About

Registered Number: 04299275
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, RG27 8XU

 

Raggett Developments Ltd was registered on 04 October 2001 and has its registered office in Hartley Wintney, it's status is listed as "Active". We don't know the number of employees at the company. This company has 2 directors listed as Raggett, Jennette, Raggett, Jennette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGGETT, Jennette 04 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
RAGGETT, Jennette 04 October 2001 13 May 2013 1

Filing History

Document Type Date
MR01 - N/A 20 April 2020
MR04 - N/A 09 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 October 2019
MR01 - N/A 16 July 2019
MR01 - N/A 12 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 October 2018
MR01 - N/A 25 September 2018
AA - Annual Accounts 08 December 2017
MR04 - N/A 07 December 2017
CS01 - N/A 20 October 2017
CS01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 18 October 2016
MR04 - N/A 03 March 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 04 December 2015
MR01 - N/A 12 November 2015
AR01 - Annual Return 04 November 2015
MR01 - N/A 12 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 December 2014
SH01 - Return of Allotment of shares 10 November 2014
MR01 - N/A 08 November 2014
MR01 - N/A 20 May 2014
MR01 - N/A 24 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 06 September 2013
MR01 - N/A 18 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AD01 - Change of registered office address 14 June 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 October 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 31 October 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
353 - Register of members 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 11 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 19 December 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 23 November 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 25 November 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
AA - Annual Accounts 18 August 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 04 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
AA - Annual Accounts 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 13 December 2002
395 - Particulars of a mortgage or charge 18 September 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 23 November 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 03 July 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

A registered charge 21 September 2018 Outstanding

N/A

A registered charge 12 May 2017 Outstanding

N/A

A registered charge 03 November 2015 Fully Satisfied

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A registered charge 03 November 2014 Fully Satisfied

N/A

A registered charge 16 May 2014 Outstanding

N/A

A registered charge 16 December 2013 Outstanding

N/A

A registered charge 16 May 2013 Outstanding

N/A

Legal charge 19 September 2012 Outstanding

N/A

Legal charge 13 June 2012 Fully Satisfied

N/A

Debenture 11 June 2012 Outstanding

N/A

Legal charge 03 June 2011 Outstanding

N/A

Legal charge 31 January 2011 Outstanding

N/A

Legal charge 02 August 2010 Outstanding

N/A

Legal charge 01 March 2010 Fully Satisfied

N/A

Legal charge 14 October 2009 Fully Satisfied

N/A

Legal charge 22 November 2007 Fully Satisfied

N/A

Legal charge 08 September 2006 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

Legal charge 22 April 2003 Fully Satisfied

N/A

Legal charge 05 September 2002 Fully Satisfied

N/A

Legal charge 03 April 2002 Fully Satisfied

N/A

Legal charge 12 February 2002 Fully Satisfied

N/A

Legal charge 09 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.