RAVENTREE LIMITED

05787195
Q1 QUADRANT WAY HARDWICKE GLOUCESTER GL2 2RN

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Anthony Joseph Markey) 2 Buy now
22 Dec 2023 accounts Annual Accounts 24 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2022 accounts Annual Accounts 28 Buy now
21 Oct 2022 officers Change of particulars for director (Mr Anthony Joseph Markey) 2 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 29 Buy now
08 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2021 mortgage Registration of a charge 36 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 28 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 27 Buy now
12 Nov 2019 officers Change of particulars for director (Mr Anthony Joseph Markey) 2 Buy now
15 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 May 2019 officers Change of particulars for director (Mr Paul Francis Markey) 2 Buy now
03 May 2019 officers Change of particulars for director (Mr Anthony Joseph Markey) 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 mortgage Registration of a charge 9 Buy now
07 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2019 mortgage Registration of a charge 9 Buy now
07 Jan 2019 accounts Annual Accounts 25 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 26 Buy now
31 Oct 2017 mortgage Registration of a charge 25 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 29 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Gary Holt) 1 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 mortgage Registration of a charge 9 Buy now
01 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2016 accounts Annual Accounts 21 Buy now
14 Aug 2015 mortgage Registration of a charge 8 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
18 Apr 2015 mortgage Registration of a charge 11 Buy now
24 Mar 2015 mortgage Registration of a charge 9 Buy now
13 Jan 2015 accounts Annual Accounts 19 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 mortgage Registration of a charge 24 Buy now
20 Dec 2013 mortgage Registration of a charge 37 Buy now
20 Dec 2013 mortgage Registration of a charge 36 Buy now
19 Sep 2013 accounts Annual Accounts 20 Buy now
23 Aug 2013 officers Termination of appointment of secretary (Paul Markey) 1 Buy now
23 Aug 2013 officers Appointment of secretary (Mr Gary Holt) 1 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 20 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 20 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jan 2011 accounts Annual Accounts 20 Buy now
18 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 20 Buy now
28 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 20 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from unit Q1 quadrant distribution centre hardwicke gloucester gloucestershire GL2 2RN 1 Buy now
25 Apr 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
17 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
24 Jan 2008 accounts Annual Accounts 22 Buy now
03 May 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
13 Sep 2006 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
26 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2006 miscellaneous Statement Of Affairs 7 Buy now
20 Jun 2006 capital Ad 15/05/06--------- £ si 133@1=133 £ ic 1/134 2 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: unit 2 madleaze trading estate madleaze road gloucester gloucestershire GL1 5SG 1 Buy now
15 Jun 2006 officers New director appointed 1 Buy now
15 Jun 2006 officers New secretary appointed;new director appointed 1 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: george house, st. John's square wolverhampton west midlands WV2 4BZ 2 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
30 May 2006 officers Director resigned 1 Buy now
20 Apr 2006 incorporation Incorporation Company 15 Buy now