Advanced company searchLink opens in new window

RAVERS PROPERTY LIMITED

Company number 04247364

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)
30 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 Jul 2013 CH01 Director's details changed for Mr Derek David Burdett on 22 June 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
30 Jul 2010 AD01 Registered office address changed from the Warehouse Mere Road, Stow Bedon Attleborough Norfolk NR17 1HP on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Derek David Burdett on 20 June 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jul 2009 363a Return made up to 06/07/09; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Jul 2008 363a Return made up to 06/07/08; full list of members
28 Jul 2008 288c Secretary's change of particulars / james burdett / 11/01/2008
30 Oct 2007 395 Particulars of mortgage/charge
30 Oct 2007 395 Particulars of mortgage/charge
31 Aug 2007 403a Declaration of satisfaction of mortgage/charge
31 Aug 2007 403a Declaration of satisfaction of mortgage/charge
20 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Jul 2007 363a Return made up to 06/07/07; full list of members
15 May 2007 395 Particulars of mortgage/charge
22 Dec 2006 395 Particulars of mortgage/charge
04 Sep 2006 288b Director resigned
04 Sep 2006 288b Director resigned