Advanced company searchLink opens in new window

RAVEN HILL BREWERY LIMITED

Company number 11281681

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)
13 May 2024 AD01 Registered office address changed from Raven Hill Farm Kilham Driffield YO25 4EG United Kingdom to 19 Manor Court Scarborough Business Park Scarborough North Yorkshire YO11 3TU on 13 May 2024
27 Nov 2023 PSC02 Notification of Yorkshire Futures Limited as a person with significant control on 14 November 2023
27 Nov 2023 PSC04 Change of details for Mr Mark William Savile as a person with significant control on 14 November 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 AP01 Appointment of Mr Nicholas Royston Swash as a director on 14 November 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 PSC04 Change of details for Mr Mark William Savile as a person with significant control on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Mark William Savile on 31 October 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 PSC04 Change of details for Mr Mark William Savile as a person with significant control on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Mark William Savile on 29 January 2019
29 Jan 2019 CH01 Director's details changed for Mr Mark William Savile on 29 January 2019
28 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted