Advanced company searchLink opens in new window

RAVENHILL PROPERTIES LIMITED

Company number 03552497

Filter by category

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2018 TM02 Termination of appointment of Benjamin George Wilson as a secretary on 13 February 2018
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 AD01 Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Flat a 105 Dartmouth Road Cricklewood London NW2 4ES on 29 October 2018
24 Oct 2018 DS01 Application to strike the company off the register
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 TM01 Termination of appointment of Vivien Wilson as a director on 22 May 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
22 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AD01 Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Jun 2014 CH01 Director's details changed for Mr Philip Wilson on 1 January 2014
11 Jun 2014 CH03 Secretary's details changed for Benjamin George Wilson on 1 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Philip Wilson on 1 February 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AP01 Appointment of Mrs Vivien Wilson as a director