- Company Overview for 65-70 RAVENSWORTH GARDENS LIMITED (05059555)
- Filing history for 65-70 RAVENSWORTH GARDENS LIMITED (05059555)
- People for 65-70 RAVENSWORTH GARDENS LIMITED (05059555)
- More for 65-70 RAVENSWORTH GARDENS LIMITED (05059555)
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) |
---|---|---|---|
23 Jan 2017 | TM02 | Termination of appointment of Jonathan Oliver Coles as a secretary on 12 January 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 3rd Floor 58 Borough High Street London SE1 1XF to 10 Gibson House Market Hill Saffron Walden CB10 1HQ on 23 January 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
21 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
18 Mar 2015 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambs United Kingdom to 3Rd Floor 58 Borough High Street London SE1 1XF on 18 March 2015 | |
18 Mar 2015 | AP03 | Appointment of Mr Jonathan Oliver Coles as a secretary on 14 March 2015 | |
18 Mar 2015 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 13 March 2015 | |
29 Aug 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs on 29 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
28 Aug 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
02 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge Cambs CB2 1AB on 31 August 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
02 Mar 2010 | CH03 | Secretary's details changed for Jeremy Wager on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Timothy Paul Holmes on 2 March 2010 |