COLUMBUS RAVINE MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Change of details for Dr Chander Shukla as a person with significant control on 2024-03-21

View Document

12/04/2412 April 2024 Notification of Louise Claire Tomlinson as a person with significant control on 2024-03-21

View Document

12/04/2412 April 2024 Termination of appointment of Susan Jayne Preston as a director on 2024-04-11

View Document

21/03/2421 March 2024 Appointment of Ms Louise Claire Tomlinson as a director on 2024-03-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

21/08/2321 August 2023 Notification of Chander Shukla as a person with significant control on 2016-04-06

View Document

20/08/2320 August 2023 Termination of appointment of Edward Morritt as a director on 2023-08-01

View Document

20/08/2320 August 2023 Appointment of Mrs Susan Jayne Preston as a director on 2023-08-01

View Document

20/08/2320 August 2023 Withdrawal of a person with significant control statement on 2023-08-20

View Document

07/08/237 August 2023 Registered office address changed from 26 Chatsworth Gardens Scarborough North Yorkshire YO12 7NQ Uk to 161 Columbus Ravine Scarborough YO12 7QZ on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Chander Shukla as a secretary on 2023-07-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2020-08-10 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2019-08-31

View Document

03/01/233 January 2023 Restoration by order of the court

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2020-08-31

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-08-31

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2017-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2018-08-10 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2019-08-10 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2021-08-10 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-08-10 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2018-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
FLAT 3, 161 COLUMBUS RAVINE
SCARBOROUGH
YO12 7QZ
ENGLAND

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR EDWARD MORRITT

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

28/04/1628 April 2016 SECRETARY APPOINTED DR CHANDER SHUKLA

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM
FLAT 1, 161 COLUMBUS RAVINE COLUMBUS RAVINE
SCARBOROUGH
NORTH YORKSHIRE
YO12 7QZ
ENGLAND

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY ALISON SMITH

View Document

04/03/164 March 2016 SECRETARY APPOINTED MISS ALISON DAWN SMITH

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
FLAT 2 161 COLUMBUS RAVINE
SCARBOROUGH
NORTH YORKSHIRE
YO12 7QZ

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BANKS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BANKS

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED DR CHANDER SHUKLA

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUBBARD

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/02/132 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

25/08/1225 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEWART / 25/08/2012

View Document

15/07/1215 July 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEWART / 15/07/2012

View Document

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEWART / 11/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON DAWN SMITH / 11/08/2011

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 18 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8AX

View Document

08/03/118 March 2011 SECRETARY APPOINTED HELEN ELIZABETH STEWART

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMMISH

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS ALISON DAWN SMITH

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JAMES ROBERT HUBBARD

View Document

05/05/105 May 2010 DIRECTOR APPOINTED HELEN ELIZABETH STEWART

View Document

10/08/0910 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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