RAVENSTONE PROPERTY DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Registration of charge SC2797960012, created on 2023-02-10

View Document

23/02/2323 February 2023 Satisfaction of charge SC2797960008 in full

View Document

23/02/2323 February 2023 Satisfaction of charge SC2797960006 in full

View Document

23/02/2323 February 2023 Satisfaction of charge SC2797960009 in full

View Document

23/02/2323 February 2023 Satisfaction of charge SC2797960007 in full

View Document

21/02/2321 February 2023 Registration of charge SC2797960010, created on 2023-02-14

View Document

21/02/2321 February 2023 Registration of charge SC2797960011, created on 2023-02-14

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY BARRY DAVIDSON

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM CHARLOTTE HOUSE 18 YOUNG STREET EDINBURGH EH2 4JB

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LINDEN DAVIDSON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 SECRETARY APPOINTED BARRY LINDEN DAVIDSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE WELSH

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/0922 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

22/12/0922 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMON VALVONA / 21/01/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATE, SECRETARY DAVID KIPLING LOGGED FORM

View Document

14/03/0814 March 2008 SECRETARY APPOINTED NATALIE WELSH

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 13 BREADALBANE STREET EDINBURGH EH6 5JJ

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 PARTIC OF MORT/CHARGE *****

View Document

31/03/0531 March 2005 PARTIC OF MORT/CHARGE *****

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 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