PSC02 |
Notification of a person with significant control Saturday 1st July 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st July 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st July 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 31st January 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 21st July 2022.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 67 London Road Stockton Heath Warrington WA4 6SG to The Base Dallam Lane Warrington Cheshire WA2 7NG on Monday 12th June 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 3rd June 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd June 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, February 2015
| accounts
|
|
TM02 |
Secretary appointment termination on Friday 3rd October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 2nd June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 2nd June 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 7th May 2013
filed on: 7th, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 2nd June 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 2nd June 2010 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2010 to Thursday 31st December 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th January 2010.
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th January 2010.
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 27th January 2010 from 19 Ranworth Drive Lowton Warrington Cheshire WA3 2SY
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 29th October 2009 - new secretary appointed
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th October 2009.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th October 2009.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 24th October 2009 from Birch House Hen Lon Parcwr Ruthin Denbighshire LL15 1NA
filed on: 24th, October 2009
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ravencourt financial management LTDcertificate issued on 16/10/09
filed on: 16th, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th October 2009
filed on: 5th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On Tuesday 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|