212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05216432 |
Category | Private Limited Company |
Incorporated | 27 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED is an active private limited company with number 05216432. It was incorporated 19 years, 9 months, 7 days ago, on 27 August 2004. The company address is 212 Ravensbourne Avenue, Beckenham, BR3 5HG, Kent.
Company Fillings
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Ms Julia Elizabeth Chaplin
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mielniczek
Termination date: 2014-07-23
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-23
New address: 212 Ravensbourne Avenue Beckenham Kent BR3 5HG
Old address: 218 Ravensbourne Avenue Beckenham BR3 5HG England
Documents
Appoint person secretary company with name date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Porter
Appointment date: 2014-07-23
Documents
Termination secretary company with name termination date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Mielniczek
Termination date: 2014-07-23
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosemary Ann Beacham
Appointment date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christopher Porter
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Mielniczek
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed dr christopher porter
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dimitri theodokis
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr michael mielniczek
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 218 ravensbourne avenue beckenham kent BR3 5HG
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary acorn estate management
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 15/08/2008 from c/o acorn estate management 1ST floor 19 masons hill bromley kent BE2 9HD
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/07; change of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: c/o 3RD floor 111-113 gt portland street london W1W 6QQ
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/07/05-12/08/05 £ si 2@1
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/04/05--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 23 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/06/05--------- £ si 1@1=1 £ ic 2/3
Documents
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 08993487 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
58 BALDWIN AVENUE,EASTBOURNE,BN21 1UP
Number: | 10277057 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNE HOUSE,SELBY,YO8 9HD
Number: | 00420011 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029659 |
Status: | ACTIVE |
Category: | Limited Partnership |
BONNAFORD,NR.TAVISTOCK,
Number: | LP003243 |
Status: | ACTIVE |
Category: | Limited Partnership |
RB MEASUREMENT SERVICES LIMITED
7 QUEENS GARDENS,ABERDEEN,AB15 4YD
Number: | SC323047 |
Status: | LIQUIDATION |
Category: | Private Limited Company |