Advanced company searchLink opens in new window

RAVENSBROOK PROPERTIES LIMITED

Company number 07922370

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)
30 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
30 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200,000
27 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2014 CH01 Director's details changed for Dr Timothy Tristram Jervis on 9 September 2014
24 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2014
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 24/07/2013
12 Jun 2014 SH02 Consolidation and sub-division of shares on 24 July 2013
12 Jun 2014 SH08 Change of share class name or designation
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2014
19 Feb 2014 CH03 Secretary's details changed for Mrs Jean Jervis on 24 January 2014
14 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
  • ANNOTATION A second filed AR01 was registered on 06/03/2014 and again on 24/06/2014
08 Aug 2013 AP01 Appointment of Mr Guy Pryor Jervis as a director
08 Aug 2013 AP01 Appointment of Dr Timothy Tristram Jervis as a director
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
18 Dec 2012 AA01 Previous accounting period shortened from 31 January 2013 to 31 July 2012
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 200,000
21 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 05/09/2012
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3