Advanced company searchLink opens in new window

RAVENHALL RISK SOLUTIONS LIMITED

Company number 05863705

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)
08 Jan 2024 AA Full accounts made up to 31 March 2023
20 Sep 2023 TM01 Termination of appointment of Alistair John David Hardie as a director on 18 September 2023
20 Sep 2023 TM01 Termination of appointment of Robert Charles William Organ as a director on 18 September 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
08 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary on 8 December 2022
09 Dec 2022 AD01 Registered office address changed from Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to Chartered House Axis Court Nepshaw Lane South Gildersome, Morley, Leeds West Yorkshire LS27 7UY on 9 December 2022
09 Dec 2022 AP01 Appointment of Mr Graeme Neal Lalley as a director on 8 December 2022
09 Dec 2022 AP01 Appointment of Mr Robert Charles William Organ as a director on 8 December 2022
15 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
09 Nov 2022 CH01 Director's details changed for Mr Alistair John David Hardie on 9 November 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 PSC02 Notification of Jgl Bidco 1 Limited as a person with significant control on 10 October 2022
12 Oct 2022 PSC07 Cessation of Neil David Grimshaw as a person with significant control on 10 October 2022
12 Oct 2022 PSC07 Cessation of James Francis Daly as a person with significant control on 10 October 2022
12 Oct 2022 TM01 Termination of appointment of James Francis Daly as a director on 10 October 2022
12 Oct 2022 TM02 Termination of appointment of Laura Katie Grimshaw as a secretary on 10 October 2022
12 Oct 2022 AP01 Appointment of Mr Alistair John David Hardie as a director on 10 October 2022
12 Oct 2022 AP01 Appointment of Edward George Fitzgerald Hannan as a director on 10 October 2022
12 Oct 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
12 Oct 2022 AD01 Registered office address changed from Chartered House Axis Court Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7UY to Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 12 October 2022
12 Aug 2022 SH03 Purchase of own shares.
01 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
15 Jul 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares