RAVENSDALE INDOOR LIVING LIMITED - NEWRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Address. Change date: 2023-04-25. Old address: C/O Fpm Chartered Accountants Dromalane Mill the Quays Newry Down BT35 8QS. New address: 6 Downshire Close Newry BT34 1FD. 2023-04-25 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type micro entity. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Address. Old address: 4 Downshire Close Downshire Road Newry Down BT34 3HZ Northern Ireland. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-07-06 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type total exemption small. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Officers. Change date: 2011-03-19. Officer name: Mrs Pauline Hanna. 2011-06-16 View Report
Accounts. Accounts type total exemption small. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Officers. Change date: 2010-03-19. Officer name: Pauline Hanna. 2010-06-15 View Report
Officers. Change date: 2010-03-19. Officer name: Pauline Hanna. 2010-06-15 View Report
Address. Move registers to sail company. 2010-06-15 View Report
Address. Change sail address company. 2010-06-15 View Report
Officers. Officer name: Martin Hanna. Change date: 2010-03-19. 2010-06-15 View Report
Address. Change date: 2010-04-02. Old address: 41 Downshire Road Newry County Down BT34 1BA. 2010-04-02 View Report
Accounts. Legacy. 2009-07-15 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Legacy. 2008-06-17 View Report
Annual return. Legacy. 2008-05-07 View Report
Accounts. Legacy. 2007-10-23 View Report
Annual return. Legacy. 2007-04-20 View Report
Mortgage. Description: Pars re mortage. 2006-12-19 View Report
Accounts. Legacy. 2006-09-22 View Report
Annual return. Legacy. 2006-06-02 View Report
Accounts. Legacy. 2005-06-01 View Report
Accounts. Legacy. 2004-06-29 View Report
Annual return. Legacy. 2004-06-11 View Report