-
RAGING BULL GROUP LIMITED - Raging Bull, Overton Farm Maisemore, Gloucester, GL2 8HR, United Kingdom
Company Information
- Company registration number
- 09725997
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Raging Bull
- Overton Farm Maisemore
- Gloucester
- GL2 8HR
- England Raging Bull, Overton Farm Maisemore, Gloucester, GL2 8HR, England UK
Management
- Managing Directors
- BEIGHTON, Nick
- CASSAR, Stefan John
- KING, John
- MERCER, Shannon
- VICKERY, Philip John
- Company secretaries
- FIERRO, Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-10
- Age Of Company 2015-08-10 8 years
- SIC/NACE
- 47710
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HC1247 LTD
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2021-08-23
- Last Date: 2020-08-09
-
RAGING BULL GROUP LIMITED Company Description
- RAGING BULL GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09725997. Its current trading status is "live". It was registered 2015-08-10. It was previously called HC1247 LTD. It has declared SIC or NACE codes as "47710". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-01-31.It can be contacted at Raging Bull .
Get RAGING BULL GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Raging Bull Group Limited - Raging Bull, Overton Farm Maisemore, Gloucester, GL2 8HR, United Kingdom
- 2015-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RAGING BULL GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-21) - AA
-
confirmation-statement-with-no-updates (2020-08-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-17) - AA
-
confirmation-statement-with-no-updates (2019-09-11) - CS01
-
change-person-secretary-company-with-change-date (2019-04-17) - CH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
-
confirmation-statement-with-no-updates (2018-09-20) - CS01
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-08-10) - AP03
-
notification-of-a-person-with-significant-control-statement (2017-08-09) - PSC08
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-09) - PSC09
-
gazette-filings-brought-up-to-date (2017-08-05) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA
-
gazette-notice-compulsory (2017-07-11) - GAZ1
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-09-29) - AA01
-
confirmation-statement-with-updates (2016-09-04) - CS01
-
resolution (2016-06-08) - RESOLUTIONS
-
resolution (2016-03-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
-
appoint-person-director-company-with-name-date (2016-03-23) - AP01
-
capital-allotment-shares (2016-03-18) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
-
capital-allotment-shares (2016-02-25) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-08-10) - NEWINC