Advanced company searchLink opens in new window

RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED

Company number 04839973

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)
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