RAVEN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
C/O G RABBETTS
COLN PARK CLAYDON PIKE
LECHLADE
GLOUCESTERSHIRE
GL7 3DT

View Document

22/12/1422 December 2014 DECLARATION OF SOLVENCY

View Document

22/12/1422 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/12/1419 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

28/01/1328 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
21 KNIGHTSBRIDGE
LONDON
SW1X 7LY

View Document

22/06/1222 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

15/06/1215 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 27/10/2009

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 18/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM
SWAN COURT
WATERMANS BUSINESS PARK
KINGSBURY CRESCENT STAINES
MIDDLESEX
TW18 3BA

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED
CITY & MUNICIPAL PROPERTIES LIMI
TED
CERTIFICATE ISSUED ON 16/03/05

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
CHARLTON HOUSE
173 KINGSTON ROAD
NEW MALDEN SURREY KT3 3SS

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM:
CYGNET COURT
PORTSMOUTH ROAD
ESHER SURREY
KT10 9SG

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/983 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
BIWATER HOUSE
PORTSMOUTH ROAD
ESHER
SURREY KT10 9SG

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM:
CROWN HOUSE
KINGSTON ROAD
NEW MALDEN
SURREY KT3 3ST

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED
SWAN HILL GROUP LIMITED
CERTIFICATE ISSUED ON 17/01/97

View Document

11/11/9611 November 1996 COMPANY NAME CHANGED
CITY & MUNICIPAL PROPERTIES LIMI
TED
CERTIFICATE ISSUED ON 11/11/96

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 S252 DISP LAYING ACC 02/11/92

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 07/05/91

View Document

02/05/912 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9114 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 AUDITOR'S RESIGNATION

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS; AMEND

View Document

06/09/896 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 CONSO

View Document

20/01/8820 January 1988 CONSOLIDATE SHRS 01/10/87

View Document

18/12/8718 December 1987 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

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