- Company Overview for RAVEN WHARF MANAGEMENT LIMITED (03474959)
- Filing history for RAVEN WHARF MANAGEMENT LIMITED (03474959)
- People for RAVEN WHARF MANAGEMENT LIMITED (03474959)
- More for RAVEN WHARF MANAGEMENT LIMITED (03474959)
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) |
---|---|---|---|
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Apr 2018 | TM02 | Termination of appointment of Elizabeth Hurry as a secretary on 16 April 2018 | |
16 Apr 2018 | AP04 | Appointment of Currell Residential Limited as a secretary on 16 April 2018 | |
16 Apr 2018 | AP03 | Appointment of Miss Elizabeth Hurry as a secretary on 1 March 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 311-313 Kingsland Road London Surrey E8 4DL on 6 November 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Fabrice Brossart as a director on 23 October 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 | |
18 Jan 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Gillan Roantree as a director on 2 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Alan David Saggerson on 8 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ to 59-61 Old Kent Road London SE1 4RF on 6 January 2015 | |
06 Jan 2015 | AP04 | Appointment of Managed Living Partnerships Ltd as a secretary on 1 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
27 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Mar 2014 | AP01 | Appointment of Mr Alan David Saggerson as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|