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 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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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