RAVENINGHAM HOLDINGS LIMITED

07187061
UNIT 3, GENESIS PARK SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DX

Documents

Documents
Date Category Description Pages
20 Jun 2024 resolution Resolution 22 Buy now
20 Jun 2024 incorporation Memorandum Articles 18 Buy now
17 Jun 2024 mortgage Registration of a charge 20 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2024 officers Termination of appointment of director (Keith Snow) 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Appointment of director (Marcus George Gleave) 2 Buy now
22 Dec 2023 officers Termination of appointment of director (Jonathan Andrew Simpson-Dent) 1 Buy now
22 Dec 2023 officers Appointment of director (Mr Charles Richard Lowe) 2 Buy now
18 Aug 2023 accounts Annual Accounts 43 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2023 resolution Resolution 3 Buy now
17 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2023 officers Appointment of director (Mr Lindsay Eric Harvey) 2 Buy now
17 Jan 2023 officers Appointment of director (Mr Jonathan Andrew Simpson-Dent) 2 Buy now
17 Jan 2023 officers Appointment of director (Mr Adrian Crane) 2 Buy now
17 Jan 2023 officers Appointment of director (Mr Andrew Shaw) 2 Buy now
17 Jan 2023 officers Termination of appointment of director (Ian Snow) 1 Buy now
17 Jan 2023 capital Return of Allotment of shares 3 Buy now
10 May 2022 accounts Annual Accounts 37 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 accounts Annual Accounts 36 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 accounts Annual Accounts 32 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2019 capital Notice of cancellation of shares 4 Buy now
28 Jun 2019 capital Return of purchase of own shares 3 Buy now
26 Jun 2019 mortgage Registration of a charge 53 Buy now
05 Jun 2019 officers Termination of appointment of director (Andrew David Emsley) 1 Buy now
05 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2019 accounts Annual Accounts 31 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2018 accounts Annual Accounts 36 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2017 resolution Resolution 24 Buy now
08 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
19 Apr 2017 accounts Annual Accounts 9 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 May 2016 resolution Resolution 26 Buy now
11 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
05 May 2016 capital Notice of cancellation of shares 4 Buy now
05 May 2016 capital Return of purchase of own shares 3 Buy now
22 Apr 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 officers Termination of appointment of director (Nicholas Hickman Ponsonby Bacon) 1 Buy now
11 Mar 2016 annual-return Annual Return 7 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 capital Return of Allotment of shares 4 Buy now
13 May 2015 accounts Annual Accounts 7 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
09 Jun 2014 resolution Resolution 2 Buy now
07 Apr 2014 accounts Annual Accounts 7 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 capital Return of Allotment of shares 4 Buy now
03 Apr 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 resolution Resolution 25 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Keith Snow) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Ian Snow) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Sir Nicholas Hickman Ponsonby Bacon) 2 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Andrew David Emsley) 2 Buy now
12 Mar 2012 accounts Annual Accounts 6 Buy now
03 Jun 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
02 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Aug 2010 capital Return of Allotment of shares 3 Buy now
11 Mar 2010 incorporation Incorporation Company 27 Buy now