RAVENSCRAIG MANAGEMENT LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

25/09/2525 September 2025 NewStatement of company's objects

View Document

24/09/2524 September 2025 NewMemorandum and Articles of Association

View Document

04/09/254 September 2025 NewResolutions

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

08/09/238 September 2023 Withdrawal of a person with significant control statement on 2023-09-08

View Document

08/09/238 September 2023 Withdrawal of a person with significant control statement on 2023-09-08

View Document

27/08/2327 August 2023 Notification of a person with significant control statement

View Document

27/08/2327 August 2023 Notification of a person with significant control statement

View Document

07/08/237 August 2023 Notification of Jeffrey Reid as a person with significant control on 2016-04-06

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Appointment of Mr Philip Brian Corley as a secretary on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Carol Frances Corley as a secretary on 2023-07-27

View Document

23/07/2323 July 2023 Change of details for Mrs Mignon Moira Barclay Reid as a person with significant control on 2016-06-30

View Document

23/07/2323 July 2023 Notification of Philip Brian Corley as a person with significant control on 2016-04-06

View Document

23/07/2323 July 2023 Change of details for Mrs Carol Frances Corley as a person with significant control on 2016-06-30

View Document

23/07/2323 July 2023 Notification of Michael Thomas Gibson as a person with significant control on 2017-06-06

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE GIBSON

View Document

06/09/176 September 2017 CESSATION OF ANNE WISHART PENNINGTON AS A PSC

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS REBECCA JANE GIBSON

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE PENNINGTON

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WISHART PENNINGTON / 02/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIGNON MOIRA BARCLAY REID / 02/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL FRANCES CORLEY / 02/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MISNON REID / 10/10/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 CONVE 07/07/99

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 7 STATION ROAD SWINTON MANCHESTER M27 6AH

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 2 BROOKLANDS ROAD SALE CHESHIRE M33 3SS

View Document

26/07/9826 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

03/10/973 October 1997 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