- Company Overview for RAVENSWOOD VENUE PROPERTIES LTD (10691993)
- Filing history for RAVENSWOOD VENUE PROPERTIES LTD (10691993)
- People for RAVENSWOOD VENUE PROPERTIES LTD (10691993)
- Charges for RAVENSWOOD VENUE PROPERTIES LTD (10691993)
- More for RAVENSWOOD VENUE PROPERTIES LTD (10691993)
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 |