Advanced company searchLink opens in new window

47 & 47A RATCLIFFE STREET LIMITED

Company number 09079872

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
01 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 23 June 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
20 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
20 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
22 Jun 2017 TM01 Termination of appointment of Robert Templeton as a director on 25 November 2016
22 Jun 2017 AP01 Appointment of Miss Katy Jane Sargeant as a director on 25 November 2016
08 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
12 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Richard Alan Hardcastle as a director on 1 August 2014
29 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 Jun 2015 TM01 Termination of appointment of Rachel Heaton as a director on 1 August 2014
22 Aug 2014 AD01 Registered office address changed from 7 Main Sreet Walton Wetherby West Yorkshire LS23 7DJ England to 73 Nunthorpe Road York North Yorkshire YO23 1BQ on 22 August 2014
10 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-10
  • GBP 2