Advanced company searchLink opens in new window

RAVENSTONE HOUSE SCHOOLS LIMITED

Company number 04040465

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
30 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
17 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3,192
29 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
17 Aug 2010 AD01 Registered office address changed from 124 Sloane Street London SW1X 9BW Uk on 17 August 2010
30 Jul 2010 CH03 Secretary's details changed for Mrs Sally Anne Holder on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Sir John Lionel Beckwith on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Mr Stuart David Roberts on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Douglas Forbes Rogers on 30 July 2010
13 Aug 2009 AA Accounts made up to 30 June 2009
24 Jul 2009 288c Director's Change of Particulars / stuart roberts / 08/05/2009 /
24 Jul 2009 288c Director's Change of Particulars / stuart roberts / 08/05/2009 / HouseName/Number was: , now: 77; Street was: 2 manor road, now: ridge road; Post Code was: N22 8YJ, now: N8 9NP; Country was: , now: united kingdom
23 Jul 2009 363a Return made up to 20/07/09; full list of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from school house tattenhoe lane milton keynes buckinghamshire MK3 7EG
31 Jul 2008 AA Accounts made up to 30 June 2008
31 Jul 2008 287 Registered office changed on 31/07/2008 from 124 sloane street london SW1X 9BW
21 Jul 2008 363a Return made up to 20/07/08; full list of members
29 Jan 2008 AA Full accounts made up to 30 June 2007
20 Jul 2007 363a Return made up to 20/07/07; full list of members
27 Mar 2007 AA Full accounts made up to 30 June 2006
20 Mar 2007 403a Declaration of satisfaction of mortgage/charge
13 Feb 2007 288a New director appointed