RAVENSWOOD ESTATE LIMITED

03815135
1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 accounts Annual Accounts 5 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 5 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 6 Buy now
03 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2021 accounts Annual Accounts 7 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 6 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 accounts Annual Accounts 5 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 6 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2015 accounts Annual Accounts 7 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 6 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 7 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
03 May 2011 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
17 Dec 2009 accounts Annual Accounts 6 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Steven Charles Fenn) 2 Buy now
29 Jul 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 6 Buy now
07 Aug 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
22 Apr 2008 officers Director appointed mr steven fenn 1 Buy now
21 Apr 2008 officers Appointment terminated secretary steven fenn 1 Buy now
21 Apr 2008 officers Appointment terminated director john hyde 1 Buy now
14 Sep 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
20 Sep 2006 annual-return Return made up to 28/07/06; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
31 Oct 2005 annual-return Return made up to 28/07/05; full list of members 2 Buy now
06 Jun 2005 accounts Annual Accounts 6 Buy now
25 Aug 2004 annual-return Return made up to 28/07/04; full list of members 6 Buy now
28 May 2004 accounts Annual Accounts 6 Buy now
06 Oct 2003 annual-return Return made up to 28/07/03; full list of members 6 Buy now
04 Jun 2003 accounts Annual Accounts 6 Buy now
06 Mar 2003 accounts Annual Accounts 6 Buy now
14 Aug 2002 annual-return Return made up to 28/07/02; full list of members 6 Buy now
01 Feb 2002 accounts Annual Accounts 6 Buy now
10 Oct 2001 annual-return Return made up to 28/07/01; full list of members 6 Buy now
01 May 2001 accounts Accounting reference date shortened from 27/01/01 to 31/07/00 1 Buy now
20 Sep 2000 annual-return Return made up to 28/07/00; full list of members 6 Buy now
05 Jul 2000 officers Secretary resigned 1 Buy now
05 Jul 2000 officers New secretary appointed 2 Buy now
05 Jul 2000 address Registered office changed on 05/07/00 from: 38B high street keynsham bristol avon BS31 1DX 1 Buy now
12 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 1999 accounts Accounting reference date extended from 31/07/00 to 27/01/01 1 Buy now
15 Sep 1999 officers Secretary resigned 1 Buy now
15 Sep 1999 officers Director resigned 1 Buy now
08 Sep 1999 officers New secretary appointed 2 Buy now
08 Sep 1999 officers New director appointed 2 Buy now
08 Sep 1999 address Registered office changed on 08/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
28 Jul 1999 incorporation Incorporation Company 14 Buy now