(CS01) Confirmation statement with no updates 2023-05-05
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-09-16
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-01-20
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-05
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-05-06
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-11
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-05
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-04-01
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-04-01) of a secretary
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-05
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-08-08
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 19th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 10th, May 2016
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2016-05-10: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 5th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-23: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 22nd, May 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Suite 1a Willow House Stoneyfield Business Park Inverness IV2 7PA on 2012-05-10
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ravenfern LIMITEDcertificate issued on 19/08/11
filed on: 19th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011-08-19
filed on: 19th, August 2011
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-22
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2011-06-22) of a secretary
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2012-05-31 to 2012-04-30
filed on: 22nd, June 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-06-02
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-06-02
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2011-06-02
filed on: 2nd, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(23 pages)
|