RAVEN DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Notification of Jean Schofield as a person with significant control on 2022-06-22

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 009580170016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN SCHOFIELD

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 ALTER ARTICLES 21/06/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CLAIRE MARIEL CROFT

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR TIMOTHY WILLANS SCHOFIELD

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 2400

View Document

05/10/185 October 2018 ALTER ARTICLES 27/09/2018

View Document

05/10/185 October 2018 ARTICLES OF ASSOCIATION

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1820 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: C/O CLOUGH & COMPANY LLP NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB ENGLAND

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM: 17 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH ENGLAND

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SAIL ADDRESS CREATED

View Document

25/02/1425 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/02/1128 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN SCHOFIELD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SCHOFIELD / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 2A ST JOHNS, QUEENS ROAD, ILKLEY, WEST YORKSHIRE LS29 9QL

View Document

25/01/0525 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: EAST PARADE, ILKLEY, WEST YORKSHIRE, LS29 8JP

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/923 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

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