RAVENSCROFT INVESTMENTS (UK) LIMITED

07394226
THE SINGING MEN'S CHAMBERS 19 MINSTER PRECINCTS PETERBOROUGH UNITED KINGDOM PE1 1XX

Documents

Documents
Date Category Description Pages
11 Nov 2024 officers Appointment of secretary (Iain Alexander Hamilton) 2 Buy now
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2024 officers Change of particulars for director (Mark Simon Pukeikis) 2 Buy now
20 Sep 2024 accounts Annual Accounts 30 Buy now
10 Sep 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 May 2024 officers Change of particulars for director (Paul Hunt) 2 Buy now
02 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2024 officers Termination of appointment of secretary (David Johnson Mcgall) 1 Buy now
28 Mar 2024 officers Termination of appointment of director (Kevin Dudley Boscher) 1 Buy now
28 Mar 2024 officers Termination of appointment of director (Mark Le Conte Bousfield) 1 Buy now
28 Mar 2024 officers Appointment of director (Paul Hunt) 2 Buy now
28 Mar 2024 officers Appointment of director (Mark Simon Pukeikis) 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2023 accounts Annual Accounts 25 Buy now
20 May 2023 resolution Resolution 3 Buy now
09 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 25 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
26 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Oct 2021 officers Change of particulars for director (Mr Mark Le Conte Bousfield) 2 Buy now
13 Oct 2021 officers Change of particulars for director (Mr Kevin Dudley Boscher) 2 Buy now
12 Oct 2021 officers Appointment of director (Mr Kevin Dudley Boscher) 2 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2021 accounts Annual Accounts 28 Buy now
11 Mar 2021 officers Appointment of secretary (Mr David Johnson Mcgall) 2 Buy now
11 Mar 2021 officers Termination of appointment of secretary (Andrew Jonathan Robertson Vartan) 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2020 resolution Resolution 3 Buy now
27 Aug 2020 accounts Annual Accounts 29 Buy now
17 Jun 2020 officers Termination of appointment of director (Robin James Newbould) 1 Buy now
24 Mar 2020 capital Return of Allotment of shares 3 Buy now
24 Mar 2020 capital Return of Allotment of shares 3 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 officers Termination of appointment of director (John Richard Ravenscroft) 1 Buy now
17 Sep 2019 officers Appointment of director (Mr Robin James Newbould) 2 Buy now
16 Sep 2019 accounts Annual Accounts 24 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 24 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 accounts Annual Accounts 30 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
16 Mar 2016 officers Appointment of director (Mr Mark Le Conte Bousfield) 2 Buy now
15 Mar 2016 officers Termination of appointment of director (Simon Charles Melling) 1 Buy now
13 Nov 2015 annual-return Annual Return 8 Buy now
05 Nov 2015 capital Return of Allotment of shares 3 Buy now
05 Nov 2015 capital Return of Allotment of shares 3 Buy now
26 May 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 May 2015 officers Appointment of director (Simon Charles Melling) 3 Buy now
15 May 2015 officers Appointment of director (John Richard Ravenscroft) 3 Buy now
23 Apr 2015 accounts Annual Accounts 7 Buy now
21 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2015 resolution Resolution 24 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 officers Change of particulars for director (Andrew Jonathan Robertson Vartan) 2 Buy now
19 Feb 2015 officers Change of particulars for secretary (Andrew Jonathan Robertson Vartan) 1 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
02 Oct 2014 capital Return of Allotment of shares 3 Buy now
16 Sep 2014 capital Return of Allotment of shares 4 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
06 Sep 2014 resolution Resolution 1 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
17 Jun 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
11 Oct 2011 address Move Registers To Sail Company 1 Buy now
11 Oct 2011 address Change Sail Address Company 1 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
19 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 officers Appointment of secretary (Andrew Jonathan Robertson Vartan) 3 Buy now
26 Oct 2010 officers Appointment of director (Andrew Jonathan Robertson Vartan) 3 Buy now
26 Oct 2010 officers Appointment of director (Michael Andrew Oldfield Kenyon) 3 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2010 officers Termination of appointment of secretary (Jo Holt) 2 Buy now
12 Oct 2010 officers Termination of appointment of director (Claire Spencer) 2 Buy now
01 Oct 2010 incorporation Incorporation Company 8 Buy now