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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 January 2007 | Outstanding |
N/A |