RAVENKIRK PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Registration of charge 065818030014, created on 2024-09-20

View Document

24/06/2424 June 2024 Director's details changed for Miss Theresa Marie Honoria Harwood on 2023-12-19

View Document

24/06/2424 June 2024 Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2023-12-19

View Document

24/06/2424 June 2024 Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2023-12-19

View Document

24/06/2424 June 2024 Change of details for Miss Theresa Marie Honoria Harwood as a person with significant control on 2023-12-19

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2023-04-30

View Document

09/05/239 May 2023 Notification of Theresa Marie Honoria Harwood as a person with significant control on 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

03/05/233 May 2023 Director's details changed for Miss Theresa Marie Honoria Harwood on 2023-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registration of charge 065818030013, created on 2023-03-22

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Director's details changed for Miss Theresa Marie Honoria Harwood on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Miss Theresa Marie Honoria Harwood on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Miss Theresa Marie Honoria Harwood on 2022-11-19

View Document

25/11/2225 November 2022 Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-11-19

View Document

25/11/2225 November 2022 Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2022-11-19

View Document

22/11/2222 November 2022 Registration of charge 065818030012, created on 2022-11-22

View Document

22/09/2222 September 2022 Registered office address changed from 119 Denton Street Denton Holme Carlisle Cumbria CA2 5EN to 3 Fisher Street Carlisle Cumbria CA3 8RR on 2022-09-22

View Document

20/09/2220 September 2022 Change of details for Mr Crawford Studholme Cromwell Johnson as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Crawford Studholme Cromwell Johnson on 2022-09-20

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registration of charge 065818030010, created on 2021-08-06

View Document

07/07/217 July 2021 Registration of charge 065818030009, created on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065818030003

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065818030008

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065818030007

View Document

28/07/1828 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065818030006

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065818030005

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065818030004

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065818030003

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065818030002

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065818030001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED MISS THERESA MARIE HONORIA HARWOOD

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD STUDHOLME CROMWELL JOHNSON / 27/10/2015

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY THERESA HARWOOD

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA HARWOOD

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA HARWOOD

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA HARWOOD / 30/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA HARWOOD / 30/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD STUDHOLME CROMWELL JOHNSON / 30/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 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