Advanced company searchLink opens in new window

RAVENSGATE HOUSE MANAGEMENT LIMITED

Company number 03464620

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)
22 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
11 May 2016 AA Total exemption full accounts made up to 31 October 2015
07 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 12
20 May 2015 AA Total exemption full accounts made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12
20 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12
05 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
06 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
17 Nov 2011 TM01 Termination of appointment of Sandra Griffiths as a director
17 Nov 2011 AP03 Appointment of Mr Christopher Edsall as a secretary
17 Nov 2011 TM02 Termination of appointment of Sandra Griffiths as a secretary
17 Nov 2011 AD01 Registered office address changed from C/O Sandra Griffiths Flat 2 Garden Apartments 46 Willes Road Leamington Spa Warwickshire CV31 1BY England on 17 November 2011
12 Apr 2011 AA Total exemption full accounts made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
09 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
18 Nov 2009 AD01 Registered office address changed from Flat 2 the Garden Apartments 46 Willes Road Leamington Spa Warwickshire CV31 1BY on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Rachel Elizabeth Temple on 4 November 2009
18 Nov 2009 CH01 Director's details changed for Anthony George Moon on 4 November 2009
18 Nov 2009 CH01 Director's details changed for Sandra Griffiths on 4 November 2009
10 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
06 Nov 2008 363a Return made up to 05/11/08; full list of members