RAVEN WIMBOURNE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

19/09/2419 September 2024 Declaration of solvency

View Document

19/09/2419 September 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-09-19

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Document

10/02/1410 February 2014 Annual return made up to 10 February 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

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 09/02/2013

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

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

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

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAVEN PROPERTY HOLDINGS PLC

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILDING

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR KIMERE BUILDING COMPANY LIMITED

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MISEREAVERE LIMITED

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

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

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

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

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 01/02/2010

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KIMERE BUILDING COMPANY LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEN PROPERTY HOLDINGS PLC / 10/02/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR CLIVE MICHAEL WILDING

View Document

24/12/0924 December 2009 SECTION 519

View Document

20/10/0920 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 15/10/2009

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KIMERE BUILDING COMPANY LIMITED / 15/10/2009

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAVEN PROPERTY HOLDINGS PLC / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 15/10/2009

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 15/10/2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

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

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

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: GISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; 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

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

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

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 COMPANY NAME CHANGED RAVEN MIDLANDS LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

12/07/0212 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 28/04/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: G OFFICE CHANGED 06/02/00 2 MOTCOMB STREET LONDON SW1X 8JU

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

26/05/9926 May 1999 COMPANY NAME CHANGED CUCKFIELD (WEST MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 27/05/99

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: G OFFICE CHANGED 05/06/98 7 PILGRIM STREET LONDON EC4V 6DR

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98

View Document

14/04/9814 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

08/04/988 April 1998 COMPANY NAME CHANGED LUDGATE 159 LIMITED CERTIFICATE ISSUED ON 09/04/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 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