Advanced company searchLink opens in new window

THE RAGGED HOUSE LTD

Company number 08556091

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)
27 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from C/O Dexters Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England to Dexters Block Management High Street 124 Hampton Hill Hampton TW12 1NS on 16 March 2023
21 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
15 Mar 2019 AP01 Appointment of Ms Alexia Lonnoy as a director on 10 March 2019
14 Mar 2019 CH04 Secretary's details changed for Thamesview Block Management on 14 March 2019
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
05 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
08 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 CH04 Secretary's details changed for Thamesview Block Management on 24 May 2016
30 Jun 2016 AD01 Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England to C/O Dexters Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 30 June 2016
12 Nov 2015 TM01 Termination of appointment of Paul Whitley as a director on 7 October 2015
08 Oct 2015 AP04 Appointment of Thamesview Block Management as a secretary on 1 October 2015