Advanced company searchLink opens in new window

RAVENSBROOK FLAT MANAGEMENT LIMITED

Company number 02692992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2016 TM01 Termination of appointment of Peter Sherrard as a director on 16 January 2016
05 Jun 2015 AA Accounts for a dormant company made up to 29 September 2014
27 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6
27 Feb 2015 AD01 Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 27 February 2015
10 Jun 2014 AA Accounts for a dormant company made up to 29 September 2013
05 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6
05 Mar 2014 AD01 Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB United Kingdom on 5 March 2014
14 May 2013 AA Total exemption full accounts made up to 29 September 2012
06 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from C/O C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 6 March 2013
05 Mar 2013 TM01 Termination of appointment of Wilfred Marshall as a director
11 Jun 2012 AA Total exemption full accounts made up to 29 September 2011
15 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Willem Van Lynden as a director
27 Feb 2012 AP01 Appointment of Ms Alice Louise Haslem as a director
29 Jun 2011 AA Total exemption full accounts made up to 29 September 2010
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from 60 Cambridge Gardens London W10 6HR on 7 December 2010
07 Dec 2010 AP03 Appointment of Ms Marea Young-Taylor as a secretary
27 Aug 2010 TM01 Termination of appointment of Andrew Clement as a director
27 Aug 2010 TM02 Termination of appointment of Anna Clement as a secretary
30 Jul 2010 AA Total exemption full accounts made up to 29 September 2009
05 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Peter Sherrard on 1 January 2010
04 May 2010 CH01 Director's details changed for Andrew David Clement on 1 October 2009