- Company Overview for FRAN RAYBOULD ASSOCIATES LIMITED (08923563)
- Filing history for FRAN RAYBOULD ASSOCIATES LIMITED (08923563)
- People for FRAN RAYBOULD ASSOCIATES LIMITED (08923563)
- More for FRAN RAYBOULD ASSOCIATES LIMITED (08923563)
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
|
|
02 Mar 2023 | SH03 |
Purchase of own shares.
|
|
11 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2020
|
|
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
|
|
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
|