About

Registered Number: 05981995
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Brackenwood Blackhouse Lane, Colgate, Horsham, West Sussex, RH13 6HS

 

Having been setup in 2006, Raven River Designs Ltd have registered office in Horsham, West Sussex. The companies directors are listed as Yule Smith, Alexander Harry, Yule-smith, Clare Gillian, Smith, Robert at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YULE SMITH, Alexander Harry 03 December 2012 - 1
YULE-SMITH, Clare Gillian 15 April 2013 - 1
SMITH, Robert 30 October 2006 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 26 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 27 October 2017
AA01 - Change of accounting reference date 21 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 30 July 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 03 December 2012
AP01 - Appointment of director 03 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 12 November 2007
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.