Advanced company searchLink opens in new window

RAVENSLADE LIMITED

Company number 06503436

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)
15 Feb 2019 PSC04 Change of details for Mr Paul Vincent Bennett as a person with significant control on 24 November 2017
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
19 Dec 2017 TM02 Termination of appointment of Paul Vincent Bennett as a secretary on 23 November 2017
19 Dec 2017 AP03 Appointment of Mrs Louise Bennett as a secretary on 23 November 2017
19 Dec 2017 PSC07 Cessation of Robert Charles Lillicrap as a person with significant control on 23 November 2017
11 Dec 2017 TM01 Termination of appointment of Robert Charles Lillicrap as a director on 23 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Robert Charles Lillicrap on 17 November 2017
24 Nov 2017 PSC04 Change of details for Mr Robert Charles Lillicrap as a person with significant control on 17 November 2017
20 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 250
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap dispensed with/limits to director's authority/allowance for various share capital 03/08/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 200
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap dispensed with, co business 14/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
29 Aug 2012 TM01 Termination of appointment of Louise Bennett as a director
29 Aug 2012 AP01 Appointment of Mr Robert Charles Lillicrap as a director