RAVENSWOOD FLATS LIMITED



Company Documents

DateDescription
25/03/2425 March 2024 NewMicro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 NewRegistered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to Aston House Boydens Estate Agents, Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 2024-03-25

View Document

25/03/2425 March 2024 NewAppointment of Boydens Limited as a secretary on 2024-03-25

View Document

25/03/2425 March 2024 NewTermination of appointment of Jeff Steggles as a secretary on 2024-03-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
07/10/217 October 2021 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
20/01/1720 January 2017 DIRECTOR APPOINTED MISS JUNE ANNE CLARKE

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O MR J STEGGLES WHITE HILLS FARM WHITES HILL COGGESHALL COLCHESTER ESSEX CO6 1NZ ENGLAND

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEGGLES / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY AITKEN / 05/04/2016

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JEFF STEGGLES / 30/03/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 12A THE CENTRE CHURCH ROAD TIPTREE COLCHESTER ESSEX CO5 0HF

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR JEFF STEGGLES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BORRETT

View Document

16/10/1516 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ANDREW MURRAY AITKEN

View Document

08/10/128 October 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

08/10/128 October 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1023 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALFRED BORRETT / 18/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY MARY ADAMS

View Document

16/07/0816 July 2008 SECRETARY RESIGNED MARY ADAMS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/08/0716 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0416 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

07/10/037 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document



03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0113 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 24/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/07/99; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/07/99; CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 18/07/96; CHANGE OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 13/08/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 18/07/96; CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/09/951 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 18/07/92 FULL LIST NOF

View Document

30/07/9230 July 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 18/07/91 NO MEM CHANGE NOF

View Document

24/06/9124 June 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: RAVENSWOOD NEW TOWN ROAD COLCHESTER ESSEX CO1 2EG

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: G OFFICE CHANGED 11/05/89 RAVENSWOOD NEW TOWN ROAD COLCHESTER ESSEX CO1 2EG

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/888 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/07/8717 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/05/8619 May 1986 NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company