Advanced company searchLink opens in new window

212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED

Company number 05216432

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)
21 Sep 2023 AP01 Appointment of Ms Julia Elizabeth Chaplin as a director on 20 September 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
01 Jun 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 December 2020
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Aug 2016 AA Micro company accounts made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 6
23 Jul 2014 TM01 Termination of appointment of Michael Mielniczek as a director on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from 218 Ravensbourne Avenue Beckenham BR3 5HG England to 212 Ravensbourne Avenue Beckenham Kent BR3 5HG on 23 July 2014
23 Jul 2014 AP03 Appointment of Mr Christopher Porter as a secretary on 23 July 2014
23 Jul 2014 TM02 Termination of appointment of Michael Mielniczek as a secretary on 23 July 2014