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

St.Raphael Convenience Store Ltd

Documents

Total Documents30
Total Pages125

Filing History

30 November 2023Micro company accounts made up to 28 February 2023
17 March 2023Registered office address changed from Unit 3, Gordon Mews Gordon Close Portslade Brighton BN41 1HU England to 9 Station Road Portslade Brighton BN41 1GA on 17 March 2023
10 March 2023Confirmation statement made on 24 February 2023 with no updates
29 November 2022Micro company accounts made up to 28 February 2022
11 October 2022Director's details changed for Mr Samy Sobhey on 11 October 2022
8 March 2022Confirmation statement made on 24 February 2022 with no updates
30 November 2021Micro company accounts made up to 28 February 2021
18 March 2021Confirmation statement made on 24 February 2021 with no updates
17 February 2021Micro company accounts made up to 29 February 2020
9 March 2020Confirmation statement made on 24 February 2020 with no updates
27 January 2020Micro company accounts made up to 28 February 2019
23 January 2020Registered office address changed from 16 Blatchington Road Hove East Sussex BN3 3YN United Kingdom to Unit 3, Gordon Mews Gordon Close Portslade Brighton BN41 1HU on 23 January 2020
12 March 2019Confirmation statement made on 24 February 2019 with no updates
18 December 2018Registration of charge 100268470002, created on 17 December 2018
30 November 2018Micro company accounts made up to 28 February 2018
22 March 2018Confirmation statement made on 24 February 2018 with no updates
25 November 2017Micro company accounts made up to 28 February 2017
25 November 2017Micro company accounts made up to 28 February 2017
17 October 2017Registration of charge 100268470001, created on 12 October 2017
17 October 2017Registration of charge 100268470001, created on 12 October 2017
1 March 2017Confirmation statement made on 24 February 2017 with updates
1 March 2017Confirmation statement made on 24 February 2017 with updates
25 June 2016Company name changed jw daniel properties LTD\certificate issued on 25/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
25 June 2016Company name changed jw daniel properties LTD\certificate issued on 25/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
24 June 2016Appointment of Mr Samy Sobhey as a director on 1 May 2016
24 June 2016Appointment of Mr Samy Sobhey as a director on 1 May 2016
24 June 2016Termination of appointment of John Wadiei Daniel as a director on 1 May 2016
24 June 2016Termination of appointment of John Wadiei Daniel as a director on 1 May 2016
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing