RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED
Company number 08309098
- Company Overview for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- Filing history for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- People for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- Charges for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
- More for RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)
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) |
---|---|---|---|
17 Jan 2020 | SH08 | Change of share class name or designation | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | PSC01 | Notification of Ian Snow as a person with significant control on 31 May 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Andrew David Emsley as a director on 31 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from Unit 20 Beresford Way Old Whittington Chesterfield Derbyshire S41 9JG to Quantum House Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 27 November 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 3 November 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
03 Sep 2015 | AD01 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Unit 20 Beresford Way Old Whittington Chesterfield Derbyshire S41 9JG on 3 September 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
21 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
27 Nov 2012 | NEWINC |
Incorporation
|