Spalding
Lincolnshire
PE11 1HU
Secretary Name | Marie Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Claudette Avenue Spalding Lincolnshire PE11 1HU |
Website | www.rjraven.com |
---|
Registered Address | Office 14, Muirfield Centre South Muirhead Road Cumbernauld Glasgow G67 1AX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Raven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,251 |
Cash | £5,077 |
Current Liabilities | £9,528 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
22 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 October 2018 | Registered office address changed from C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE Scotland to 13-15 the Wynd Cumbernauld Glasgow G67 2st on 29 October 2018 (1 page) |
26 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Termination of appointment of Marie Jackson as a secretary on 1 February 2015 (1 page) |
5 February 2016 | Termination of appointment of Marie Jackson as a secretary on 1 February 2015 (1 page) |
7 October 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE on 7 October 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 October 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to C/O C/O Zion Associates Ltd 3rd Floor Atlantic House 45 Hope Street Glasgow G2 6AE on 7 October 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 September 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
3 September 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
25 January 2013 | Secretary's details changed for Marie Jackson on 1 February 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Marie Jackson on 1 February 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr John Michael Raven on 1 February 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Marie Jackson on 1 February 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr John Michael Raven on 1 February 2012 (2 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr John Michael Raven on 1 February 2012 (2 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
11 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
11 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
13 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for John Michael Raven on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Michael Raven on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Michael Raven on 8 January 2010 (2 pages) |
16 March 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
16 March 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
9 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Capitals not rolled up (2 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2008 | Incorporation (17 pages) |
8 January 2008 | Incorporation (17 pages) |