RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Return of final meeting in a members' voluntary winding up

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

25/10/2125 October 2021 Declaration of solvency

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Registered office address changed from The Gardens Eye Road Hoxne Eye Suffolk IP21 5AP England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2021-10-25

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THE GARDENS THE GARDENS EYE ROAD HOXNE SUFFOLK IP21 5AP ENGLAND

View Document

17/05/1917 May 2019 SAIL ADDRESS CREATED

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG

View Document

05/03/195 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 DIRECTOR APPOINTED DR RACHEL TARN PEDDER-SMITH

View Document

26/02/1826 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/11/168 November 2016 SECRETARY APPOINTED MS INGRID RUTH WRIGHT

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA SAVAGE

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA SAVAGE / 29/08/2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA SAVAGE / 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG ENGLAND

View Document

18/04/1618 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT

View Document

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM: COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT ENGLAND

View Document

18/04/1618 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS KATRINA SAVAGE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY DEIRDRE BELL

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL ALAIN HENRI / 16/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD LONDON SW19 8RB UNITED KINGDOM

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 24/03/11 STATEMENT OF CAPITAL GBP 3

View Document

06/03/116 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEIDRE ROSALINDE BELL / 02/10/2009

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 6 COPPERGATE MEWS 103-107 BRIGHTON ROAD SURBITON SURREY KT6 5NF

View Document

22/06/0922 June 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

04/02/094 February 2009 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