BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED
Company number 05076365
- Company Overview for BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED (05076365)
- Filing history for BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED (05076365)
- People for BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED (05076365)
- More for BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED (05076365)
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) |
---|---|---|---|
09 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
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 |