London
SW1P 2AF
Secretary Name | Malgorzata Anna Rumun |
---|---|
Status | Closed |
Appointed | 25 September 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 November 2023) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Mr Charles Lansley Joseland |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Lt Col Geoffrey Lea Straw |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Eng/Brit |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Managing Director |
Correspondence Address | 21 Hanover Square London W1R 9DA |
Director Name | Mr Gordon Raeburn |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Finance Director |
Correspondence Address | Hunters Quay Collaroy Road Cold Ash Newbury Berkshire RG16 9PG |
Secretary Name | Mr Gordon Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Hunters Quay Collaroy Road Cold Ash Newbury Berkshire RG16 9PG |
Director Name | Mr Richard Kendall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 April 2004) |
Role | Director Of Resources |
Correspondence Address | 29 Langley Road Abbots Langley Hertfordshire WD5 0EH |
Secretary Name | Mr Richard Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 April 2004) |
Role | Director Of Resources |
Correspondence Address | 29 Langley Road Abbots Langley Hertfordshire WD5 0EH |
Director Name | Roderick James Andrew Robertson Macleod |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | Hill House West Chiltington Lane Coney Hurst Billingshurst Sussex RH14 9DL |
Director Name | John Leslie Owen |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2003) |
Role | Retired |
Correspondence Address | Carters Hill House Carters Hill Underriver Sevenoaks Kent TN15 0SN |
Director Name | Mr Trevor Gordon Harvey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 42 Freemans Close Stoke Poges Buckinghamshire SL2 4ER |
Director Name | Christine Kent |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2005) |
Role | Chief Exec |
Correspondence Address | 22 Cunnington Street London W4 5EN |
Secretary Name | Christine Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 September 2004) |
Role | Chief Executive |
Correspondence Address | 48 Digby Mansions Hammersmith Bridge London W6 9DF |
Secretary Name | Mr Roger William Unite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Steven McCall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | CEO |
Correspondence Address | 8 Mayflower Close Hartwell Aylesbury Buckinghamshire HP17 8QH |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Secretary Name | Mrs Janice Maria Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 36 Kings Road Windsor Berkshire SL4 2AG |
Secretary Name | Miss Stacey Sharon Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Radnor Road Strawberry Hill Twickenham Middlesex TW1 4NJ |
Director Name | Mr Christopher Edward John Wilton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Close Petersfield Hampshire GU32 2AL |
Director Name | Ms Marie Rita Staunton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Miss Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Mr Keith Malcolm Mitchell |
---|---|
Status | Resigned |
Appointed | 04 September 2013(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Director Name | Mr Choong Fai Chan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Ms Karina Marie Cox |
---|---|
Status | Resigned |
Appointed | 10 October 2018(29 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Stacey Sharon Adams |
---|---|
Status | Resigned |
Appointed | 31 January 2019(30 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Secretary Name | Mrs Anzo Francis |
---|---|
Status | Resigned |
Appointed | 01 November 2019(31 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | Dean Bradley House Horseferry Road London SW1P 2AF |
Website | raleighinternational.org |
---|---|
Email address | [email protected] |
Telephone | 020 71831270 |
Telephone region | London |
Registered Address | Dean Bradley House Horseferry Road London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £62,553 |
Net Worth | £16,334 |
Cash | £14,944 |
Current Liabilities | £14,869 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2022 | Application to strike the company off the register (1 page) |
8 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
27 August 2021 | Termination of appointment of Choong Fai Chan as a director on 5 August 2021 (1 page) |
16 August 2021 | Appointment of Mr Charles Lansley Joseland as a director on 5 August 2021 (2 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 October 2020 | Appointment of Malgorzata Anna Rumun as a secretary on 25 September 2020 (2 pages) |
31 December 2019 | Termination of appointment of Anzo Francis as a secretary on 20 December 2019 (1 page) |
31 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Stacey Sharon Adams as a secretary on 31 December 2019 (1 page) |
4 November 2019 | Appointment of Mrs Anzo Francis as a secretary on 1 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Julian Olivier as a director on 1 November 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Karina Marie Cox as a secretary on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Stacey Sharon Adams as a secretary on 31 January 2019 (2 pages) |
10 October 2018 | Termination of appointment of Keith Malcolm Mitchell as a secretary on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Ms Karina Marie Cox as a secretary on 10 October 2018 (2 pages) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Choong Fai Chan as a director on 30 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marie Rita Staunton as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Polly Clare Mcgivern as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Polly Clare Mcgivern as a director on 30 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Choong Fai Chan as a director on 30 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
4 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 January 2014 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ England on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 September 2013 | Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page) |
9 September 2013 | Appointment of Mr Keith Malcolm Mitchell as a secretary (1 page) |
9 September 2013 | Termination of appointment of Stacey Adams as a secretary (1 page) |
9 September 2013 | Termination of appointment of Stacey Adams as a secretary (1 page) |
25 July 2013 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
25 July 2013 | Appointment of Miss Polly Clare Mcgivern as a director (2 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 February 2013 | Appointment of Mrs Marie Rita Staunton as a director (2 pages) |
8 February 2013 | Termination of appointment of Christopher Wilton as a director (1 page) |
8 February 2013 | Termination of appointment of Christopher Wilton as a director (1 page) |
8 February 2013 | Appointment of Mrs Marie Rita Staunton as a director (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 April 2012 | Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 207 Waterloo Road London London SE1 8XD on 16 April 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 June 2010 | Solvency statement dated 15/06/10 (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Solvency statement dated 15/06/10 (1 page) |
17 June 2010 | Statement by directors (1 page) |
17 June 2010 | Resolutions
|
17 June 2010 | Memorandum and Articles of Association (10 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Memorandum and Articles of Association (10 pages) |
17 June 2010 | Statement by directors (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Memorandum and Articles of Association (10 pages) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Solvency statement dated 19/03/09 (1 page) |
24 March 2009 | Memorandum and Articles of Association (10 pages) |
24 March 2009 | Solvency statement dated 19/03/09 (1 page) |
23 January 2009 | Appointment terminated director brian pomeroy (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated director brian pomeroy (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 December 2008 | Auditor's resignation (1 page) |
24 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: raleigh house, 27 parsons green lane london, SW6 4HZ (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: raleigh house, 27 parsons green lane london, SW6 4HZ (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Return made up to 31/12/97; no change of members
|
4 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Return made up to 31/12/96; full list of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 December 1995 | Company name changed operation raleigh LIMITED\certificate issued on 08/12/95 (4 pages) |
7 December 1995 | Company name changed operation raleigh LIMITED\certificate issued on 08/12/95 (4 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
23 January 1989 | Memorandum and Articles of Association (7 pages) |
23 January 1989 | Memorandum and Articles of Association (7 pages) |
30 December 1988 | Company name changed codedeal LIMITED\certificate issued on 03/01/89 (2 pages) |
30 December 1988 | Company name changed codedeal LIMITED\certificate issued on 03/01/89 (2 pages) |
28 October 1988 | Incorporation (9 pages) |
28 October 1988 | Incorporation (9 pages) |