30 April 2016
13 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 13,600,000
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 24/06/2015
17 Jun 2015 AA Full accounts made up to 28 February 2015
31 Mar 2015 AP01 Appointment of Mrs Kerry Joanne Penfold as a director on 18 March 2015
09 Mar 2015 MR04 Satisfaction of charge 1 in full
02 Mar 2015 TM01 Termination of appointment of David Beale as a director on 28 February 2015
28 Nov 2014 AP03 Appointment of Mrs Kerry Joanne Penfold as a secretary on 26 November 2014
28 Nov 2014 TM02 Termination of appointment of Adrian Philip White as a secretary on 26 November 2014
13 Nov 2014 AUD Auditor's resignation
28 Oct 2014 AUD Auditor's resignation
08 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 13,600,000
29 Aug 2014 AA Group of companies' accounts made up to 28 February 2014