- Company Overview for RAVENHALL RISK SOLUTIONS LIMITED (05863705)
- Filing history for RAVENHALL RISK SOLUTIONS LIMITED (05863705)
- People for RAVENHALL RISK SOLUTIONS LIMITED (05863705)
- More for RAVENHALL RISK SOLUTIONS LIMITED (05863705)
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 | Audit exemption subsidiary accounts made up to 31 March 2024 | |
09 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
26 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
26 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Alistair John David Hardie as a director on 18 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Robert Charles William Organ as a director on 18 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Dec 2022 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary on 8 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from Coversure House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to Chartered House Axis Court Nepshaw Lane South Gildersome, Morley, Leeds West Yorkshire LS27 7UY on 9 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Graeme Neal Lalley as a director on 8 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Mr Robert Charles William Organ as a director on 8 December 2022 | |
15 Nov 2022 | AD02 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
09 Nov 2022 | CH01 | Director's details changed for Mr Alistair John David Hardie on 9 November 2022 | |
19 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | PSC02 | Notification of Jgl Bidco 1 Limited as a person with significant control on 10 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of Neil David Grimshaw as a person with significant control on 10 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of James Francis Daly as a person with significant control on 10 October 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of James Francis Daly as a director on 10 October 2022 | |
12 Oct 2022 | TM02 | Termination of appointment of Laura Katie Grimshaw as a secretary on 10 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mr Alistair John David Hardie as a director on 10 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Edward George Fitzgerald Hannan as a director on 10 October 2022 |