RAVENSBOURNE LEARNING RESOURCE CENTRE LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED PROFESSOR LINDA SALLY DREW

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN RICHARD BAKER / 01/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANTHIA TAYLOR / 01/02/2014

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/02/1123 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SAIL ADDRESS CHANGED FROM:
RAVENSBOURNE COLLEGE OF DESIGN WALDEN ROAD
CHISLEHURST
KENT
BR7 5SN
ENGLAND

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM
WALDEN ROAD
CHISLEHURST
KENT
BR7 5SN

View Document

05/03/105 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY GENEVIEVE WILLIAMS

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DR JANTHIA TAYLOR

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/07/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
SUITE 2A CRYSTAL HOUSE
NEW BEDFORD ROAD
LUTON
LU1 1HS

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 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