Advanced company searchLink opens in new window

RAVELLA CONTRACTING LTD

Company number 09105529

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Dec 2023 AD01 Registered office address changed from No 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG on 15 December 2023
10 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
10 Aug 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 091055290001
04 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
06 Nov 2017 PSC02 Notification of Ravella Holdings Limited as a person with significant control on 18 May 2017
06 Nov 2017 PSC07 Cessation of Mark Andrew Ludlam as a person with significant control on 18 May 2017
06 Nov 2017 PSC07 Cessation of John Francis Brown as a person with significant control on 18 May 2017
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
04 Jun 2017 SH08 Change of share class name or designation
31 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2017 TM01 Termination of appointment of Mark Andrew Ludlam as a director on 18 May 2017
22 May 2017 TM01 Termination of appointment of John Francis Brown as a director on 18 May 2017
22 May 2017 TM01 Termination of appointment of Christian Briggs as a director on 18 May 2017
22 May 2017 MR01 Registration of charge 091055290001, created on 18 May 2017