RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED
Company number 04839973
- Company Overview for RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED (04839973)
- Filing history for RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED (04839973)
- People for RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED (04839973)
- More for RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED (04839973)
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 Feb 2025 | AA | Micro company accounts made up to 31 July 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
17 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
17 Aug 2023 | PSC07 | Cessation of John Scaife as a person with significant control on 16 August 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Unit 5 Alnat Business Park Lindale Grange-over-Sands LA11 6PQ England to 3 Ravescourt Lindale Road Grange-over-Sands LA11 6EL on 27 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Elizabeth Avery as a director on 14 October 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
05 Nov 2021 | CH01 | Director's details changed for Mrs Elizabeth Avery on 29 October 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from The Dream Centre Hawkins Lane Burton-on-Trent DE14 1PT England to Unit 5 Alnat Business Park Lindale Grange-over-Sands LA11 6PQ on 16 January 2020 | |
23 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
02 Aug 2019 | PSC01 | Notification of John Scaife as a person with significant control on 28 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of John Scaife as a person with significant control on 31 July 2018 | |
06 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT to The Dream Centre Hawkins Lane Burton-on-Trent DE14 1PT on 6 March 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
04 Mar 2018 | PSC07 | Cessation of Richard Andrew Roberts as a person with significant control on 28 February 2018 |