RAVENSTHORPE CAR SALES LIMITED

04214634
HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NN15 6WJ

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Annual Accounts 7 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2024 accounts Annual Accounts 7 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 accounts Annual Accounts 8 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2021 accounts Annual Accounts 8 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
18 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 9 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 accounts Annual Accounts 5 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
12 May 2014 officers Change of particulars for director (Mr David Eric Irons) 2 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 accounts Annual Accounts 5 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (David Eric Irons) 2 Buy now
11 May 2010 officers Change of particulars for corporate secretary (Meadows Nominees Limited) 2 Buy now
26 Jan 2010 accounts Annual Accounts 7 Buy now
14 May 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 officers Secretary appointed meadows nominees LIMITED 1 Buy now
28 Jan 2009 officers Appointment terminated secretary david kelland 1 Buy now
21 May 2008 annual-return Return made up to 11/05/08; full list of members 3 Buy now
20 May 2008 address Location of register of members 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 91 headlands kettering northamptonshire NN15 6AA 1 Buy now
20 May 2008 address Location of debenture register 1 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
11 May 2007 annual-return Return made up to 11/05/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
27 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2006 annual-return Return made up to 11/05/06; full list of members 2 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
27 May 2005 annual-return Return made up to 11/05/05; full list of members 2 Buy now
12 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2004 accounts Annual Accounts 6 Buy now
19 Jul 2004 annual-return Return made up to 11/05/04; full list of members 6 Buy now
19 Jul 2004 officers Secretary resigned 1 Buy now
19 Jul 2004 officers New secretary appointed 2 Buy now
05 May 2004 accounts Annual Accounts 5 Buy now
12 Jun 2003 annual-return Return made up to 11/05/03; full list of members 6 Buy now
24 Feb 2003 mortgage Particulars of mortgage/charge 6 Buy now
12 Dec 2002 accounts Annual Accounts 5 Buy now
17 May 2002 annual-return Return made up to 11/05/02; full list of members 6 Buy now
13 Mar 2002 officers New director appointed 2 Buy now
06 Mar 2002 accounts Accounting reference date shortened from 31/05/02 to 31/03/02 1 Buy now
06 Mar 2002 address Registered office changed on 06/03/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
05 Mar 2002 officers New secretary appointed 2 Buy now
05 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
04 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2001 resolution Resolution 1 Buy now
11 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2001 incorporation Incorporation Company 13 Buy now