COLUMBUS RAVINE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
12/04/2412 April 2024 | Change of details for Dr Chander Shukla as a person with significant control on 2024-03-21 |
12/04/2412 April 2024 | Notification of Louise Claire Tomlinson as a person with significant control on 2024-03-21 |
12/04/2412 April 2024 | Termination of appointment of Susan Jayne Preston as a director on 2024-04-11 |
21/03/2421 March 2024 | Appointment of Ms Louise Claire Tomlinson as a director on 2024-03-21 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-08-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-10 with updates |
21/08/2321 August 2023 | Notification of Chander Shukla as a person with significant control on 2016-04-06 |
20/08/2320 August 2023 | Termination of appointment of Edward Morritt as a director on 2023-08-01 |
20/08/2320 August 2023 | Appointment of Mrs Susan Jayne Preston as a director on 2023-08-01 |
20/08/2320 August 2023 | Withdrawal of a person with significant control statement on 2023-08-20 |
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 |
07/08/237 August 2023 | Termination of appointment of Chander Shukla as a secretary on 2023-07-31 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Confirmation statement made on 2020-08-10 with no updates |
03/01/233 January 2023 | Accounts for a dormant company made up to 2019-08-31 |
03/01/233 January 2023 | Restoration by order of the court |
03/01/233 January 2023 | Accounts for a dormant company made up to 2020-08-31 |
03/01/233 January 2023 | Accounts for a dormant company made up to 2021-08-31 |
03/01/233 January 2023 | Accounts for a dormant company made up to 2017-08-31 |
03/01/233 January 2023 | Confirmation statement made on 2018-08-10 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2019-08-10 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2021-08-10 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2022-08-10 with no updates |
03/01/233 January 2023 | Accounts for a dormant company made up to 2018-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM FLAT 3, 161 COLUMBUS RAVINE SCARBOROUGH YO12 7QZ ENGLAND |
19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
01/11/161 November 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR EDWARD MORRITT |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 28 August 2015 |
28/04/1628 April 2016 | SECRETARY APPOINTED DR CHANDER SHUKLA |
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 |
15/04/1615 April 2016 | APPOINTMENT TERMINATED, SECRETARY ALISON SMITH |
04/03/164 March 2016 | SECRETARY APPOINTED MISS ALISON DAWN SMITH |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM FLAT 2 161 COLUMBUS RAVINE SCARBOROUGH NORTH YORKSHIRE YO12 7QZ |
02/03/162 March 2016 | APPOINTMENT TERMINATED, SECRETARY HELEN BANKS |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR HELEN BANKS |
28/08/1528 August 2015 | Annual accounts for year ending 28 Aug 2015 |
17/08/1517 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR APPOINTED DR CHANDER SHUKLA |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUBBARD |
10/05/1510 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/09/143 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/08/1321 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
02/02/132 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/08/1228 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
25/08/1225 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEWART / 25/08/2012 |
15/07/1215 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEWART / 15/07/2012 |
26/02/1226 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
12/08/1112 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH STEWART / 11/08/2011 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON DAWN SMITH / 11/08/2011 |
02/05/112 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 18 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8AX |
08/03/118 March 2011 | SECRETARY APPOINTED HELEN ELIZABETH STEWART |
08/03/118 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMMISH |
19/08/1019 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH |
04/06/104 June 2010 | DIRECTOR APPOINTED MISS ALISON DAWN SMITH |
05/05/105 May 2010 | DIRECTOR APPOINTED JAMES ROBERT HUBBARD |
05/05/105 May 2010 | DIRECTOR APPOINTED HELEN ELIZABETH STEWART |
10/08/0910 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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