Advanced company searchLink opens in new window

RAVENSWOOD VENUE LIMITED

Company number 11879490

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
01 Jul 2024 MR04 Satisfaction of charge 118794900001 in full
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
13 Mar 2023 PSC07 Cessation of Ravenswood Hotel Ltd as a person with significant control on 1 August 2022
23 Jan 2023 MR01 Registration of charge 118794900002, created on 20 January 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 PSC02 Notification of The Gilchrist Collection Ltd as a person with significant control on 1 August 2022
13 May 2022 AD01 Registered office address changed from Ravenswood Hotel Horstead 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 Mrs Samantha Anne Wordie on 13 May 2022
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 TM01 Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021
14 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
16 Dec 2019 MR01 Registration of charge 118794900001, created on 12 December 2019
01 Apr 2019 CH01 Director's details changed for Samantha Ann Wordie on 1 April 2019
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-13
  • GBP 100