Advanced company searchLink opens in new window

DJH RAVCON LTD

Company number 06434931

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)
02 May 2018 MR01 Registration of charge 064349310003, created on 1 May 2018
06 Apr 2018 AP01 Appointment of Mr Ian Leslie Elmes as a director on 23 January 2018
03 Apr 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-01
26 Mar 2018 PSC04 Change of details for Mr Christopher Ian Elmes as a person with significant control on 26 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
11 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-01
11 Mar 2018 CONNOT Change of name notice
05 Mar 2018 AP01 Appointment of Mr Thomas Edward Hutchings as a director on 3 March 2018
02 Mar 2018 TM01 Termination of appointment of Thomas Edward Hutchings as a director on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of Annaleze Lund as a director on 2 March 2018
02 Mar 2018 TM02 Termination of appointment of Annaleze Lund as a secretary on 2 March 2018
02 Mar 2018 PSC07 Cessation of Thomas Edward Hutchings as a person with significant control on 2 March 2018
14 Feb 2018 TM01 Termination of appointment of David John Hutchings as a director on 23 January 2018
14 Feb 2018 AD01 Registered office address changed from 3 Bakers Lane Shutlanger Towcester Northamptonshire NN12 7RT to 11 Cheyne Walk Northampton NN1 5PT on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Martin Luck as a director on 23 January 2018
14 Feb 2018 PSC07 Cessation of David John Hutchings as a person with significant control on 23 January 2018
14 Feb 2018 AP01 Appointment of Mr Daniel Dowling as a director on 23 January 2018
14 Feb 2018 AP01 Appointment of Mr Thomas Oliver Kirk as a director on 23 January 2018
12 Feb 2018 SH10 Particulars of variation of rights attached to shares
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 300
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment & resigning managing director 08/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 205
25 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates