Download leads from Nexok and grow your business. Find out more

Aitchison Raffety Northampton Lettings Limited

Documents

Total Documents142
Total Pages760

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off
1 March 2016Final Gazette dissolved via voluntary strike-off
10 February 2016Registration of charge 036594010004, created on 1 February 2016
10 February 2016Registration of charge 036594010004, created on 1 February 2016
15 December 2015First Gazette notice for voluntary strike-off
15 December 2015First Gazette notice for voluntary strike-off
3 December 2015Application to strike the company off the register
3 December 2015Application to strike the company off the register
19 November 2015Termination of appointment of John Angove Hearle as a director on 1 October 2015
19 November 2015Termination of appointment of John Angove Hearle as a director on 1 October 2015
16 April 2015Accounts for a dormant company made up to 30 September 2014
16 April 2015Accounts for a dormant company made up to 30 September 2014
4 December 2014Register(s) moved to registered office address Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE
4 December 2014Register(s) moved to registered office address Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
4 December 2014Register inspection address has been changed from 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Euro House 1394 High Road Whetstone London N20 9YZ
4 December 2014Register inspection address has been changed from 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Euro House 1394 High Road Whetstone London N20 9YZ
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
28 November 2014Director's details changed for John Angove Hearle on 29 October 2013
28 November 2014Director's details changed for John Angove Hearle on 29 October 2013
28 November 2014Director's details changed for Stephen Alan Mottau on 29 October 2013
28 November 2014Director's details changed for Stephen Alan Mottau on 29 October 2013
28 November 2014Secretary's details changed for Stephen Alan Mottau on 29 October 2013
28 November 2014Secretary's details changed for Stephen Alan Mottau on 29 October 2013
27 November 2014Registered office address changed from 2 Holywell Hill St Albans Hertfordshire AL1 1BZ to Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 27 November 2014
27 November 2014Registered office address changed from 2 Holywell Hill St Albans Hertfordshire AL1 1BZ to Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 27 November 2014
20 March 2014Accounts for a dormant company made up to 30 September 2013
20 March 2014Accounts for a dormant company made up to 30 September 2013
26 February 2014Registration of charge 036594010003
26 February 2014Registration of charge 036594010003
30 October 2013Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD United Kingdom
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 October 2013Register inspection address has been changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD United Kingdom
15 April 2013Accounts for a dormant company made up to 30 September 2012
15 April 2013Accounts for a dormant company made up to 30 September 2012
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
2 February 2012Full accounts made up to 30 September 2011
2 February 2012Full accounts made up to 30 September 2011
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders
23 March 2011Accounts for a small company made up to 30 September 2010
23 March 2011Accounts for a small company made up to 30 September 2010
25 November 2010Director's details changed for John Angove Hearle on 1 October 2010
25 November 2010Director's details changed for Stephen Alan Mottau on 1 October 2010
25 November 2010Register(s) moved to registered inspection location
25 November 2010Register inspection address has been changed
25 November 2010Register(s) moved to registered inspection location
25 November 2010Director's details changed for John Angove Hearle on 1 October 2010
25 November 2010Register inspection address has been changed
25 November 2010Director's details changed for Stephen Alan Mottau on 1 October 2010
25 November 2010Director's details changed for Stephen Alan Mottau on 1 October 2010
25 November 2010Director's details changed for John Angove Hearle on 1 October 2010
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
20 April 2010Accounts for a small company made up to 30 September 2009
20 April 2010Accounts for a small company made up to 30 September 2009
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
4 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
22 September 2009Location of register of members
22 September 2009Location of register of members
20 May 2009Accounts for a dormant company made up to 30 September 2008
20 May 2009Accounts for a dormant company made up to 30 September 2008
31 October 2008Director and secretary's change of particulars / stephen mottau / 30/10/2008
31 October 2008Return made up to 30/10/08; full list of members
31 October 2008Return made up to 30/10/08; full list of members
31 October 2008Director and secretary's change of particulars / stephen mottau / 30/10/2008
24 April 2008Accounts for a dormant company made up to 30 September 2007
24 April 2008Accounts for a dormant company made up to 30 September 2007
31 October 2007Return made up to 30/10/07; full list of members
31 October 2007Return made up to 30/10/07; full list of members
5 June 2007Accounts for a dormant company made up to 30 September 2006
5 June 2007Accounts for a dormant company made up to 30 September 2006
1 November 2006Return made up to 30/10/06; full list of members
1 November 2006Return made up to 30/10/06; full list of members
10 October 2006New secretary appointed;new director appointed
10 October 2006New secretary appointed;new director appointed
10 October 2006Secretary resigned;director resigned
10 October 2006Secretary resigned;director resigned
6 February 2006Full accounts made up to 30 September 2005
6 February 2006Full accounts made up to 30 September 2005
31 October 2005Return made up to 30/10/05; full list of members
31 October 2005Location of register of members
31 October 2005Return made up to 30/10/05; full list of members
31 October 2005Location of register of members
21 June 2005Full accounts made up to 30 September 2004
21 June 2005Full accounts made up to 30 September 2004
17 November 2004Return made up to 30/10/04; full list of members
17 November 2004Return made up to 30/10/04; full list of members
5 April 2004Full accounts made up to 30 September 2003
5 April 2004Full accounts made up to 30 September 2003
27 November 2003Return made up to 30/10/03; full list of members
27 November 2003Return made up to 30/10/03; full list of members
9 October 2003Location of register of directors' interests
9 October 2003Location of register of directors' interests
11 July 2003Location of register of members
11 July 2003Location of register of members
26 June 2003Full accounts made up to 30 September 2002
26 June 2003Full accounts made up to 30 September 2002
19 November 2002Return made up to 30/10/02; full list of members
19 November 2002Return made up to 30/10/02; full list of members
16 August 2002Particulars of mortgage/charge
16 August 2002Particulars of mortgage/charge
31 July 2002Full accounts made up to 30 September 2001
31 July 2002Full accounts made up to 30 September 2001
20 May 2002Memorandum and Articles of Association
20 May 2002Memorandum and Articles of Association
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2002Director resigned
28 January 2002Director resigned
16 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 July 2001Total exemption full accounts made up to 30 September 2000
27 July 2001Total exemption full accounts made up to 30 September 2000
21 February 2001Particulars of mortgage/charge
21 February 2001Particulars of mortgage/charge
23 November 2000New director appointed
23 November 2000New director appointed
17 November 2000Return made up to 30/10/00; full list of members
17 November 2000Return made up to 30/10/00; full list of members
14 July 2000Full accounts made up to 30 September 1999
14 July 2000Full accounts made up to 30 September 1999
7 December 1999Return made up to 30/10/99; full list of members
7 December 1999Return made up to 30/10/99; full list of members
6 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99
6 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99
3 December 1999New secretary appointed
3 December 1999Secretary resigned
3 December 1999New secretary appointed
3 December 1999Secretary resigned
24 November 1999Director resigned
24 November 1999Director resigned
21 February 1999New director appointed
21 February 1999New director appointed
21 February 1999New director appointed
21 February 1999New director appointed
10 February 1999Registered office changed on 10/02/99 from: 4 bedford row london WC1R 4DF
10 February 1999Registered office changed on 10/02/99 from: 4 bedford row london WC1R 4DF
30 October 1998Incorporation
30 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing