- Company Overview for RAVENSWOOD VENUE LIMITED (11879490)
- Filing history for RAVENSWOOD VENUE LIMITED (11879490)
- People for RAVENSWOOD VENUE LIMITED (11879490)
- Charges for RAVENSWOOD VENUE LIMITED (11879490)
- More for RAVENSWOOD VENUE LIMITED (11879490)
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
Statement of capital on 2019-03-13
|