Advanced company searchLink opens in new window

RAVENSWOOD FLATS LIMITED

Company number 01472153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Mar 2024 TM02 Termination of appointment of Jeff Steggles as a secretary on 25 March 2024
25 Mar 2024 AP04 Appointment of Boydens Limited as a secretary on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to Aston House Boydens Estate Agents, Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 25 March 2024
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
29 Jul 2022 TM01 Termination of appointment of Andrew Murray Aitken as a director on 29 July 2022
07 Oct 2021 AA Micro company accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
20 Jan 2017 AP01 Appointment of Miss June Anne Clarke as a director on 13 December 2016
13 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
05 Apr 2016 CH01 Director's details changed for Mr Jeffrey Steggles on 5 April 2016
05 Apr 2016 CH03 Secretary's details changed for Mr Jeff Steggles on 30 March 2016
05 Apr 2016 CH01 Director's details changed for Mr Andrew Murray Aitken on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ England to Sapphire House Whitehall Road Colchester CO2 8YU on 5 April 2016