RAVENS ROW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/01/2318 January 2023 Termination of appointment of Andrew Paul Smith as a director on 2022-12-23

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARRELL JERVIS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AUSTIN

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR MATTHEW LAWRENCE HILTON

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WARREN CHEUNG HONG POND / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID AUSTIN / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL MICHAEL JERVIS / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL SMITH / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE SIMPSON / 23/06/2011

View Document

12/08/1012 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0911 November 2009 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

08/10/098 October 2009 Annual return made up to 7 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN CRAIG

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED DARRELL MICHAEL JERVIS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED WARREN CHEUNG HONG POND

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID AUSTIN

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW PAUL SMITH

View Document

09/03/099 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O JOHNSON COOPER LIMITED PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: C/O JOHNSON COOPER LIMITED PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF

View Document

24/10/0524 October 2005 RETURN MADE UP TO 07/07/05; NO CHANGE OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/07/04; CHANGE OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/037 August 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 07/07/02; CHANGE OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

13/11/0113 November 2001 RETURN MADE UP TO 07/07/01; CHANGE OF MEMBERS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 EXEMPTION FROM APPOINTING AUDITORS 04/05/99

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

01/10/971 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997 ADOPT MEM AND ARTS 05/09/97

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED SUPREMEAIM LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

07/07/977 July 1997 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