RAEBURN HOUSE ESTATE MANAGEMENT COMPANY LIMITED
Company number 08056978
- Company Overview for RAEBURN HOUSE ESTATE MANAGEMENT COMPANY LIMITED (08056978)
- Filing history for RAEBURN HOUSE ESTATE MANAGEMENT COMPANY LIMITED (08056978)
- People for RAEBURN HOUSE ESTATE MANAGEMENT COMPANY LIMITED (08056978)
- More for RAEBURN HOUSE ESTATE MANAGEMENT COMPANY LIMITED (08056978)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
08 Apr 2024 | AP01 | Appointment of Dr Christopher Gordon Tate as a director on 24 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Alan Edward Jones as a director on 24 March 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Dec 2023 | AP03 | Appointment of Mrs Janet Grimwood as a secretary on 14 December 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Ellis Wakeford as a director on 1 April 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 May 2022 | CH01 | Director's details changed for Mr Alan Edward Jones on 1 April 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 31 August 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 2 the Campkins Station Road Melbourn Cambridgeshire SG8 6DX on 10 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Rakesh Chandraker on 1 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Richard Ellis Wakeford on 1 September 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Elizabeth Anne Winter as a director on 28 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
19 Apr 2021 | CC05 | Change of constitution by enactment | |
02 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
17 Feb 2020 | AP01 | Appointment of Dr Elizabeth Anne Winter as a director on 18 January 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 |