Advanced company searchLink opens in new window

RAVEN WHARF MANAGEMENT LIMITED

Company number 03474959

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)
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
  • GBP 23
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
  • GBP 24
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
  • GBP 24