- 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) |
---|---|---|---|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | TM01 | Termination of appointment of Kirsten Schulz-Lobeck as a director | |
20 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
19 Sep 2012 | TM01 | Termination of appointment of Nina Alitalo as a director | |
28 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 May 2011 | TM01 | Termination of appointment of Simon Newman as a director | |
07 Jan 2011 | AP01 | Appointment of Mr William Flowerday as a director | |
22 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
22 Dec 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 22 December 2010 | |
13 Dec 2010 | TM01 | Termination of appointment of Philip Mochan as a director | |
11 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 11 October 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Kirsten Schulz-Lobeck on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Nina Harriet Alitalo on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Philip Gerard Mochan on 29 December 2009 | |
29 Dec 2009 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 29 December 2009 | |
25 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
23 Sep 2008 | 288b | Appointment terminated director clare julien | |
01 Jul 2008 | 288a | Director appointed kirsten schulz-lobeck | |
01 Jul 2008 | 288a | Director appointed simon newman | |
30 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 |