RAVENSELECT LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/2014 April 2020 APPLICATION FOR STRIKING-OFF

View Document

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MRS JANICE EILEEN MERRELL

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROY MERRELL

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/07/1726 July 2017 CESSATION OF STEPHEN JOHN HEMINGWAY AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF STEPHEN JOHN HEMINGWAY AS A PSC

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE PAINTER

View Document

23/11/1523 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 SUB-DIVISION 29/01/14

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ROSALIND PAINTER / 30/10/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O CAXTON VILLA PO BOX PARK LANE CAXTON VILLA PARK LANE KNEBWORTH HERTFORDSHIRE SG3 6PF

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR STEPHEN JOHN HEMINGWAY

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 24A MARSH STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0BB

View Document

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JEAN GALLIERS / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY MERRELL / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHERINE ROSALIND PAINTER / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: ALLERTON HOUSE 75 ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB

View Document

22/11/0322 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: PROSPECT PLACE 85 GREAT NOTH ROAD HATFIELD HERTFORDSHIRE AL9 5AB

View Document

24/11/9924 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: MOORES ROWLAND CHARTERED ACCOUNT CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JN

View Document

11/11/9611 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: PEMBERTON HOUSE 4-6 EAST HARDING STREET FETTER LANE LONDON EC4A 3BD

View Document

26/11/9326 November 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/12/9013 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 WD 07/06/88 AD 13/05/88--------- £ SI 28@1=28 £ IC 2/30

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

01/06/871 June 1987 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