Advanced company searchLink opens in new window

RAICO PROPERTIES LIMITED

Company number 04324261

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)
14 Dec 2018 MR01 Registration of charge 043242610013, created on 11 December 2018
14 Dec 2018 MR01 Registration of charge 043242610014, created on 11 December 2018
14 Dec 2018 MR01 Registration of charge 043242610012, created on 11 December 2018
14 Dec 2018 MR01 Registration of charge 043242610015, created on 11 December 2018
13 Dec 2018 MR01 Registration of charge 043242610005, created on 11 December 2018
13 Dec 2018 MR01 Registration of charge 043242610006, created on 11 December 2018
13 Dec 2018 MR01 Registration of charge 043242610008, created on 11 December 2018
13 Dec 2018 MR01 Registration of charge 043242610007, created on 11 December 2018
13 Dec 2018 MR01 Registration of charge 043242610009, created on 11 December 2018
13 Dec 2018 MR01 Registration of charge 043242610010, created on 11 December 2018
30 Nov 2017 AA01 Current accounting period shortened from 30 May 2017 to 30 November 2016
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
30 Nov 2017 PSC01 Notification of Baljinder Pal Kaur Dhoot as a person with significant control on 4 April 2017
30 Nov 2017 PSC07 Cessation of Bachittar Singh Hothi as a person with significant control on 4 April 2017
30 Nov 2017 PSC07 Cessation of Mohinder Kaur Hothi as a person with significant control on 4 April 2017
10 Aug 2017 TM01 Termination of appointment of Mohinder Kaur Hothi as a director on 9 August 2017
09 Aug 2017 AP01 Appointment of Mrs Baljinder Pal Kaur Dhoot as a director on 9 August 2017
06 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
27 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000
26 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,000
06 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
29 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1