(CH01) On Wednesday 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Friday 24th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th March 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th March 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Turbine Road Birkenhead Merseyside CH41 9BA England to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on Wednesday 13th December 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1 Turbine Park Campbeltown Road Birkenhead Merseyside CH41 9HP England to Unit 1 Turbine Road Birkenhead Merseyside CH41 9BA on Wednesday 13th July 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 101 & 102 Woodside Business Park Birkenhead Merseyside CH41 1EP to Unit 1 Turbine Park Campbeltown Road Birkenhead Merseyside CH41 9HP on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 24th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
(AD01) Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to Unit 101 & 102 Woodside Business Park Birkenhead Merseyside CH41 1EP on Thursday 18th September 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed wh ravenna holdings LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Friday 4th April 2014
change of name
|
|
(NEWINC) Company registration
filed on: 24th, March 2014
| incorporation
|
Free Download
(36 pages)
|