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)
06 Aug 2014 AD01 Registered office address changed from 19-21 Shaftesbury Avenue London W1D 7ED England to 19-21 Shaftesbury Avenue London W1D 7ED on 6 August 2014
06 Aug 2014 AD01 Registered office address changed from Albany Court Yard 47-48 Piccadilly London W1J 0LR to 19-21 Shaftesbury Avenue London W1D 7ED on 6 August 2014
13 Nov 2013 MR01 Registration of charge 012889380002
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 13,600,000
16 Aug 2013 AA Group of companies' accounts made up to 28 February 2013
06 Feb 2013 TM01 Termination of appointment of Firozali Tejani as a director
05 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
13 Jun 2012 AA Group of companies' accounts made up to 29 February 2012
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
01 Jul 2011 AA Group of companies' accounts made up to 28 February 2011
06 Jun 2011 SH08 Change of share class name or designation
24 May 2011 AP01 Appointment of Mr Richard Charles Wells as a director
16 Mar 2011 CH01 Director's details changed for Miles Thomas Roberts on 16 March 2011
16 Mar 2011 CH01 Director's details changed for John Harold Alexander Quitter on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Firoz Gulamali Tejani on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Firoz Gulamali Tejani on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Mr Michael Charles Brian Smith on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Anthony Thomas Pooley on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Trevor Eric Johnson on 16 March 2011
16 Mar 2011 CH01 Director's details changed for Anthea Rosalind Frost on 16 March 2011
16 Mar 2011 CH01 Director's details changed for David Beale on 16 March 2011
16 Mar 2011 CH03 Secretary's details changed for Adrian Philip White on 16 March 2011
10 Jan 2011 CH01 Director's details changed for John Harold Alexander Quitter on 10 January 2011
10 Jan 2011 TM01 Termination of appointment of David Stewart as a director