RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED
Company number 03754609
- Company Overview for RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED (03754609)
- Filing history for RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED (03754609)
- People for RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED (03754609)
- More for RAVENSWORTH GARDENS RESIDENTS' ASSOCIATION LIMITED (03754609)
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) |
---|---|---|---|
29 Jan 2020 | TM01 | Termination of appointment of Sarah Elizabeth Brown as a director on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Howard Stearn as a director on 24 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Aruni Ranasinghe as a director on 10 December 2019 | |
28 Jan 2020 | TM01 | Termination of appointment of Simon John Daly as a director on 10 December 2019 | |
19 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from Office 3 Three Hill Farm Bartlow Cambridge CB21 4EN England to 3 Flaxfields Linton Cambridge CB21 4JG on 8 March 2019 | |
08 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
08 Mar 2019 | TM01 | Termination of appointment of Alan David Hemmings as a director on 7 March 2019 | |
20 Feb 2019 | AP01 | Appointment of Dr Aruni Ranasinghe as a director on 18 December 2018 | |
20 Feb 2019 | PSC07 | Cessation of Seloc Asset Management Limited as a person with significant control on 3 February 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Zaherali Jadavji Waljee as a director on 1 January 2019 | |
13 Dec 2018 | AP01 | Appointment of Mr Alan Hemmings as a director on 12 December 2018 | |
25 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Seloc Asset Management Limited 3rd Floor 58 Borough High Street London SE1 1XF to Office 3 Three Hill Farm Bartlow Cambridge CB21 4EN on 10 October 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Alan David Hemmings as a director on 23 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Robert Douglas Hedley as a director on 5 May 2017 | |
28 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Mr Alan David Hemmings on 3 November 2016 | |
09 May 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
08 Apr 2016 | AP01 | Appointment of Mr Alan Hemmings as a director on 6 April 2016 | |
22 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Sep 2015 | AA | Total exemption full accounts made up to 31 August 2014 |