AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 28th Jun 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Jan 2021
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 29th Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Nov 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 2.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Nov 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Nov 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074430120006
filed on: 22nd, October 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 074430120004
filed on: 8th, October 2013
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 074430120005
filed on: 8th, October 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 074430120003
filed on: 3rd, October 2013
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2012 from Fri, 30th Nov 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Nov 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 16th Nov 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Nov 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ravenswood house LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 13th Dec 2011: 2.00 GBP
filed on: 13th, March 2012
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Jan 2012
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Nov 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jan 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Jan 2012. Old Address: 29 Leckhampton Road Cheltenham Gloucestershire GL53 0AZ England
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(19 pages)
|