About

Registered Number: 05825189
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 114 Eden Park Avenue, Beckenham, Kent, BR3 3JQ

 

Raven Mortgage Solutions Ltd was founded on 23 May 2006 with its registered office in Beckenham in Kent, it's status is listed as "Active". We don't currently know the number of employees at Raven Mortgage Solutions Ltd. Witherow, Neil Leonard, King, Susan Jane Marie, Witherow, Neil Leonard are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Susan Jane Marie 23 May 2006 - 1
WITHEROW, Neil Leonard 05 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WITHEROW, Neil Leonard 23 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.