Confirmation statement. Statement with no updates. |
2023-10-23 |
View Report |
Officers. Officer name: Julie Patricia Smith. Termination date: 2023-07-31. |
2023-08-02 |
View Report |
Officers. Appointment date: 2023-07-31. Officer name: Ms Deborah Louise Fenton. |
2023-07-31 |
View Report |
Officers. Officer name: Ashleigh Lydford. Termination date: 2023-04-21. |
2023-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-24 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-20 |
View Report |
Persons with significant control. Psc name: Neil John White. Cessation date: 2022-10-01. |
2022-10-19 |
View Report |
Persons with significant control. Psc name: Julie Patricia Smith. Cessation date: 2022-10-01. |
2022-10-19 |
View Report |
Persons with significant control. Psc name: Martin Edward Davies. Cessation date: 2022-10-01. |
2022-10-19 |
View Report |
Capital. Capital allotment shares. |
2022-10-17 |
View Report |
Officers. Appointment date: 2022-10-01. Officer name: Mrs Helen Samantha Henson. |
2022-10-17 |
View Report |
Officers. Appointment date: 2022-10-01. Officer name: Mrs Ashleigh Lydford. |
2022-10-17 |
View Report |
Change of name. Description: Company name changed rawlinsdavyreeves LIMITED\certificate issued on 04/10/22. |
2022-10-04 |
View Report |
Change of name. Description: Company name changed rawlins davy LIMITED\certificate issued on 04/10/22. |
2022-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-22 |
View Report |
Officers. Officer name: Shami Duggal. Termination date: 2020-08-14. |
2020-08-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Persons with significant control. Psc name: Mark Leon Kiteley. Notification date: 2018-12-01. |
2018-12-05 |
View Report |
Officers. Officer name: Mr Mark Leon Kiteley. Appointment date: 2018-12-01. |
2018-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Officers. Officer name: Mr Martin Edward Davies. Change date: 2017-02-27. |
2017-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-19 |
View Report |
Officers. Officer name: Neil John White. Change date: 2016-02-19. |
2016-02-19 |
View Report |
Officers. Officer name: Mr Martin Edward Davies. Change date: 2016-02-19. |
2016-02-19 |
View Report |
Accounts. Accounts type full. |
2016-02-08 |
View Report |
Capital. Capital allotment shares. |
2015-10-15 |
View Report |
Officers. Termination date: 2015-04-28. Officer name: Neil John White. |
2015-10-15 |
View Report |
Capital. Description: Statement by Directors. |
2015-10-09 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-10-09 |
View Report |
Insolvency. Description: Solvency Statement dated 16/09/15. |
2015-10-09 |
View Report |
Resolution. Description: Resolutions. |
2015-10-09 |
View Report |
Officers. Officer name: Shami Duggal. Appointment date: 2015-04-28. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-16 |
View Report |
Officers. Change date: 2014-07-28. Officer name: Julie Patricia Smith. |
2015-02-16 |
View Report |
Accounts. Accounts type full. |
2015-01-09 |
View Report |
Incorporation. Memorandum articles. |
2014-08-06 |
View Report |
Resolution. Description: Resolutions. |
2014-08-06 |
View Report |
Address. Old address: Rowland House, Hinton Road Bournemouth Dorset BH1 2EG. New address: Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT. Change date: 2014-08-06. |
2014-08-06 |
View Report |
Resolution. Description: Resolutions. |
2014-08-05 |
View Report |
Incorporation. Re registration memorandum articles. |
2014-08-05 |
View Report |