SECOND RAVENHILL REACH MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-30 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 delete address SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH
2023-04-07 insert address C/O MCGUINNESS FLECK LTD 7 PATTONS LANE HOLYWOOD CO. DOWN NORTHERN IRELAND BT18 9FX
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM BT9 6GH NORTHERN IRELAND
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-08-16 update statutory_documents FIRST GAZETTE
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS PALMER
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-26 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-17 update statutory_documents FIRST GAZETTE
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLACKWOOD / 01/05/2019
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN / 01/05/2019
2019-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ASHLEY RITCHIE / 26/03/2019
2019-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW BLACKWOOD / 01/05/2019
2019-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK MARTIN / 01/05/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents DIRECTOR APPOINTED MR DENIS PALMER
2019-02-06 update statutory_documents DIRECTOR APPOINTED MR GARY RODGERS
2018-12-07 delete address 85 UNIVERSITY STREET BELFAST BT7 1HP
2018-12-07 insert address SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM NORTHERN IRELAND BT9 6GH
2018-12-07 update registered_address
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 85 UNIVERSITY STREET BELFAST BT7 1HP
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BLACKWOOD
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MARTIN
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-17 update statutory_documents 31/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-09 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-04 update statutory_documents 31/05/15 FULL LIST
2015-06-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SCOTT
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-27 update statutory_documents 31/05/14 FULL LIST
2014-02-21 update statutory_documents SECRETARY APPOINTED MS ASHLEY RITCHIE
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-07 update statutory_documents 31/05/13 FULL LIST
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 31/05/12 FULL LIST
2011-11-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011
2011-06-08 update statutory_documents 31/05/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents SECRETARY APPOINTED MR MICHAEL SCOTT
2011-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BLACKWOOD
2010-08-24 update statutory_documents 31/05/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT / 31/05/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLACKWOOD / 31/05/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKWOOD / 31/05/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN / 31/05/2010
2010-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM BLACKWOOD / 31/05/2010
2010-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-23 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-07-30 update statutory_documents CHANGE OF DIRS/SEC
2009-07-28 update statutory_documents 31/05/09 ANNUAL RETURN SHUTTLE
2009-05-20 update statutory_documents CHANGE IN SIT REG ADD
2009-03-13 update statutory_documents CHANGE IN SIT REG ADD
2009-03-13 update statutory_documents CHANGE OF DIRS/SEC
2009-03-07 update statutory_documents CHANGE OF DIRS/SEC
2009-02-05 update statutory_documents 31/03/08 ANNUAL ACCTS
2009-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-06-26 update statutory_documents 31/05/08 ANNUAL RETURN SHUTTLE
2008-04-29 update statutory_documents CHANGE OF DIRS/SEC
2007-07-31 update statutory_documents 31/05/07 ANNUAL RETURN SHUTTLE
2007-05-16 update statutory_documents 31/03/07 ANNUAL ACCTS
2006-08-17 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-07-04 update statutory_documents 31/05/06 ANNUAL RETURN SHUTTLE
2006-02-02 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-08-10 update statutory_documents CHANGE IN SIT REG ADD
2005-06-20 update statutory_documents 31/05/05 ANNUAL RETURN SHUTTLE
2005-02-07 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-06-29 update statutory_documents 31/05/04 ANNUAL RETURN SHUTTLE
2004-02-06 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-08-07 update statutory_documents 31/05/00 ANNUAL RETURN SHUTTLE
2003-08-07 update statutory_documents 31/05/01 ANNUAL RETURN SHUTTLE
2003-08-07 update statutory_documents 31/05/02 ANNUAL RETURN SHUTTLE
2003-08-07 update statutory_documents 31/05/03 ANNUAL RETURN SHUTTLE
2003-07-28 update statutory_documents CHANGE OF DIRS/SEC
2003-07-09 update statutory_documents CHANGE IN SIT REG ADD
2003-02-06 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-05-03 update statutory_documents 31/03/00 ANNUAL ACCTS
2002-05-03 update statutory_documents 31/03/01 ANNUAL ACCTS
2000-03-30 update statutory_documents 31/03/98 ANNUAL ACCTS
2000-03-08 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-07-03 update statutory_documents 31/05/99 ANNUAL RETURN SHUTTLE
1998-07-16 update statutory_documents 31/05/98 ANNUAL RETURN SHUTTLE
1998-05-05 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-09-12 update statutory_documents RETURN OF ALLOT OF SHARES
1997-06-25 update statutory_documents 31/05/97 ANNUAL RETURN SHUTTLE
1997-02-09 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-06-13 update statutory_documents 05/06/96 ANNUAL RETURN SHUTTLE
1996-05-21 update statutory_documents CHANGE OF ARD DURING ARP
1995-06-05 update statutory_documents ARTICLES
1995-06-05 update statutory_documents PARS RE DIRS/SIT REG OFF
1995-06-05 update statutory_documents MEMORANDUM
1995-06-05 update statutory_documents DECLN COMPLNCE REG NEW CO