Advanced company searchLink opens in new window

RAVENSWOOD VENUE PROPERTIES LTD

Company number 10691993

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)
04 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
30 Jan 2024 MR04 Satisfaction of charge 106919930005 in full
30 Jan 2024 MR04 Satisfaction of charge 106919930004 in full
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Jun 2023 MR01 Registration of charge 106919930008, created on 14 June 2023
14 Jun 2023 MR01 Registration of charge 106919930007, created on 13 June 2023
23 Jan 2023 MR01 Registration of charge 106919930006, created on 20 January 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 PSC02 Notification of Gb Prestigious Properties Ltd as a person with significant control on 1 August 2022
28 Sep 2022 PSC07 Cessation of Stockbridge Sussex Ltd as a person with significant control on 1 August 2022
28 Sep 2022 PSC07 Cessation of Cummins World Wide Holdings Llc as a person with significant control on 1 August 2022
28 Sep 2022 PSC02 Notification of Cummins World Wide Holdings Llc as a person with significant control on 27 May 2022
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
13 May 2022 AD01 Registered office address changed from Ravenswood Hotel Horsted Lane Sharpthorne East Grinstead RH19 4HY England to Fairway House Portland Road East Grinstead RH19 4ET on 13 May 2022
13 May 2022 CH01 Director's details changed for Miss Samantha Anne Wordie on 13 May 2022
04 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021
23 Feb 2021 CH01 Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020
23 Feb 2021 PSC05 Change of details for Stockbridge Sussex Ltd as a person with significant control on 1 January 2021
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates