Advanced company searchLink opens in new window

RAVEN BRIGHTON LIMITED

Company number 02911040

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)
19 Feb 1998 AA Full accounts made up to 28 April 1997
03 Jun 1997 363s Return made up to 22/03/97; no change of members
07 May 1997 288a New director appointed
07 Apr 1997 CERTNM Company name changed targetjudge projects LIMITED\certificate issued on 08/04/97
20 Feb 1997 AA Full accounts made up to 28 April 1996
11 Feb 1997 403a Declaration of satisfaction of mortgage/charge
11 Feb 1997 403a Declaration of satisfaction of mortgage/charge
25 Oct 1996 AUD Auditor's resignation
28 May 1996 288 New secretary appointed
24 May 1996 363s Return made up to 22/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
26 Feb 1996 AA Full accounts made up to 28 April 1995
25 May 1995 363s Return made up to 22/03/95; full list of members
21 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 Feb 1995 287 Registered office changed on 06/02/95 from: 312A kings road london SW3 5UH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/02/95 from: 312A kings road london SW3 5UH
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
29 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
29 Nov 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Sep 1994 224 Accounting reference date notified as 21/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 21/04
26 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
26 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 May 1994 287 Registered office changed on 26/05/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/05/94 from: 1 mitchell lane bristol BS1 6BU
22 Mar 1994 NEWINC Incorporation