Advanced company searchLink opens in new window

RAVENS HOMES LIMITED

Company number 11636417

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 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
31 Oct 2024 AD01 Registered office address changed from Suite 205, 16 Titan Court Laporte Way Luton LU4 8EF England to Unit a Unit a 82 James Carter Road Mildenhall IP28 7DE on 31 October 2024
03 Jan 2024 CH03 Secretary's details changed for Ms Jerine Spark on 3 January 2024
03 Jan 2024 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 29 December 2023
03 Jan 2024 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Suite 205, 16 Titan Court Laporte Way Luton LU4 8EF on 3 January 2024
03 Jan 2024 AP03 Appointment of Ms Jerine Spark as a secretary on 29 December 2023
13 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
05 Sep 2023 PSC04 Change of details for Jerine Spark as a person with significant control on 23 October 2018
05 Sep 2023 PSC04 Change of details for Phillip James Clatworthy as a person with significant control on 23 October 2018
04 Sep 2023 PSC04 Change of details for Danielle Bernadette Griffin as a person with significant control on 26 February 2021
16 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
14 Sep 2022 CH01 Director's details changed for Phillip James Clatworthy on 14 September 2022
25 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
27 Aug 2021 AP01 Appointment of Danielle Bernadette Griffin as a director on 26 February 2021
27 Aug 2021 PSC01 Notification of Danielle Bernadette Griffin as a person with significant control on 26 February 2021
15 Mar 2021 PSC07 Cessation of Natalie Warman as a person with significant control on 26 February 2021
15 Mar 2021 PSC07 Cessation of Holly Warman as a person with significant control on 26 February 2021
15 Mar 2021 TM01 Termination of appointment of Natalie Warman as a director on 26 February 2021
15 Mar 2021 TM01 Termination of appointment of Holly Warman as a director on 26 February 2021
04 Mar 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
28 Sep 2020 PSC04 Change of details for Holly Warman as a person with significant control on 28 September 2020