RAVENSMEDE RESIDENTS COMPANY LIMITED

03888180
24 WANDSWORTH ROAD LONDON SW8 2JW

Documents

Documents
Date Category Description Pages
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 accounts Annual Accounts 7 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2021 accounts Annual Accounts 9 Buy now
30 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 9 Buy now
24 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2018 officers Termination of appointment of director (Nicola Westcombe) 1 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jun 2018 accounts Annual Accounts 8 Buy now
07 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Jan 2016 annual-return Annual Return 9 Buy now
26 Jan 2016 officers Change of particulars for secretary (Mrs Pauline Blair Mcalpine) 1 Buy now
24 Dec 2015 accounts Annual Accounts 8 Buy now
16 Mar 2015 capital Return of Allotment of shares 4 Buy now
01 Mar 2015 annual-return Annual Return 9 Buy now
30 Dec 2014 accounts Annual Accounts 7 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
30 Dec 2013 annual-return Annual Return 9 Buy now
30 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2012 accounts Annual Accounts 4 Buy now
05 Dec 2012 annual-return Annual Return 10 Buy now
05 Dec 2012 address Move Registers To Registered Office Company 1 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 10 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 10 Buy now
16 Jan 2010 annual-return Annual Return 12 Buy now
16 Jan 2010 address Move Registers To Sail Company 1 Buy now
16 Jan 2010 address Change Sail Address Company 1 Buy now
09 Jan 2010 accounts Annual Accounts 4 Buy now
07 Feb 2009 accounts Annual Accounts 4 Buy now
02 Feb 2009 annual-return Return made up to 03/12/08; full list of members 11 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ 1 Buy now
27 Aug 2008 annual-return Return made up to 03/12/07; full list of members 11 Buy now
27 Aug 2008 officers Appointment terminated secretary kinleigh folkard & hayward 1 Buy now
27 Aug 2008 officers Secretary appointed mrs pauline blair mcalpine 1 Buy now
01 Feb 2008 accounts Annual Accounts 4 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
29 Jan 2007 accounts Annual Accounts 11 Buy now
24 Jan 2007 capital Ad 15/01/07--------- £ si 3@1=3 £ ic 17/20 3 Buy now
16 Jan 2007 annual-return Return made up to 03/12/06; full list of members 14 Buy now
07 Feb 2006 annual-return Return made up to 03/12/05; full list of members 14 Buy now
02 Feb 2006 accounts Annual Accounts 11 Buy now
21 Feb 2005 accounts Annual Accounts 12 Buy now
04 Jan 2005 annual-return Return made up to 03/12/04; full list of members 14 Buy now
04 Jan 2005 address Registered office changed on 04/01/05 from: kfh house norstead place london SW15 3SA 1 Buy now
16 Mar 2004 accounts Annual Accounts 14 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
05 Jan 2004 annual-return Return made up to 03/12/03; full list of members 12 Buy now
19 Sep 2003 officers New director appointed 2 Buy now
05 Feb 2003 accounts Annual Accounts 11 Buy now
02 Jan 2003 capital Ad 13/08/02--------- £ si 1@1 2 Buy now
02 Jan 2003 annual-return Return made up to 03/12/02; full list of members 12 Buy now
21 Dec 2001 annual-return Return made up to 03/12/01; full list of members 11 Buy now
09 Oct 2001 accounts Annual Accounts 10 Buy now
29 Aug 2001 officers New secretary appointed 2 Buy now
15 Aug 2001 officers Secretary resigned 1 Buy now
12 Mar 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
14 Dec 2000 annual-return Return made up to 03/12/00; full list of members 9 Buy now
29 Jun 2000 capital Ad 22/06/00--------- £ si 16@1=16 £ ic 2/18 2 Buy now
03 Dec 1999 incorporation Incorporation Company 17 Buy now