- Company Overview for RAVENSWORTH PROPERTY LIMITED (06867635)
- Filing history for RAVENSWORTH PROPERTY LIMITED (06867635)
- People for RAVENSWORTH PROPERTY LIMITED (06867635)
- More for RAVENSWORTH PROPERTY LIMITED (06867635)
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) |
---|---|---|---|
12 Feb 2016 | CH01 | Director's details changed for Mr Barry Paul Burak on 4 November 2014 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
05 Jan 2015 | AP01 | Appointment of Mr Andrew James Leitch as a director on 17 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Helen Mary Dent as a director on 12 June 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Matthew Ross Wharton as a director on 3 November 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Judith Ord as a director on 12 June 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Mar 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from C/O Vantis Group Limited 1St Floor, North Point Faverdale North Darlington County Durham DL3 0PH United Kingdom on 22 March 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AD01 | Registered office address changed from Post Office House 1 Elliott Street Crook County Durham DL15 8QH on 30 April 2010 | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 3 April 2010
|
|
30 Apr 2010 | AP01 | Appointment of Dr Helen Mary Dent as a director | |
30 Apr 2010 | AP01 | Appointment of Mr Matthew Wharton as a director | |
30 Apr 2010 | AP01 | Appointment of Miss Pauline Blewitt as a director | |
30 Apr 2010 | AP01 | Appointment of Mr Barry Burak as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Susan Yarrow as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Grahame Yarrow as a director |