About

Registered Number: 07327662
Date of Incorporation: 27/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: Matrix House, Basing View, Basingstoke, RG21 4DZ,

 

R A (No 6) Ltd was founded on 27 July 2010 and has its registered office in Basingstoke, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Wakely, Clare Margaret, Law, Elizabeth Hunter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAKELY, Clare Margaret 07 March 2019 - 1
LAW, Elizabeth Hunter 14 December 2011 21 April 2018 1

Filing History

Document Type Date
PARENT_ACC - N/A 22 September 2020
GUARANTEE2 - N/A 22 September 2020
AGREEMENT2 - N/A 22 September 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 09 July 2019
PARENT_ACC - N/A 09 July 2019
AGREEMENT2 - N/A 09 July 2019
GUARANTEE2 - N/A 09 July 2019
AP03 - Appointment of secretary 07 March 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 08 June 2018
PARENT_ACC - N/A 08 June 2018
AGREEMENT2 - N/A 08 June 2018
GUARANTEE2 - N/A 08 June 2018
TM02 - Termination of appointment of secretary 04 May 2018
AD01 - Change of registered office address 05 March 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 13 July 2017
PARENT_ACC - N/A 13 July 2017
GUARANTEE2 - N/A 13 July 2017
AGREEMENT2 - N/A 13 July 2017
MR05 - N/A 01 December 2016
MR05 - N/A 01 December 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 19 April 2016
GUARANTEE2 - N/A 19 April 2016
PARENT_ACC - N/A 29 March 2016
AGREEMENT2 - N/A 29 March 2016
AR01 - Annual Return 04 September 2015
PARENT_ACC - N/A 02 September 2015
AGREEMENT2 - N/A 02 September 2015
AA - Annual Accounts 28 August 2015
GUARANTEE2 - N/A 08 July 2015
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 September 2013
MR01 - N/A 28 August 2013
MR01 - N/A 28 August 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 03 September 2012
AP03 - Appointment of secretary 26 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 09 September 2011
AA01 - Change of accounting reference date 30 March 2011
MG01 - Particulars of a mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 23 August 2010
NEWINC - New incorporation documents 27 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Fully Satisfied

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

Debenture 13 September 2010 Fully Satisfied

N/A

Master block discounting agreement 10 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.