Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-07 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES |
2022-04-18 |
delete address Unit 23, Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY |
2022-04-18 |
delete alias Applied Geology Ltd. |
2022-04-18 |
insert address The Old Barn, Church Farm, Fulbrook Lane, Sherbourne, Warwick, CV35 8AR |
2022-04-18 |
insert contact_pages_linkeddomain goo.gl |
2022-04-18 |
update primary_contact Unit 23, Abbey Park
Stareton
Kenilworth
Warwickshire
CV8 2LY => The Old Barn, Church Farm
Fulbrook Lane
Sherbourne
Warwick
CV35 8AR |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY |
2021-12-07 |
insert address THE OLD BARN CHURCH FARM FULBROOK LANE SHERBOURNE WARWICK WARWICKSHIRE ENGLAND CV35 8AR |
2021-12-07 |
update registered_address |
2021-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM
UNIT 23 ABBEY PARK
STARETON
KENILWORTH
WARWICKSHIRE
CV8 2LY |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 0 => 1 |
2021-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-12-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-03 |
delete source_ip 217.28.135.30 |
2020-06-03 |
insert source_ip 185.199.220.29 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
2019-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAY |
2019-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CARTWRIGHT / 23/04/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-17 |
delete address Centrix House
Crow Lane East
Newton-Le-Willows
WA12 9UY |
2018-09-17 |
insert address First Floor
Lowton Business Park
Newton Road
Lowton St. Mary's
Warrington
WA3 2AN |
2018-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-05-12 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-04-21 |
update statutory_documents 20/04/16 FULL LIST |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-06-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-05-18 |
update statutory_documents 20/04/15 FULL LIST |
2015-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 22/08/2014 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 22/08/2014 |
2014-06-07 |
delete address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE ENGLAND CV8 2LY |
2014-06-07 |
insert address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2LY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-18 |
update statutory_documents 20/04/14 FULL LIST |
2014-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 20/04/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 03/01/2014 |
2013-12-07 |
delete address DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ |
2013-12-07 |
insert address UNIT 23 ABBEY PARK STARETON KENILWORTH WARWICKSHIRE ENGLAND CV8 2LY |
2013-12-07 |
update registered_address |
2013-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
DIASMA WILLIE SNAITH ROAD
NEWMARKET
SUFFOLK
CB8 7SQ |
2013-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON |
2013-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM HENDERSON |
2013-07-01 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-07-01 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-13 |
update statutory_documents 20/04/13 FULL LIST |
2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete phone 02476 210023 |
2012-10-24 |
insert phone 02476 697682 |
2012-05-09 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAY |
2012-05-09 |
update statutory_documents 20/04/12 FULL LIST |
2012-05-09 |
update statutory_documents 02/04/12 STATEMENT OF CAPITAL GBP 65 |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents 20/04/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010 |
2010-06-23 |
update statutory_documents 20/04/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 20/04/2010 |
2010-06-23 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 60 |
2009-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-11 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON |
2009-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM
UPEND GREEN UPEND
NEWMARKET
SUFFOLK
CB8 9PH |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED JOHN CARTWRIGHT |
2009-07-01 |
update statutory_documents COMPANY NAME CHANGED DOWNRAVEN LTD
CERTIFICATE ISSUED ON 03/07/09 |
2009-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS |
2009-06-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2009-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |