- Company Overview for RAVENSGATE DEVELOPMENTS LIMITED (07184119)
- Filing history for RAVENSGATE DEVELOPMENTS LIMITED (07184119)
- People for RAVENSGATE DEVELOPMENTS LIMITED (07184119)
- More for RAVENSGATE DEVELOPMENTS LIMITED (07184119)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
29 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Daniel Paul Frederick Conway as a person with significant control on 18 February 2022 | |
24 Feb 2022 | PSC04 | Change of details for Mr Paul Frederick Conway as a person with significant control on 18 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
01 Apr 2021 | PSC04 | Change of details for Mr Paul Frederick Conway as a person with significant control on 10 March 2021 | |
01 Apr 2021 | PSC01 | Notification of Daniel Paul Frederick Conway as a person with significant control on 10 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Paul Frederick Conway on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 8 the Ridgeway Trading Estate Iver Bucks SL0 9HJ on 21 May 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
14 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
04 Jul 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 |