RAVENSDALE PROPERTIES LTD

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

19/10/1719 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHAYA ISSACHAROFF

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

26/04/1726 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

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

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/04/1529 April 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 11 July 2014 with full list of shareholders

View Document

02/04/142 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

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 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

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAYA ISSACHAROFF / 11/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GITTEL TOVA WEINBERG / 11/07/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 63-66 HATTON GARDEN LONDON EC1N 8LE

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 250-252 ST ANNS ROAD LONDON N15 5BW

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 250 ST ANNS ROAD LONDON N15 5AN

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

11/07/9711 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