About

Registered Number: 05949496
Date of Incorporation: 28/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 263 Moorside Road, Swinton, Manchester, M27 9PJ,

 

Established in 2006, Raghvani & Sons Commercial Properties Ltd have registered office in Manchester, it has a status of "Active". The organisation has 4 directors listed as Raghvani, Valji Devraj, Raghvani, Tejbai Valji, Raghvani, Harish Valji, Rashvani, Dilip Valji in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGHVANI, Tejbai Valji 28 October 2012 - 1
RAGHVANI, Harish Valji 19 November 2007 28 October 2012 1
RASHVANI, Dilip Valji 26 October 2006 11 November 2008 1
Secretary Name Appointed Resigned Total Appointments
RAGHVANI, Valji Devraj 19 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 30 September 2018
CH03 - Change of particulars for secretary 31 July 2018
AD01 - Change of registered office address 31 July 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
395 - Particulars of a mortgage or charge 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
CERTNM - Change of name certificate 07 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.