RAVENBOURNE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / RAVENBOURNE GROUP LIMITED / 15/05/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THE GARDENS THE GARDENS EYE ROAD HOXNE SUFFOLK IP21 5AP ENGLAND

View Document

16/05/1916 May 2019 SAIL ADDRESS CHANGED FROM: 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/11/168 November 2016 SECRETARY APPOINTED MS INGRID RUTH WRIGHT

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA SAVAGE

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA SAVAGE / 29/08/2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA SAVAGE / 29/06/2016

View Document

23/05/1623 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG ENGLAND

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG

View Document

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM: COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT ENGLAND

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY DEIRDRE BELL

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS KATRINA SAVAGE

View Document

18/04/1618 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ALAIN HENRI / 16/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD LONDON SW19 8RB UNITED KINGDOM

View Document

05/03/145 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O D BELL 5 BURGHLEY AVENUE NEW MALDEN SURREY KT3 4SW ENGLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM DORSET HOUSE REGENT PARK, 297-299 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM

View Document

05/04/115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 6 COPPERGATE MEWS 103-107 BRIGHTON ROAD SURBITON SURREY KT6 5NF

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: QUADRANT HOUSE, ISLAND FARM ROAD WEST MOLESEY SURREY KT8 2LQ

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/0016 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED SUNWAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: ORION HOUSE ATHENA DRIVE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6RQ

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 VARYING SHARE RIGHTS AND NAMES 30/06/95

View Document

14/07/9514 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 ADOPT MEM AND ARTS 28/03/94

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: TEMPLE HOUSE 20 HOLWYWELL ROW LONDON EC2A 4JB

View Document

24/02/9424 February 1994 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