About

Registered Number: 01970451
Date of Incorporation: 12/12/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Rougham, Bury St Edmunds, Suffolk, IP30 9JA

 

Having been setup in 1985, Ravenwood Hall Hotel Ltd are based in Suffolk, it's status is listed as "Active". There is one director listed as Jarvis, Craig David for the company at Companies House. We don't know the number of employees at Ravenwood Hall Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Craig David N/A - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 June 2018
PSC04 - N/A 28 June 2018
PSC04 - N/A 28 June 2018
AA - Annual Accounts 27 October 2017
MR04 - N/A 03 August 2017
MR04 - N/A 03 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
SH01 - Return of Allotment of shares 17 January 2017
RESOLUTIONS - N/A 04 December 2016
CC04 - Statement of companies objects 04 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2016
SH08 - Notice of name or other designation of class of shares 23 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 12 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 28 June 2005
AUD - Auditor's letter of resignation 04 May 2005
395 - Particulars of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 29 April 2003
395 - Particulars of a mortgage or charge 29 August 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 22 December 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 12 May 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 07 July 1998
395 - Particulars of a mortgage or charge 12 December 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 16 July 1997
AUD - Auditor's letter of resignation 27 May 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 30 September 1994
395 - Particulars of a mortgage or charge 30 September 1994
288 - N/A 14 September 1994
287 - Change in situation or address of Registered Office 02 September 1994
AA - Annual Accounts 10 August 1994
363s - Annual Return 06 August 1994
395 - Particulars of a mortgage or charge 24 March 1994
AA - Annual Accounts 29 July 1993
363s - Annual Return 22 June 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 02 July 1991
363 - Annual Return 04 July 1990
AA - Annual Accounts 22 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 06 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 04 July 1988
AA - Annual Accounts 04 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1988
PUC 2 - N/A 12 November 1987
PUC 5 - N/A 26 October 1987
363 - Annual Return 29 September 1987
395 - Particulars of a mortgage or charge 27 May 1987
395 - Particulars of a mortgage or charge 27 May 1987
CERTNM - Change of name certificate 09 September 1986
NEWINC - New incorporation documents 12 December 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2006 Outstanding

N/A

Legal charge 10 January 2005 Outstanding

N/A

Debenture 18 June 2004 Outstanding

N/A

Legal charge 22 August 2002 Fully Satisfied

N/A

Legal charge 07 December 1999 Fully Satisfied

N/A

Legal charge 08 December 1997 Outstanding

N/A

Debenture 12 September 1994 Fully Satisfied

N/A

Debenture 09 September 1994 Fully Satisfied

N/A

Debenture 15 March 1994 Outstanding

N/A

Legal charge 13 May 1987 Outstanding

N/A

Legal charge 13 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.