Advanced company searchLink opens in new window

55, RAVENSBOURNE ROAD LIMITED

Company number 01277841

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)
12 Sep 2017 TM01 Termination of appointment of Richard Anthony Riggs as a director on 1 September 2017
12 Sep 2017 TM02 Termination of appointment of Richard Anthony Riggs as a secretary on 1 September 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 AD01 Registered office address changed from Flat 1a, 55 Ravensbourne Road Ltd 55 Ravensbourne Road Bromley Kent BR1 1HW United Kingdom to Flat 1B, 55 Ravensbourne Road Ltd Flat 1B, Ravensbourne Road Ltd Ravensbourne Road Bromley Kent BR1 1HW on 12 September 2017
14 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
22 Jul 2016 AD01 Registered office address changed from Noorani Manzil 71 Murray Avenue Bromley Kent BR1 3DJ to Flat 1a, 55 Ravensbourne Road Ltd 55 Ravensbourne Road Bromley Kent BR1 1HW on 22 July 2016
22 Jul 2016 AP01 Appointment of Mr. Gratian Dimech as a director on 23 May 2015
16 Jul 2016 AA Micro company accounts made up to 31 December 2015
06 Nov 2015 AP03 Appointment of Mr. Richard Anthony Riggs as a secretary
06 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6
05 Nov 2015 AP03 Appointment of Mr Richard Anthony Riggs as a secretary on 27 May 2015
05 Nov 2015 AP01 Appointment of Mr Richard Anthony Riggs as a director on 27 May 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 TM01 Termination of appointment of Roger Allan Ellis as a director on 16 July 2015
04 Sep 2015 TM02 Termination of appointment of Roger Allan Ellis as a secretary on 16 July 2015
05 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 6
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 TM01 Termination of appointment of David Hoskins as a director
27 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
25 Apr 2012 CH03 Secretary's details changed for Mr Roger Ellis on 25 April 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AP03 Appointment of Mr Roger Ellis as a secretary
09 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders