RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED
Company number 08309098
- Company Overview for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- Filing history for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- People for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- Charges for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- More for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
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) |
---|---|---|---|
09 Apr 2024 | MR01 | Registration of charge 083090980001, created on 28 March 2024 | |
09 Feb 2024 | PSC04 | Change of details for Mr Keith Snow as a person with significant control on 29 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
05 Dec 2023 | PSC04 | Change of details for Sir Nicholas Hickman Ponsonby Bacon as a person with significant control on 20 November 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Keith Snow as a person with significant control on 20 November 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | MA | Memorandum and Articles of Association | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | AP01 | Appointment of Mr Christopher Ian Ernest Barr as a director on 31 December 2019 | |
21 Jan 2020 | PSC07 | Cessation of Ian Snow as a person with significant control on 31 December 2019 | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
17 Jan 2020 | SH08 | Change of share class name or designation | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | PSC01 | Notification of Ian Snow as a person with significant control on 31 May 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Andrew David Emsley as a director on 31 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from Unit 20 Beresford Way Old Whittington Chesterfield Derbyshire S41 9JG to Quantum House Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 27 November 2018 |