RAVENRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

27/01/2027 January 2020 PREVEXT FROM 28/01/2019 TO 28/07/2019

View Document

29/10/1929 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O DAY,SMITH & HUNTER BATCHWORTH HOUSE CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056781880012

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF CHRISTOPHER JOHN LESLIE BURDGE AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF RDL1 LIMITED AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF ALAN FRANCIS SPRINGFORD AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDL1 LIMITED

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVENRIDGE HOLDINGS LIMITED

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/03/1724 March 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056781880011

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056781880009

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/08/1620 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

04/01/164 January 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100518

View Document

19/11/1519 November 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100518

View Document

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056781880011

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056781880010

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LESLIE BURDGE / 17/09/2013

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056781880009

View Document

22/09/1422 September 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS SPRINGFORD / 28/02/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM WHITE HART HOUSE SILWOOD ROAD ASCOT BERKSHIRE SL5 0PY

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/08/1328 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LESLIE BURDGE / 01/08/2012

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LESLIE BURDGE / 01/08/2012

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

01/10/121 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 First Gazette notice for compulsory strike-off

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LESLIE BURDGE / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS SPRINGFORD / 01/10/2009

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPRINGFORD / 21/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: THE LODGE, PORTSMOUTH ROAD ESHER SURREY KT10 9LN

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 COMPANY NAME CHANGED PETRUS ESTATES (SHENOVAL) LIMITE D CERTIFICATE ISSUED ON 28/07/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 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