RAVENTYNE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Director's details changed for Mr Andrew William John Boulton on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mrs Rosemary Jean Boulton on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr Andrew William John Boulton as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-25

View Document

25/06/2425 June 2024 Secretary's details changed for Mrs Rosemary Jean Boulton on 2024-06-25

View Document

17/04/2417 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Andrew William John Boulton on 2022-01-26

View Document

27/01/2227 January 2022 Change of details for Mrs Rosemary Jean Boulton as a person with significant control on 2022-01-26

View Document

27/01/2227 January 2022 Change of details for Mr Andrew William John Boulton as a person with significant control on 2022-01-26

View Document

27/01/2227 January 2022 Director's details changed for Mrs Rosemary Jean Boulton on 2022-01-26

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Rosemary Jean Boulton on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 37 Warren Street London W1T 6AD on 2021-11-08

View Document

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

View Accounts

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

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY BOULTON / 05/02/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BOULTON / 05/02/2017

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BOULTON

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MRS ROSEMARY BOULTON

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANDREW WILLIAM JOHN BOULTON

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BOULTON / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BOULTON / 17/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BOULTON / 17/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED MAJORPLAY LIMITED CERTIFICATE ISSUED ON 26/06/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/06/9815 June 1998 ALTER MEM AND ARTS 16/04/98

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 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