Advanced company searchLink opens in new window

RABY GARDENS LIMITED

Company number 06579428

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)
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