RAVENSLEA PROPERTIES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

17/11/1917 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

28/11/1528 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

20/11/1520 November 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

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/11/148 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

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

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1314 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 70 DRAKEFIELD ROAD LONDON SW17 8RR

View Document

19/12/1119 December 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1024 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/104 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JOHNSON / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH JOHNSON / 01/10/2009

View Document

27/12/0827 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/07/9320 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 12 HEARNVILLE ROAD LONDON SW12 8RR

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

05/11/915 November 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document


More Company Information