- Company Overview for 55, RAVENSBOURNE ROAD LIMITED (01277841)
- Filing history for 55, RAVENSBOURNE ROAD LIMITED (01277841)
- People for 55, RAVENSBOURNE ROAD LIMITED (01277841)
- More for 55, RAVENSBOURNE ROAD LIMITED (01277841)
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
|
|
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
|
|
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
|
|
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 |