- Company Overview for RABY GARDENS LIMITED (06579428)
- Filing history for RABY GARDENS LIMITED (06579428)
- People for RABY GARDENS LIMITED (06579428)
- More for RABY GARDENS LIMITED (06579428)
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) |
---|---|---|---|
04 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
04 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2023 | AP01 | Appointment of Mr Lee John Morrison as a director on 4 November 2023 | |
04 Nov 2023 | PSC07 | Cessation of Michael Neilson Mutter as a person with significant control on 17 October 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
06 Apr 2023 | AP01 | Appointment of Mrs Elizabeth Beatrice Wilkes as a director on 6 April 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of David Robert Geoffrey Hillier as a director on 28 February 2023 | |
28 Feb 2023 | PSC07 | Cessation of David Robert Geoffrey Hillier as a person with significant control on 28 February 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 12 Raby Place Bathwick Bath BA2 4EH England to 1 Raby Place Bathwick Bath BA2 4EH on 25 January 2023 | |
25 Jan 2023 | AP03 | Appointment of Ms Harriet Beveridge as a secretary on 25 January 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
31 Dec 2020 | TM01 | Termination of appointment of Roger Alan Cotterhill as a director on 31 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Roger Alan Cotterhill as a person with significant control on 31 December 2020 | |
31 Dec 2020 | PSC01 | Notification of Michael Neilson Mutter as a person with significant control on 9 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Michael Neilson Mutter as a director on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 14 Raby Place Bathwick Bath BA2 4EH England to 12 Raby Place Bathwick Bath BA2 4EH on 9 December 2020 | |
03 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 |