Advanced company searchLink opens in new window

RAVMORE SPREAD LIMITED

Company number 09434932

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)
18 Jan 2018 AP01 Appointment of Mr David John Shepherd as a director on 4 January 2018
18 Jan 2018 TM01 Termination of appointment of Ricky Joe Woolf as a director on 4 January 2018
18 Jan 2018 PSC07 Cessation of Ricky Joe Woolf as a person with significant control on 4 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
10 Aug 2017 TM01 Termination of appointment of James Michael Donovan as a director on 9 August 2017
10 Aug 2017 TM01 Termination of appointment of James Michael Donovan as a director on 9 August 2017
10 Aug 2017 AP01 Appointment of Mr Ricky Joe Woolf as a director on 9 August 2017
10 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
10 Aug 2017 PSC01 Notification of Ricky Joe Woolf as a person with significant control on 9 August 2017
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
11 Feb 2016 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
26 Oct 2015 CH01 Director's details changed for Mr James Donovan on 26 October 2015
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)