Advanced company searchLink opens in new window

RAVENSBURY HOUSING LIMITED

Company number 05712557

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)
11 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
11 Jan 2024 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 PSC04 Change of details for Mr Richard Gordon Kelvin Hughes as a person with significant control on 18 September 2023
22 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
31 Jan 2023 TM02 Termination of appointment of Stephen Lance Sheridan as a secretary on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Mark Francis Sheardown as a director on 15 January 2023
15 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from Trull Trull Tetbury Gloucestershire GL8 8SQ England to Trull House Offices Trull Tetbury GL8 8SQ on 19 November 2021
17 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 AD01 Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH to Trull Trull Tetbury Gloucestershire GL8 8SQ on 2 September 2020
11 Jun 2020 CS01 Confirmation statement made on 16 February 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Oct 2019 SH06 Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 76.80
01 Oct 2019 SH03 Purchase of own shares.
07 Aug 2019 AP03 Appointment of Mr Stephen Lance Sheridan as a secretary on 31 July 2019
07 Aug 2019 TM02 Termination of appointment of James Clifford Fairbairn as a secretary on 31 July 2019
07 Aug 2019 TM01 Termination of appointment of Charles William Cayzer as a director on 4 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
20 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
05 Apr 2018 TM01 Termination of appointment of Ian David Mcardle as a director on 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates