Advanced company searchLink opens in new window

RAVENSWOOD MANAGEMENT (CAMBERLEY) LIMITED

Company number 04223029

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)
13 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
29 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
18 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Jerry Abraham on 2 February 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
30 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
27 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
06 Apr 2020 TM01 Termination of appointment of Peter Jansen as a director on 31 March 2020
20 Feb 2020 AP01 Appointment of Mr Jerry Abraham as a director on 20 February 2020
13 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
23 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
30 Apr 2018 PSC08 Notification of a person with significant control statement
16 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
24 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 14
19 Oct 2015 AD01 Registered office address changed from Flat 2 , Tides End Court, 54 Portsmouth Road, Camberley Surrey GU15 1FB England to Flat 2 Tides End Court 54 Portsmouth Road, Camberley Surrey GU15 1FB on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from Flat 13 Tides End Court Portsmouth Road Camberley Surrey GU15 1FB to Flat 2 Tides End Court 54 Portsmouth Road, Camberley Surrey GU15 1FB on 19 October 2015
16 Oct 2015 TM02 Termination of appointment of Hilary Skarratt as a secretary on 16 October 2015