RAVENSCROFT PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/10/2128 October 2021 Change of details for Mrs Anna Jane Griffiths as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mrs Anna Jane Griffiths on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr James George Ravenscroft Griffiths as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mr James George Ravenscroft Griffiths on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

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

View Accounts

29/07/2129 July 2021 Current accounting period shortened from 2020-07-29 to 2020-07-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

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

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 DISS40 (DISS40(SOAD))

View Document

09/07/189 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE RAVENSCROFT GRIFFITHS / 27/09/2016

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE GRIFFITHS / 27/09/2016

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE RAVENSCROFT GRIFFITHS / 27/09/2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA JANE GRIFFITHS / 27/09/2016

View Document

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

View Accounts

28/04/1728 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

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

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

View Accounts

30/07/1530 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069692410003

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069692410004

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069692410002

View Document

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

View Accounts

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNA JANE GRIFFITHS / 14/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES GEORGE RAVENSCROFT GRIFFITHS / 14/12/2012

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/08/1017 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/0922 July 2009 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