About

Registered Number: 07172972
Date of Incorporation: 01/03/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: HARBOUR KEY LIMITED, Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Raven Energy Ltd was established in 2010. We do not know the number of employees at this business. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Jennifer Ann 18 June 2010 19 June 2017 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 04 March 2020
PSC01 - N/A 04 March 2020
PSC09 - N/A 04 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 14 March 2018
SH06 - Notice of cancellation of shares 03 July 2017
SH03 - Return of purchase of own shares 03 July 2017
AA - Annual Accounts 23 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AA01 - Change of accounting reference date 26 May 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 March 2016
CH04 - Change of particulars for corporate secretary 07 March 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 March 2015
CH04 - Change of particulars for corporate secretary 02 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 02 March 2014
CH04 - Change of particulars for corporate secretary 02 March 2014
CERTNM - Change of name certificate 06 February 2014
CONNOT - N/A 06 February 2014
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AP04 - Appointment of corporate secretary 06 January 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 28 October 2011
SH03 - Return of purchase of own shares 17 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
TM01 - Termination of appointment of director 16 September 2011
AD01 - Change of registered office address 08 September 2011
RP04 - N/A 23 August 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 24 September 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
NEWINC - New incorporation documents 01 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.