RAVENSWORTH PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

05/03/255 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Satisfaction of charge 8 in full

View Document

16/12/2416 December 2024 Notification of Gary Anthony Smith as a person with significant control on 2024-05-05

View Document

16/12/2416 December 2024 Notification of Womble Bond Dickinson as a person with significant control on 2024-05-05

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

13/03/2413 March 2024 Appointment of Gary Smith & Bond Dickinson as Trustees of the Ad Discretionary Settlement 2016 as a member on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of David Anthony Elliott as a member on 2024-03-01

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/10/2318 October 2023 Satisfaction of charge OC3130970011 in full

View Document

18/10/2318 October 2023 Satisfaction of charge OC3130970012 in full

View Document

02/10/232 October 2023 Appointment of Gary Smith & Kevin Fisher as Trustees of the Gas Discretionary Settlement 2023 as a member on 2023-09-19

View Document

20/07/2320 July 2023 Notification of The Alan Davison 2016 Discretionary Settlement as a person with significant control on 2023-07-01

View Document

20/07/2320 July 2023 Cessation of Alan Davison as a person with significant control on 2023-07-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Part of the property or undertaking has been released from charge OC3130970012

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3130970012

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3130970009

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3130970011

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3130970010

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

19/03/1819 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 04/05/16

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 ANNUAL RETURN MADE UP TO 04/05/15

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3130970010

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3130970009

View Document

06/05/146 May 2014 ANNUAL RETURN MADE UP TO 04/05/14

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1319 June 2013 LLP MEMBER APPOINTED MR DAVID ANTHONY ELLIOTT

View Document

24/05/1324 May 2013 ANNUAL RETURN MADE UP TO 04/05/13

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ALAN DAVISON

View Document

01/03/131 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 ANNUAL RETURN MADE UP TO 04/05/12

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 ANNUAL RETURN MADE UP TO 04/05/11

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM DAVISON HOUSE RENNYS LANE DRACONVILLE INDUSTRIAL ESTATE DURHAM DH1 2RS

View Document

26/05/1126 May 2011 Registered office address changed from , Davison House Rennys Lane, Draconville Industrial Estate, Durham, DH1 2RS on 2011-05-26

View Document

26/05/1126 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN DAVISON / 01/03/2011

View Document

26/05/1126 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFF CLARK / 01/05/2011

View Document

26/05/1126 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY ANTHONY SMITH / 01/05/2011

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 04/05/10

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/07/084 July 2008 LLP MEMBER GLOBAL GARY SMITH DETAILS CHANGED BY FORM RECEIVED ON 03-07-2008 FOR LLP OC303509

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

04/07/084 July 2008 MEMBER'S PARTICULARS GARY SMITH

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

04/05/054 May 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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