RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED
Company number 04409118
- Company Overview for RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED (04409118)
- Filing history for RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED (04409118)
- People for RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED (04409118)
- More for RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED (04409118)
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) |
---|---|---|---|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Peter Olley as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | TM01 | Termination of appointment of Kelly Crudington as a director | |
10 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AA01 | Previous accounting period extended from 30 March 2011 to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
01 Mar 2010 | AP01 | Appointment of Mr Mark Elles as a director | |
01 Mar 2010 | AP01 | Appointment of Kelly Louise Crudington as a director | |
01 Mar 2010 | AP01 | Appointment of Mr Paul Anthony Cobbing as a director | |
01 Mar 2010 | CH01 | Director's details changed for Peter Anthony Olley on 18 February 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | CH04 | Secretary's details changed for Red Brick Company Secretaires Limited on 2 November 2009 | |
12 Nov 2009 | TM02 | Termination of appointment of Amber Company Secretaries Limited as a secretary | |
12 Nov 2009 | AP04 | Appointment of Red Brick Company Secretaires Limited as a secretary | |
28 Oct 2009 | AD01 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 28 October 2009 | |
09 Apr 2009 | 363a | Return made up to 04/04/09; full list of members |