RAVEN PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O G RABBETTS COLN PARK CLAYDON PIKE LECHLADE GLOUCESTERSHIRE GL7 3DT

View Document

19/06/1919 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1919 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/06/1919 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

08/04/198 April 2019 CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 20/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 20/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 9 April 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

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

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

30/04/1230 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/07/1112 July 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/07/1112 July 2011 REREG PLC TO PRI; RES02 PASS DATE:12/07/2011

View Document

12/07/1112 July 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/07/1112 July 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 07/04/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 24/01/2011

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGH

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTON BILTON

View Document

19/04/1019 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 08/04/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND

View Document

24/12/0924 December 2009 SECTION 519

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART HOUGH / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOHN GODFREY BILTON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 13/10/2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR MARK SINCLAIR

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR COLIN ANDREW SMITH

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR BIMALJIT SANDHU

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: LEVEL 1 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 £ NC 20000000/20100000 17/

View Document

29/06/0229 June 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

29/06/0229 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 S-DIV 01/05/02

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED INDIGOPLANET PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 10/05/02

View Document

10/05/0210 May 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 £ NC 100000/20000000 01/

View Document

10/05/0210 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0210 May 2002 APPLICATION COMMENCE BUSINESS

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: LEVEL 1 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/04/029 April 2002 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