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 Mar 2018 | AP03 | Appointment of Mr Ian Malcolm Knox as a secretary on 28 February 2018 | |
04 Mar 2018 | TM01 | Termination of appointment of Richard Andrew Roberts as a director on 28 February 2018 | |
04 Mar 2018 | PSC01 | Notification of John Scaife as a person with significant control on 28 February 2018 | |
04 Mar 2018 | TM02 | Termination of appointment of Richard Andrew Roberts as a secretary on 28 February 2018 | |
01 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of John Scaife as a director on 1 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr John Scaife as a director on 1 February 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
10 Jul 2015 | AD01 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH to C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT on 10 July 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Apr 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE on 5 April 2012 | |
10 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from Chancery House Kents Bank Road Grange over Sands Cumbria LA11 7HD on 29 June 2010 |