Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES |
2023-11-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-01-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ROOM 307, AFON BUILDING WORTHING ROAD
HORSHAM
RH12 1TL
ENGLAND |
2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2021-12-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED PINNACLE PROPERTY MANAGEMENT LIMITED |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MM SECRETARIAL LIMITED |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN BLEACH |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BENNETT |
2021-07-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-03-18 |
update statutory_documents SAIL ADDRESS CREATED |
2021-03-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2021-02-07 |
delete address WHARF FARM NEWBRIDGE ROAD BILLINGSHURST WEST SUSSEX RH14 0JG |
2021-02-07 |
insert address UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING ENGLAND RG10 0RU |
2021-02-07 |
update registered_address |
2021-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM
WHARF FARM NEWBRIDGE ROAD
BILLINGSHURST
WEST SUSSEX
RH14 0JG |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MR SEAN BENNETT |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS LYNDSEY CHRISTINE COURTNEY |
2019-05-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARVEY |
2019-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARSTON MANTHORPE |
2019-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BLEACH |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-29 |
update statutory_documents DIRECTOR APPOINTED MR MARSTON JOHN MANTHORPE |
2018-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER |
2017-08-31 |
update statutory_documents CESSATION OF RAVEN HOUSING TRUST AS A PSC |
2017-08-31 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 31/08/2017 |
2017-08-31 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017 |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVEN HOUSING TRUST |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
2016-05-12 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-12 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BAKER |
2016-04-01 |
update statutory_documents 17/03/16 NO MEMBER LIST |
2016-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-03-31 |
update statutory_documents 17/03/15 NO MEMBER LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-06-06 |
update statutory_documents DIRECTOR APPOINTED DAVID GARRY WILSON |
2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-04-01 |
update statutory_documents 17/03/14 NO MEMBER LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-16 |
update statutory_documents 17/03/13 NO MEMBER LIST |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-03-23 |
update statutory_documents 17/03/12 NO MEMBER LIST |
2012-03-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-03-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2011-03-23 |
update statutory_documents 17/03/11 NO MEMBER LIST |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA HUNT |
2010-03-25 |
update statutory_documents 17/03/10 NO MEMBER LIST |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GWENYTH HUNT / 17/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN BLEACH / 17/03/2010 |
2010-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GLYN JONES / 17/03/2010 |
2010-03-25 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MM SECRETARIAL LIMITED / 17/03/2010 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/03/09 |
2009-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM
30 CABERFEIGH CLOSE
REDHILL
SURREY
RH1 6BF |
2009-03-23 |
update statutory_documents SECRETARY APPOINTED MM SECRETARIAL LIMITED |
2009-03-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD BLEACH |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL |
2008-12-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK GOULDING |
2008-12-15 |
update statutory_documents DIRECTOR APPOINTED TREVOR GLYN JONES |
2008-07-11 |
update statutory_documents SECRETARY APPOINTED PETER ANDREW HALLIWELL |
2008-04-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/03/08 |
2008-04-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
30 CABERRFEIGH CLOSE
REDHILL
SURREY
RH1 6BF |
2008-04-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
47 CASTLE STREET
READING
BERKSHIRE
RG1 7SR |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-18 |
update statutory_documents SECRETARY RESIGNED |
2007-03-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/03/07 |
2006-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/03/06 |
2005-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/03/05 |
2004-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-03 |
update statutory_documents S366A DISP HOLDING AGM 17/03/04 |
2004-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |