RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

04/02/254 February 2025 Micro company accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

17/08/2317 August 2023 Cessation of John Scaife as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Notification of a person with significant control statement

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Registered office address changed from Unit 5 Alnat Business Park Lindale Grange-over-Sands LA11 6PQ England to 3 Ravescourt Lindale Road Grange-over-Sands LA11 6EL on 2022-10-27

View Document

26/10/2226 October 2022 Termination of appointment of Elizabeth Avery as a director on 2022-10-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Director's details changed for Mrs Elizabeth Avery on 2021-10-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM THE DREAM CENTRE HAWKINS LANE BURTON-ON-TRENT DE14 1PT ENGLAND

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCAIFE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 CESSATION OF JOHN SCAIFE AS A PSC

View Document

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

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM C/O KAN THE DREAM CENTRE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ROBERTS

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCAIFE

View Document

04/03/184 March 2018 CESSATION OF RICHARD ANDREW ROBERTS AS A PSC

View Document

04/03/184 March 2018 SECRETARY APPOINTED MR IAN MALCOLM KNOX

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SCAIFE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JOHN SCAIFE

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM THE OLD FIRE STATION 1 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA14 1XH

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM WATERSIDE HOUSE BRIDGE APPROACH BARROW IN FURNESS CUMBRIA LA14 2HE

View Document

10/08/1110 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM CHANCERY HOUSE KENTS BANK ROAD GRANGE OVER SANDS CUMBRIA LA11 7HD

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 21/07/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: MYRTLE BANK, MAIN STREET GRANGE-OVER-SANDS CUMBRIA LA11 6DR

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: CHANCERY HOUSE KENTS BANK ROAD GRANGE OVER SANDS CUMBRIA LA11 7HD

View Document

09/09/079 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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