Advanced company searchLink opens in new window

RAVENSBOURNE RETAIL LIMITED

Company number 06977370

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)
27 Mar 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
05 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Feb 2011 TM01 Termination of appointment of Stephen Keating as a director
14 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010
07 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Stephen Keating on 20 May 2010
07 Jun 2010 TM02 Termination of appointment of A G Secretarial Limited as a secretary
29 Mar 2010 AP04 Appointment of Palmerston Secretaries Limited as a secretary
26 Mar 2010 AP01 Appointment of Mr Antony Victor Hawker as a director
15 Mar 2010 AD01 Registered office address changed from International House Yarmouth Place London W1J 7BU on 15 March 2010
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 40,100
11 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
25 Sep 2009 88(2) Ad 16/09/09\gbp si 99@1=99\gbp ic 1/100\
21 Sep 2009 CERTNM Company name changed bottle 1 LIMITED\certificate issued on 21/09/09
18 Sep 2009 288b Appointment terminated director a g secretarial LIMITED
18 Sep 2009 288b Appointment terminated director inhoco formations LIMITED
18 Sep 2009 288b Appointment terminated director roger hart
18 Sep 2009 287 Registered office changed on 18/09/2009 from milton gate 60 chiswell street london EC1Y 4AG
18 Sep 2009 288a Director appointed ravensbourne holding s a r l
18 Sep 2009 288a Director appointed stephen keating