Advanced company searchLink opens in new window

RAVENSBOURNE LODGE FREEHOLD LIMITED

Company number 10226295

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)
31 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
26 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
04 Nov 2022 AP01 Appointment of Mrs Chiara Cantilena as a director on 3 October 2022
04 Nov 2022 TM01 Termination of appointment of Luigi Simione as a director on 3 October 2022
15 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
01 Feb 2022 AD01 Registered office address changed from 5 Ravensbourne Lodge 4 Highland Road Bromley BR1 4AD England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 1 February 2022
01 Feb 2022 AP04 Appointment of Southside Property Management Services Limited as a secretary on 21 September 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Jun 2020 AP01 Appointment of Mr Joseph Alan Perry as a director on 25 June 2020
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
31 Mar 2019 AP01 Appointment of Mr Luigi Simione as a director on 29 March 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Sep 2018 AD01 Registered office address changed from 4 5 Ravensbourne Lodge 4 Highland Road Bromley BR1 4AD England to 5 Ravensbourne Lodge 4 Highland Road Bromley BR1 4AD on 27 September 2018
11 Sep 2018 AD01 Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 4 5 Ravensbourne Lodge 4 Highland Road Bromley BR1 4AD on 11 September 2018
10 Sep 2018 TM01 Termination of appointment of Ian Paul Mitchell as a director on 28 August 2018
10 Sep 2018 TM01 Termination of appointment of Tom Henry Henry as a director on 28 August 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017