(AA) Micro company accounts made up to 2023-03-31
filed on: 13th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-09-14
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, March 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Vine Street First Floor Uxbridge UB8 1QE. Change occurred on 2023-03-14. Company's previous address: The New Deanery Deanery Hill Braintree Essex CM7 5SR England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-24
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-24
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-24
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-02-24
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 6th, February 2023
| accounts
|
Free Download
(33 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, July 2022
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 21st, July 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-15
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-07-05: 89200.00 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-07-13
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-05
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on 2021-10-19
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-19
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 8th, March 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 6th, December 2019
| accounts
|
Free Download
(29 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-07-15: 138550.00 GBP
filed on: 7th, October 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 19th, September 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/06/19
filed on: 28th, June 2019
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 28th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, June 2019
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2019-06-28: 228550.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, August 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018-08-10
filed on: 23rd, August 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, August 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on 2017-10-25
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-10-24 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-24
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 7th, June 2017
| resolution
|
Free Download
(41 pages)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 15th, May 2017
| accounts
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2017-04-27: 228550.00 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2016-03-29
filed on: 13th, December 2016
| accounts
|
Free Download
(32 pages)
|
(AD01) New registered office address The New Deanery Deanery Hill Braintree Essex CM7 5SR. Change occurred on 2016-03-21. Company's previous address: The Old Deanery Deanery Hill Braintree Essex CM7 5SR.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-19: 5550.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-03-31
filed on: 24th, June 2015
| accounts
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened from 2014-03-30 to 2014-03-29
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ravelstone care homes holdco LIMITEDcertificate issued on 24/03/15
filed on: 24th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Previous accounting period shortened from 2014-03-31 to 2014-03-30
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-09-16
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-09-26
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 21st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-09-18: 5550.00 GBP
capital
|
|
(AD01) New registered office address The Old Deanery Deanery Hill Braintree Essex CM7 5SR. Change occurred on 2014-08-21. Company's previous address: 10 Slingsby Place St Martins Courtyard London WC2E 9AB.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-24
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-17
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-28: 5300.00 GBP
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-01-30
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-11-11: 5300.00 GBP
filed on: 5th, January 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2013-11-11
filed on: 5th, January 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 5th, January 2014
| resolution
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on 2014-01-05
filed on: 5th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-01-05
filed on: 5th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2013
| incorporation
|
|