RAVENVALE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02019141 |
Category | Private Limited Company |
Incorporated | 13 May 1986 |
Age | 38 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Sep 2022 |
Years | 1 year, 8 months, 19 days |
SUMMARY
RAVENVALE PROPERTIES LIMITED is an dissolved private limited company with number 02019141. It was incorporated 38 years, 20 days ago, on 13 May 1986 and it was dissolved 1 year, 8 months, 19 days ago, on 13 September 2022. The company address is 7 Wellington Square, Hastings, TN34 1PD, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Gazette filings brought up to date
Date: 15 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tobias Edward Lowsley-Williams
Termination date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 02 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Antonia Jane Salt
Change date: 2019-12-11
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tobias Edward Lowsley-Williams
Cessation date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Notification of a person with significant control
Date: 21 Sep 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tobias Edward Lowsley-Williams
Notification date: 2018-07-11
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tobias Edward Lowsley-Williams
Appointment date: 2018-06-15
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Thomas Bertram Salt
Documents
Cessation of a person with significant control
Date: 21 Sep 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Bertram Salt
Cessation date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-31
Psc name: Mr Thomas Bertram Salt
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020191410003
Charge creation date: 2017-01-27
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Old address: 67 London Road St Leonards on Sea East Sussex TN37 6AR
New address: 7 Wellington Square Hastings TN34 1PD
Change date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Antonia Jane Salt
Change date: 2013-12-31
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Thomas Bertram Salt
Documents
Change person secretary company with change date
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-31
Officer name: Antonia Jane Salt
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: Thomas Bertram Salt
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonia Jane Salt
Change date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Salt
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Bertram Salt
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonia Jane Salt
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 24 Mar 2003
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2003-03-24
Officer name: Thomas Bertram Salt
Documents
Appoint person secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Antonia Jane Salt
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Taylor
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 19 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 18 Jul 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Nov 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 26 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 26/10/93 from: jubilee house burrs hill brenchley tonbridge,kent TN12 7AT
Documents
Accounts with accounts type full
Date: 23 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 08 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Nov 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 02 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 08 Jun 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Some Companies
221 HADLEIGH ROAD,LEIGH-ON-SEA,SS9 2LR
Number: | 08973784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEALAND,LONDON,EC1N 6TE
Number: | 11141309 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCNEILLS,GLASGOW,G42 8PH
Number: | SC598980 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODFORD HOUSE,DRIFFIELD,,YO25 9JD
Number: | 02713274 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE BROADWAY,NEWBURY,RG14 1BA
Number: | 10934524 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11295126 |
Status: | ACTIVE |
Category: | Private Limited Company |