Advanced company searchLink opens in new window

65-70 RAVENSWORTH GARDENS LIMITED

Company number 05059555

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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