RAVELIN ESTATE COMPANY LIMITED
Status | ACTIVE |
Company No. | 01022722 |
Category | Private Limited Company |
Incorporated | 31 Aug 1971 |
Age | 52 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RAVELIN ESTATE COMPANY LIMITED is an active private limited company with number 01022722. It was incorporated 52 years, 9 months, 5 days ago, on 31 August 1971. The company address is West Stowford West Stowford, Holsworthy, EX22 7TR, England.
Company Fillings
Change person director company with change date
Date: 04 Jun 2024
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rowan Purkis
Change date: 2018-05-10
Documents
Change person director company with change date
Date: 04 Jun 2024
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Mrs Rowan Purkis
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-26
New address: West Stowford Bradworthy Holsworthy EX22 7TR
Old address: 8a Links Road Epsom Surrey KT17 3PS
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change account reference date company current extended
Date: 18 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 24 Dec 2014
Action Date: 17 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gloria Margaret Bayley
Appointment date: 2014-05-17
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Termination director company with name termination date
Date: 15 Jun 2014
Action Date: 16 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-16
Officer name: Charles Roger Bayley
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Appoint person director company with name date
Date: 22 Jul 2013
Action Date: 11 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-05-11
Officer name: Mrs Rowan Purkis
Documents
Termination director company with name termination date
Date: 22 Jul 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-10
Officer name: Edward Howard Bayley
Documents
Termination secretary company with name termination date
Date: 22 Jul 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Howard Bayley
Termination date: 2013-05-10
Documents
Legacy
Date: 12 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name date
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Derek Bayley
Appointment date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/01/07--------- £ si 4@1=4
Documents
Legacy
Date: 01 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/01/07--------- £ si 4@1=4
Documents
Legacy
Date: 01 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/06--------- £ si 12@1=12
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 07/03/07 from: kingswear 2 broomhall road south croydon surrey CR2 0PX
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/00; no change of members
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 26/07/99 from: 1 stoneyfield road coulsdon surrey CR5 2HP
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/98; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Gazette filings brought up to date
Date: 05 Aug 1997
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 04 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/95; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 24 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/93; full list of members
Documents
Legacy
Date: 22 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 22/09/93 from: 232/4 brighton road coulsdon surrey CR3 2NF
Documents
Accounts with accounts type small
Date: 29 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 07 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/92; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 06 Jan 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/91; no change of members
Documents
Accounts with accounts type small
Date: 04 Jan 1991
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 04 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 10/10/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 29 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/09/89; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 06 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/09/88; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 30 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/09/87; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1987
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 18 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/09/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
HARWORTH GUARANTEE CO. LIMITED
ADVANTAGE HOUSE POPLAR WAY,ROTHERHAM,S60 5TR
Number: | 04297836 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT E, WYVERN COURT,DERBY,DE21 6BF
Number: | 03141983 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
135 SULGRAVE ROAD,LONDON,W6 7PX
Number: | 09366781 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HIGHWAY AVENUE,MAIDENHEAD,SL6 5AG
Number: | 10501573 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANK FARM WELL LANE,SOLIHULL,B94 5AH
Number: | 03443665 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 09804945 |
Status: | ACTIVE |
Category: | Private Limited Company |