- Company Overview for RAVENSBURY HOUSING LIMITED (05712557)
- Filing history for RAVENSBURY HOUSING LIMITED (05712557)
- People for RAVENSBURY HOUSING LIMITED (05712557)
- More for RAVENSBURY HOUSING LIMITED (05712557)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
11 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr Richard Gordon Kelvin Hughes as a person with significant control on 18 September 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
31 Jan 2023 | TM02 | Termination of appointment of Stephen Lance Sheridan as a secretary on 31 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Mark Francis Sheardown as a director on 15 January 2023 | |
15 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from Trull Trull Tetbury Gloucestershire GL8 8SQ England to Trull House Offices Trull Tetbury GL8 8SQ on 19 November 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH to Trull Trull Tetbury Gloucestershire GL8 8SQ on 2 September 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2019
|
|
01 Oct 2019 | SH03 | Purchase of own shares. | |
07 Aug 2019 | AP03 | Appointment of Mr Stephen Lance Sheridan as a secretary on 31 July 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of James Clifford Fairbairn as a secretary on 31 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Charles William Cayzer as a director on 4 July 2019 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Ian David Mcardle as a director on 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates |