Advanced company searchLink opens in new window

FRAN RAYBOULD ASSOCIATES LIMITED

Company number 08923563

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)
20 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with updates
06 Mar 2023 SH06 Cancellation of shares. Statement of capital on 2 March 2020
  • GBP 51
02 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Jan 2023 SH06 Cancellation of shares. Statement of capital on 2 March 2020
  • GBP 51
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 123
20 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
18 Mar 2020 PSC07 Cessation of Frances Mary Raybould as a person with significant control on 2 March 2020
18 Mar 2020 PSC01 Notification of Wesley Thomas Meyer as a person with significant control on 2 March 2020
18 Mar 2020 PSC01 Notification of Jamie Paul Trippier as a person with significant control on 2 March 2020
18 Mar 2020 TM01 Termination of appointment of Nicholas Kenneth Raybould as a director on 2 March 2020
18 Mar 2020 TM01 Termination of appointment of Frances Mary Raybould as a director on 2 March 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
14 Mar 2019 CH01 Director's details changed for Mrs Rachel Sarah Trippier on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Jamie Paul Trippier on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from C/O David Lloyd Accountancy Services Limited 22 Cysgod Y Graig Denbigh Denbighshire LL16 3TD to Silkmoor B Frankwell Shrewsbury Shropshire SY3 8LN on 14 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities