RAVENSTONE PROPERTY DEVELOPMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Registration of charge SC2797960012, created on 2023-02-10 |
23/02/2323 February 2023 | Satisfaction of charge SC2797960008 in full |
23/02/2323 February 2023 | Satisfaction of charge SC2797960006 in full |
23/02/2323 February 2023 | Satisfaction of charge SC2797960009 in full |
23/02/2323 February 2023 | Satisfaction of charge SC2797960007 in full |
21/02/2321 February 2023 | Registration of charge SC2797960010, created on 2023-02-14 |
21/02/2321 February 2023 | Registration of charge SC2797960011, created on 2023-02-14 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, SECRETARY BARRY DAVIDSON |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM CHARLOTTE HOUSE 18 YOUNG STREET EDINBURGH EH2 4JB |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LINDEN DAVIDSON |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/03/1615 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/03/131 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/02/1227 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/04/1126 April 2011 | SECRETARY APPOINTED BARRY LINDEN DAVIDSON |
21/04/1121 April 2011 | APPOINTMENT TERMINATED, SECRETARY NATALIE WELSH |
11/02/1111 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
13/10/1013 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
31/12/0931 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/12/0922 December 2009 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 |
22/12/0922 December 2009 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 |
12/12/0912 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAMON VALVONA / 21/01/2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS |
14/03/0814 March 2008 | APPOINTMENT TERMINATE, SECRETARY DAVID KIPLING LOGGED FORM |
14/03/0814 March 2008 | SECRETARY APPOINTED NATALIE WELSH |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 13 BREADALBANE STREET EDINBURGH EH6 5JJ |
09/03/079 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
09/03/069 March 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
14/04/0514 April 2005 | PARTIC OF MORT/CHARGE ***** |
31/03/0531 March 2005 | PARTIC OF MORT/CHARGE ***** |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAVENSTONE PROPERTY DEVELOPMENT LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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