RAVENS ACRE MAINTENANCE COMPANY LIMITED

00879264
4 RAVENSWOLD KENLEY SURREY CR8 5LL

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 3 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2022 accounts Annual Accounts 3 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Dec 2020 accounts Annual Accounts 3 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 officers Appointment of director (Mr Suraj Dhanji) 2 Buy now
28 Jul 2018 officers Termination of appointment of director (Brenda Fay Copple) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 officers Change of particulars for director (Mrs Yulia O'neill) 2 Buy now
28 Dec 2016 accounts Annual Accounts 2 Buy now
25 May 2016 officers Appointment of director (Mrs Katie Elizabth Jane Potter) 2 Buy now
24 May 2016 annual-return Annual Return 11 Buy now
24 May 2016 officers Appointment of director (Mr Damien Andrew Keys) 2 Buy now
19 Dec 2015 accounts Annual Accounts 2 Buy now
08 Jun 2015 annual-return Annual Return 10 Buy now
05 Dec 2014 accounts Annual Accounts 2 Buy now
20 Jun 2014 annual-return Annual Return 10 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
13 Jun 2013 annual-return Annual Return 10 Buy now
12 Jun 2013 officers Termination of appointment of director (Gale Richardson) 1 Buy now
12 Jun 2013 officers Termination of appointment of director (Katie Potter) 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
13 Jun 2012 annual-return Annual Return 11 Buy now
13 Jun 2012 officers Change of particulars for secretary (Mr Andrew Sharp) 1 Buy now
13 Jun 2012 officers Change of particulars for director (Mrs Brenda Fay Copple) 2 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
09 Dec 2011 officers Change of particulars for director (Mrs Yulia O'neill) 2 Buy now
08 Dec 2011 officers Appointment of director (Mrs Yulia O'neill) 2 Buy now
08 Dec 2011 officers Change of particulars for director (Mrs Katie Potter) 2 Buy now
08 Dec 2011 officers Change of particulars for director (Mrs Gale Richardson) 2 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Matthew John Edward Evans) 1 Buy now
08 Dec 2011 officers Appointment of secretary (Mr Andrew Sharp) 1 Buy now
08 Dec 2011 officers Appointment of director (Mr Andrew John Paul Sharp) 2 Buy now
07 Dec 2011 officers Appointment of director (Mrs Gale Richardson) 2 Buy now
07 Dec 2011 officers Change of particulars for director (Katie Evans) 3 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Albert Harry Cundell) 1 Buy now
24 May 2011 annual-return Annual Return 10 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
09 Jun 2010 annual-return Annual Return 9 Buy now
09 Jun 2010 officers Change of particulars for director (Jane Dunbar) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Matthew John Edward Evans) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Alan Michael Samuel) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Brenda Copple) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Katie Evans) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Albert Harry Cundell) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
10 Jun 2009 annual-return Return made up to 23/05/09; full list of members 7 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 7 ravenswold kenley surrey CR8 5LL 1 Buy now
30 Jan 2009 accounts Annual Accounts 3 Buy now
29 May 2008 annual-return Return made up to 23/05/08; full list of members 7 Buy now
29 May 2008 officers Secretary's change of particulars / matthew evans / 20/05/2008 1 Buy now
27 Feb 2008 accounts Annual Accounts 3 Buy now
21 Jan 2008 officers Director's particulars changed 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: c/o catherine ferguson 4 ravens wold kenley surrey CR8 5LL 1 Buy now
20 Sep 2007 officers New secretary appointed 2 Buy now
20 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
23 May 2007 annual-return Return made up to 23/05/07; full list of members 5 Buy now
23 May 2007 officers New director appointed 1 Buy now
23 May 2007 officers New director appointed 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 Jan 2007 accounts Annual Accounts 5 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
27 Jun 2006 annual-return Return made up to 23/05/06; full list of members 12 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: c/o burns property management LTD 57 lower addiscombe road croydon surrey CR0 6PQ 1 Buy now
02 Mar 2006 accounts Annual Accounts 2 Buy now
02 Mar 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
19 Aug 2005 annual-return Return made up to 23/05/05; full list of members 12 Buy now
19 Aug 2005 annual-return Return made up to 23/05/04; full list of members 12 Buy now
03 Feb 2005 accounts Annual Accounts 4 Buy now
09 Feb 2004 accounts Annual Accounts 4 Buy now
24 Jun 2003 annual-return Return made up to 23/05/03; full list of members 11 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: 10 ravenswold hayes lane kenley surrey CR8 5LL 1 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
24 Jun 2003 officers New secretary appointed 1 Buy now
24 Jun 2003 officers New director appointed 1 Buy now
24 Jun 2003 officers New director appointed 1 Buy now
21 Feb 2003 accounts Annual Accounts 4 Buy now
26 Jun 2002 annual-return Return made up to 23/05/02; full list of members 12 Buy now
04 Feb 2002 accounts Annual Accounts 4 Buy now
08 Jul 2001 annual-return Return made up to 23/05/01; full list of members 10 Buy now
01 Feb 2001 accounts Annual Accounts 5 Buy now
27 Jun 2000 annual-return Return made up to 23/05/00; full list of members 10 Buy now