RAVENTOP LIMITED

03562693
1ST FLOOR ABBEY HOUSE 270-272 LEVER STREET BOLTON BL3 6PD

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 8 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Termination of appointment of director (Mustak Mohmed) 1 Buy now
31 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2023 accounts Annual Accounts 8 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 2 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 officers Appointment of director (Mr Dilaver Valli) 2 Buy now
15 Jul 2021 accounts Annual Accounts 8 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 7 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 6 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 6 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 May 2017 accounts Annual Accounts 8 Buy now
31 Jul 2016 accounts Annual Accounts 8 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
29 Jul 2015 accounts Annual Accounts 9 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
23 Jul 2014 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 accounts Annual Accounts 7 Buy now
16 May 2013 officers Change of particulars for director (Mr Mushtaq Mohmed) 2 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 accounts Annual Accounts 12 Buy now
20 Jul 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 officers Appointment of director (Mr Mushtaq Mohmed) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (Mohammed Munshi) 1 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Termination of appointment of director (Ebrahim Dalal) 1 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
24 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Ebrahim Umerji Dalal) 2 Buy now
02 Sep 2009 accounts Annual Accounts 5 Buy now
15 May 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 5 Buy now
15 May 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
14 May 2008 officers Secretary's change of particulars / faruk patel / 09/03/2004 1 Buy now
30 Dec 2007 accounts Annual Accounts 5 Buy now
22 Aug 2007 address Registered office changed on 22/08/07 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA 1 Buy now
15 May 2007 annual-return Return made up to 13/05/07; full list of members 2 Buy now
15 Jun 2006 accounts Annual Accounts 5 Buy now
19 May 2006 annual-return Return made up to 13/05/06; full list of members 2 Buy now
08 Sep 2005 accounts Annual Accounts 5 Buy now
17 Jun 2005 annual-return Return made up to 13/05/05; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 11 Buy now
16 Jun 2004 annual-return Return made up to 13/05/04; full list of members 7 Buy now
21 Sep 2003 accounts Annual Accounts 11 Buy now
16 Jun 2003 annual-return Return made up to 13/05/03; full list of members 7 Buy now
12 Nov 2002 accounts Annual Accounts 11 Buy now
12 Nov 2002 accounts Annual Accounts 11 Buy now
29 Jun 2002 annual-return Return made up to 13/05/02; full list of members 7 Buy now
07 Jun 2002 address Registered office changed on 07/06/02 from: unity house fletcher street bolton lancashire BL3 6NE 1 Buy now
07 Jun 2002 officers Director resigned 1 Buy now
07 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
07 Jun 2002 officers New secretary appointed 2 Buy now
07 Jun 2002 officers New director appointed 2 Buy now
07 Jun 2002 officers New director appointed 2 Buy now
19 Jun 2001 annual-return Return made up to 13/05/01; full list of members 6 Buy now
15 Sep 2000 accounts Annual Accounts 10 Buy now
21 Jul 2000 annual-return Return made up to 13/05/00; full list of members 6 Buy now
28 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
28 May 1999 accounts Accounting reference date extended from 31/05/99 to 30/10/99 1 Buy now
21 May 1999 annual-return Return made up to 13/05/99; full list of members 6 Buy now
07 Jul 1998 officers New director appointed 2 Buy now
19 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 1998 capital Ad 09/06/98--------- £ si 100@1=100 £ ic 100/200 2 Buy now
19 Jun 1998 capital Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Jun 1998 address Registered office changed on 19/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD 1 Buy now
19 Jun 1998 resolution Resolution 1 Buy now
19 Jun 1998 resolution Resolution 1 Buy now
19 Jun 1998 resolution Resolution 1 Buy now
19 Jun 1998 officers Director resigned 1 Buy now
19 Jun 1998 officers Secretary resigned 1 Buy now
13 May 1998 incorporation Incorporation Company 10 Buy now