Advanced company searchLink opens in new window

BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED

Company number 05076365

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)
26 Feb 2024 AD01 Registered office address changed from 86 Ravensworth Gardens Cambridge CB1 2XN England to 78 the Sycamores Milton Cambridge CB24 6XL on 26 February 2024
26 Feb 2024 PSC01 Notification of Sarah El-Neil as a person with significant control on 7 December 2023
07 Dec 2023 PSC07 Cessation of Sarah El-Neil as a person with significant control on 6 December 2023
22 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
29 Mar 2019 PSC01 Notification of Sarah El-Neil as a person with significant control on 20 March 2019
12 Mar 2019 CH01 Director's details changed for Miss Shuet Yee Tang on 11 March 2019
25 Feb 2019 AD01 Registered office address changed from 42 Petersfield Mansions Cambridge CB1 1BB England to 86 Ravensworth Gardens Cambridge CB1 2XN on 25 February 2019
24 Feb 2019 AP01 Appointment of Miss Shuet Yee Tang as a director on 24 February 2019
21 Feb 2019 AP01 Appointment of Doctor Sarah El-Neil as a director on 19 February 2019
10 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
06 Dec 2018 AD01 Registered office address changed from 58 Seloc Asset Management Limited Borough High Street London SE1 1XF England to 42 Petersfield Mansions Cambridge CB1 1BB on 6 December 2018
06 Dec 2018 PSC07 Cessation of Seloc Asset Management Limited as a person with significant control on 6 December 2018
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates