RAVENSWOOD MANAGEMENT (CAMBERLEY) LIMITED
Company number 04223029
- Company Overview for RAVENSWOOD MANAGEMENT (CAMBERLEY) LIMITED (04223029)
- Filing history for RAVENSWOOD MANAGEMENT (CAMBERLEY) LIMITED (04223029)
- People for RAVENSWOOD MANAGEMENT (CAMBERLEY) LIMITED (04223029)
- More for RAVENSWOOD MANAGEMENT (CAMBERLEY) LIMITED (04223029)
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
|
|
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 |