-
RAVENRIDGE DEVELOPMENTS LIMITED - Batchworth House, Church Street, Rickmansworth, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05678188
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Batchworth House
- Church Street
- Rickmansworth
- Hertfordshire
- WD3 1JE
- United Kingdom Batchworth House, Church Street, Rickmansworth, Hertfordshire, WD3 1JE, United Kingdom UK
Management
- Geschäftsführung
- BURDGE, Christopher John Leslie
- SPRINGFORD, Alan Francis
- Prokuristen
- BURDGE, Christopher John Leslie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.01.2006
- Gelöscht am:
- 2021-09-14
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ravenridge Holdings Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- PETRUS ESTATES (SHENOVAL) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-04-27
- Letzte Einreichung: 2019-07-31
- Jahresmeldung
- Fälligkeit: 2021-07-21
- Letzte Einreichung: 2020-07-07
-
RAVENRIDGE DEVELOPMENTS LIMITED Firmenbeschreibung
- RAVENRIDGE DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05678188. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 17.01.2006 registriert. RAVENRIDGE DEVELOPMENTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PETRUS ESTATES (SHENOVAL) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.07.2019 hinterlegt.Die Firma kann schriftlich über Batchworth House erreicht werden.
Jetzt sichern RAVENRIDGE DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ravenridge Developments Limited - Batchworth House, Church Street, Rickmansworth, Hertfordshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RAVENRIDGE DEVELOPMENTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
gazette-filings-brought-up-to-date (2020-12-02) - DISS40
-
change-account-reference-date-company-previous-extended (2020-01-27) - AA01
-
change-account-reference-date-company-previous-shortened (2020-04-27) - AA01
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-07-27) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-10-29) - AA01
-
confirmation-statement-with-updates (2019-08-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-updates (2018-10-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
keyboard_arrow_right 2017
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2017-03-24) - 3.6
-
mortgage-satisfy-charge-full (2017-07-24) - MR04
-
notification-of-a-person-with-significant-control (2017-08-30) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-30) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-01-27) - AA
-
confirmation-statement-with-updates (2017-08-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-27) - MR01
-
change-account-reference-date-company-previous-shortened (2017-10-30) - AA01
keyboard_arrow_right 2016
-
liquidation-receiver-cease-to-act-receiver (2016-01-04) - RM02
-
confirmation-statement-with-updates (2016-07-12) - CS01
-
mortgage-satisfy-charge-full (2016-08-20) - MR04
-
change-account-reference-date-company-previous-shortened (2016-10-28) - AA01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-06) - MR01
-
liquidation-receiver-appointment-of-receiver (2015-11-19) - RM01
-
accounts-with-accounts-type-total-exemption-full (2015-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-02) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
change-person-director-company-with-change-date (2014-09-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-08-28) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
change-person-director-company-with-change-date (2013-08-28) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
-
accounts-with-accounts-type-small (2012-10-15) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-13) - MG02
-
gazette-notice-compulsary (2011-02-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2011-03-02) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2011-03-12) - DISS40
-
accounts-with-accounts-type-full (2011-11-02) - AA
-
gazette-filings-brought-up-to-date (2011-11-08) - DISS40
-
legacy (2011-12-01) - MG01
-
gazette-notice-compulsary (2011-10-25) - GAZ1
keyboard_arrow_right 2010
-
legacy (2010-08-14) - MG01
-
legacy (2010-08-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-19) - 363a
-
legacy (2009-09-22) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-12-05) - AA
-
legacy (2009-12-10) - MG01
-
legacy (2009-09-30) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-07-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-25) - 363s
-
legacy (2007-06-21) - 88(2)R
-
legacy (2007-06-20) - 288a
-
legacy (2007-06-18) - 288b
keyboard_arrow_right 2006
-
legacy (2006-02-14) - 288b
-
legacy (2006-02-14) - 288a
-
certificate-change-of-name-company (2006-07-28) - CERTNM
-
legacy (2006-08-10) - 288a
-
legacy (2006-07-31) - 287
-
legacy (2006-08-01) - 88(2)R
-
legacy (2006-08-22) - 395
-
legacy (2006-07-31) - 288a
-
incorporation-company (2006-01-17) - NEWINC