RAVENLEA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewAppointment of Ms Rui Hong as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Ross Garrett as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of Mr Malcolm Porter as a secretary on 2025-07-24

View Document

08/04/258 April 2025 Notification of a person with significant control statement

View Document

08/04/258 April 2025 Registered office address changed from Flat 2 78 Shorncliffe Road Folkestone Kent CT20 2PF to 56 Frampton Road Hythe CT21 6JP on 2025-04-08

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-01 with updates

View Document

08/04/258 April 2025 Notification of Malcolm Porter as a person with significant control on 2024-12-05

View Document

08/04/258 April 2025 Cessation of Mark Francis Henshaw as a person with significant control on 2024-12-04

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

12/03/2412 March 2024 Appointment of Mr Malcolm Howard Porter as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Mark Francis Henshaw as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Peter Murray Dale as a director on 2024-02-28

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-25

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-03-25

View Document

27/09/2127 September 2021 Appointment of Mr Peter Murray Dale as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Michael Louis Stringer as a director on 2021-09-27

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 SAIL ADDRESS CHANGED FROM: C/O DAVID JACQUES AND ASSOCIATES TOP FLOOR OFFICES 17-19 HIGH STREET HYTHE KENT CT21 5AD UNITED KINGDOM

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 17-19 HIGH STREET HYTHE KENT CT21 5AD UNITED KINGDOM

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JACQUES

View Document

06/01/146 January 2014 Registered office address changed from , 17-19 High Street, Hythe, Kent, CT21 5AD, United Kingdom on 2014-01-06

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/13

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 SAIL ADDRESS CHANGED FROM: C/O DAVID JACQUES AND ASSOCIATES SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD UNITED KINGDOM

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

15/02/1215 February 2012 Registered office address changed from , Suite 14 Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2rd on 2012-02-15

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10

View Document

05/03/105 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS HENSHAW / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS STRINGER / 04/03/2010

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STRINGER / 11/03/2008

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

05/03/075 March 2007

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 20 CHERITON PLACE FOLKESTONE KENT CT20 2AZ

View Document

23/02/0423 February 2004

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS; AMEND

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/99

View Document

08/03/998 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 107 STATION ROAD RAINHAM KENT ME8 7SE

View Document

09/07/989 July 1998

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 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