Advanced company searchLink opens in new window

UNDERCROFT 21 RAGLAN ROAD MANAGEMENT COMPANY LIMITED

Company number 04362692

Filter by category

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)
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
29 Nov 2017 CH04 Secretary's details changed for In Block Management Ltd on 29 November 2017
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
18 Oct 2017 AD01 Registered office address changed from 27/29 High Street Ewell Village Ewell Surrey KT17 1SD England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017
22 Mar 2017 AD01 Registered office address changed from 27/29 27/29 High Street Ewell Village Surrey KT17 1SB England to 27/29 High Street Ewell Village Ewell Surrey KT17 1SD on 22 March 2017
31 Jan 2017 AP04 Appointment of In Block Management Ltd as a secretary on 31 January 2017
31 Jan 2017 AD01 Registered office address changed from 27 27/20 High Street Ewell Village Surrey KT17 1SD England to 27/29 27/29 High Street Ewell Village Surrey KT17 1SB on 31 January 2017
31 Jan 2017 AD01 Registered office address changed from Flat 5 Undercroft 21 Raglan Road Reigate Surrey RH2 0DR to 27 27/20 High Street Ewell Village Surrey KT17 1SD on 31 January 2017
12 Jan 2017 AP01 Appointment of Mr John Harris as a director on 23 December 2016
12 Jan 2017 AP01 Appointment of Miss Elise Kit-Marie Jeremiah as a director on 23 December 2016
12 Jan 2017 TM01 Termination of appointment of Joseph Daniel Hilton as a director on 23 December 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
11 Jan 2016 AD01 Registered office address changed from , Flat 2, Undercroft, 21 Raglan Road, Reigate, Surrey, RH2 0DR to Flat 5 Undercroft 21 Raglan Road Reigate Surrey RH2 0DR on 11 January 2016
08 Jan 2016 TM01 Termination of appointment of Claire Louise Day as a director on 10 December 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 AP01 Appointment of Mr Joseph Daniel Hilton as a director on 24 July 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
08 Jan 2015 AD01 Registered office address changed from , Flat 2 Undercroft, Raglan Road, Reigate, Surrey, RH2 0DR, England to Flat 5 Undercroft 21 Raglan Road Reigate Surrey RH2 0DR on 8 January 2015
24 Dec 2014 AD01 Registered office address changed from , Flat 3, Undercroft 21 Raglan Road, Reigate, Surrey, RH2 0DR to Flat 5 Undercroft 21 Raglan Road Reigate Surrey RH2 0DR on 24 December 2014
06 Oct 2014 TM02 Termination of appointment of Paula Jayne Wightman as a secretary on 25 September 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8