RAVENSWAY PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | ALTER ARTICLES 20/03/2018 |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073986850006 |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073986850005 |
19/04/1819 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073986850003 |
19/04/1819 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073986850004 |
19/01/1819 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/01/1819 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/04/156 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073986850004 |
06/04/156 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073986850003 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1231 May 2012 | PREVSHO FROM 31/10/2011 TO 30/10/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHREIBER / 25/10/2010 |
12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
14/04/1114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/04/1114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/10/1026 October 2010 | DIRECTOR APPOINTED MR DAVID SCHREIBER |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
25/10/1025 October 2010 | SECRETARY APPOINTED MRS RIVKA NIEDERMAN |
06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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