Advanced company searchLink opens in new window

RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED

Company number 04409118

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)
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 900
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 TM01 Termination of appointment of Peter Olley as a director
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 900
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 TM01 Termination of appointment of Kelly Crudington as a director
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AA01 Previous accounting period extended from 30 March 2011 to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
01 Mar 2010 AP01 Appointment of Mr Mark Elles as a director
01 Mar 2010 AP01 Appointment of Kelly Louise Crudington as a director
01 Mar 2010 AP01 Appointment of Mr Paul Anthony Cobbing as a director
01 Mar 2010 CH01 Director's details changed for Peter Anthony Olley on 18 February 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 CH04 Secretary's details changed for Red Brick Company Secretaires Limited on 2 November 2009
12 Nov 2009 TM02 Termination of appointment of Amber Company Secretaries Limited as a secretary
12 Nov 2009 AP04 Appointment of Red Brick Company Secretaires Limited as a secretary
28 Oct 2009 AD01 Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 28 October 2009
09 Apr 2009 363a Return made up to 04/04/09; full list of members