RAVENSTONE (CHALFORD) MANAGEMENT LIMITED
Company number 05331063
- Company Overview for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED (05331063)
- Filing history for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED (05331063)
- People for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED (05331063)
- More for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED (05331063)
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) |
---|---|---|---|
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Charlotte Pace Pace on 4 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Kate Adams on 4 January 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Charlotte Pale on 4 January 2016 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
18 Aug 2014 | TM02 | Termination of appointment of Rachel Jayne Lewis as a secretary on 29 July 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Jacob John Lewis as a director on 29 July 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AP03 | Appointment of Charlotte Pale as a secretary on 29 July 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
24 Sep 2013 | AP01 | Appointment of William Thomas Bradley as a director | |
24 Sep 2013 | AP01 | Appointment of Aisling Rosemarie Rice as a director | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AP03 | Appointment of Rachel Jayne Lewis as a secretary | |
01 Mar 2011 | AP01 | Appointment of Jacob John Lewis as a director | |
01 Mar 2011 | TM02 | Termination of appointment of Charlotte Pace as a secretary | |
19 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
08 Nov 2010 | TM01 | Termination of appointment of Matthew Reed as a director | |
08 Nov 2010 | TM01 | Termination of appointment of Danielle Reed as a director |