RAVEN CORPORATION LIMITED - History of Changes


DateDescription
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
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, 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
2022-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN BREAM LIMITED
2021-10-07 update statutory_documents CESSATION OF SECONIQUE HOLDINGS LTD AS A PSC
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 0 => 1
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK OWENS / 01/06/2021
2021-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032842360001
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
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
2019-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-01-02 update statutory_documents DIRECTOR APPOINTED MR JAMES FRANK OWENS
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-08-09 delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF
2018-08-09 insert address BOULTON HOUSE OWENS TRADING ESTATE WOBASTON ROAD PENDEFORD WOLVERHAMPTON ENGLAND WV9 5EY
2018-08-09 update registered_address
2018-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-06-28 update statutory_documents AUDITOR'S RESIGNATION
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032842360001
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-23 update statutory_documents 26/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-07 delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 7SF
2015-03-07 insert address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-03-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2015-02-02 update statutory_documents 26/11/14 FULL LIST
2014-10-07 delete address MEASHILL HOUSE MEASHILL TONG SHIFNAL SHROPSHIRE TF11 8QB
2014-10-07 insert address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 7SF
2014-10-07 update registered_address
2014-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM MEASHILL HOUSE MEASHILL TONG SHIFNAL SHROPSHIRE TF11 8QB
2014-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS-SOUTHALL
2014-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD
2014-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-28 update statutory_documents 26/11/13 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-05 update statutory_documents 26/11/12 FULL LIST
2012-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-07 update statutory_documents 26/11/11 FULL LIST
2011-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE GRAHAM
2011-01-25 update statutory_documents DIRECTOR APPOINTED MS HELEN BARKER
2010-12-14 update statutory_documents 26/11/10 FULL LIST
2010-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-09 update statutory_documents 26/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS-SOUTHALL / 26/11/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GRAHAM / 26/11/2009
2009-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF
2008-12-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-02 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-07 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-04 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-08 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents NEW SECRETARY APPOINTED
2004-05-13 update statutory_documents SECRETARY RESIGNED
2004-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-19 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-12 update statutory_documents DIRECTOR RESIGNED
2003-06-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2003-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-19 update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-05-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2002-01-03 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/01 FROM: GLENDALE HOUSE NEACHELLS LANE WILLENHALL WEST MIDLANDS WV13 3SQ
2001-05-18 update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2001-03-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-12-10 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-02-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-12-20 update statutory_documents RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-06-22 update statutory_documents DIRECTOR RESIGNED
1999-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1999-03-15 update statutory_documents RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1999-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH
1998-01-28 update statutory_documents RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
1997-11-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
1997-02-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-16 update statutory_documents £ NC 1000/500000 10/01/97
1997-01-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-16 update statutory_documents NC INC ALREADY ADJUSTED 10/01/97
1996-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1996-12-30 update statutory_documents DIRECTOR RESIGNED
1996-12-30 update statutory_documents SECRETARY RESIGNED
1996-12-30 update statutory_documents ADOPT MEM AND ARTS 12/12/96
1996-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION