- Company Overview for RAVENSBOURN LIMITED (01447928)
- Filing history for RAVENSBOURN LIMITED (01447928)
- People for RAVENSBOURN LIMITED (01447928)
- Charges for RAVENSBOURN LIMITED (01447928)
- More for RAVENSBOURN LIMITED (01447928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2021 | PSC07 | Cessation of David John Meredith as a person with significant control on 10 September 2021 | |
19 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
12 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
21 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
30 Apr 2019 | MR04 | Satisfaction of charge 11 in full | |
11 Jan 2019 | AP01 | Appointment of Mr Stephen Richard Bolton as a director on 1 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
22 Mar 2017 | AD01 | Registered office address changed from Sovereign Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD to Occupation Lane Woodville Swadlincote DE11 8ET on 22 March 2017 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Mr David John Meredith on 5 August 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Mrs Monica Jean Meredith on 5 August 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Mr David John Meredith on 5 August 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
09 Jul 2015 | AP01 | Appointment of Mr Adrian Meredith as a director on 1 July 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Apr 2015 | MR01 | Registration of charge 014479280013, created on 1 April 2015 | |
04 Apr 2015 | MR01 | Registration of charge 014479280012, created on 1 April 2015 |