RAVENSCROFT PROPERTY DEVELOPMENT LIMITED

143 Station Road, Hampton, TW12 2AL, Middlesex, England
StatusACTIVE
Company No.06969241
CategoryPrivate Limited Company
Incorporated22 Jul 2009
Age14 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

RAVENSCROFT PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 06969241. It was incorporated 14 years, 10 months, 23 days ago, on 22 July 2009. The company address is 143 Station Road, Hampton, TW12 2AL, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-23

Officer name: Mr James George Ravenscroft Griffiths

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-23

Officer name: Mrs Anna Jane Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James George Ravenscroft Griffiths

Change date: 2021-10-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-23

Psc name: Mrs Anna Jane Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2021

Action Date: 23 Oct 2021

Category: Address

Type: AD01

New address: 143 Station Road Hampton Middlesex TW12 2AL

Change date: 2021-10-23

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-28

Made up date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-27

Psc name: Mrs Anna Jane Griffiths

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mrs Anna Jane Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James George Ravenscroft Griffiths

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James George Ravenscroft Griffiths

Change date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-30

New date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 02 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-02

Charge number: 069692410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 02 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-02

Charge number: 069692410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-30

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 069692410002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Anna Jane Griffiths

Change date: 2012-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James George Ravenscroft Griffiths

Change date: 2012-12-14

Documents

View document PDF

Legacy

Date: 26 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOXLUX LTD

1317 BOXLUX,CRAWLEY,RH10 0PP

Number:11829677
Status:ACTIVE
Category:Private Limited Company

G S L AUTOS NW LIMITED

28-30 WILBRAHAM RD,MANCHESTER,M14 7DW

Number:08569596
Status:ACTIVE
Category:Private Limited Company

HRK KHAN LTD

82-84 RADFORD ROAD,NOTTINGHAM,NG7 5FU

Number:09991662
Status:ACTIVE
Category:Private Limited Company

IVORY ENTERPRISE LIMITED

SUITE 4 LAYBOURNE,LONDON,E14 9UH

Number:06975189
Status:ACTIVE
Category:Private Limited Company

MAUDS (HOLDINGS) LTD

6 SLOEFIELD PARK,CARRICKFERGUS,BT38 8GR

Number:NI655257
Status:ACTIVE
Category:Private Limited Company

PRESTIGE SALVAGE CASTLEFORD LTD

5-6 CEDAR WORKS,CASTLEFORD,WF10 1NS

Number:11807110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source