RAGLAN AGRICULTURAL SERVICES LIMITED
Company number 03474284
- Company Overview for RAGLAN AGRICULTURAL SERVICES LIMITED (03474284)
- Filing history for RAGLAN AGRICULTURAL SERVICES LIMITED (03474284)
- People for RAGLAN AGRICULTURAL SERVICES LIMITED (03474284)
- More for RAGLAN AGRICULTURAL SERVICES LIMITED (03474284)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
05 Oct 2017 | TM02 | Termination of appointment of Thomas Arthur John Harris as a secretary on 5 October 2017 | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AD01 | Registered office address changed from 21 Gold Tops Newport Gwent NP20 4PG to Fleur De Lys Fleur De Lys Llandenny Usk Gwent NP15 1DN on 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-30
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AP01 | Appointment of Noel Graham Parry as a director on 11 March 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Gordon Ronald Parry as a director on 11 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|