- Company Overview for RAVENSBROOK PROPERTIES LIMITED (07922370)
- Filing history for RAVENSBROOK PROPERTIES LIMITED (07922370)
- People for RAVENSBROOK PROPERTIES LIMITED (07922370)
- Charges for RAVENSBROOK PROPERTIES LIMITED (07922370)
- More for RAVENSBROOK PROPERTIES LIMITED (07922370)
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
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
21 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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 |