Date | Description |
2025-04-03 |
update website_status OK => IndexPageFetchError |
2025-03-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SHOOSMITHS LLP 100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
UNITED KINGDOM |
2025-03-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 28/02/2025 |
2025-03-02 |
insert terms_pages_linkeddomain jensteninsurance.co.uk |
2025-03-02 |
update website_status InternalLimits => OK |
2025-01-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24 |
2025-01-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-10-30 |
update website_status OK => InternalLimits |
2024-09-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-09-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-07-28 |
delete address 960 Capability Green
Luton
LU9 3PE |
2024-07-28 |
delete address Chartered House
5 Axis Court, Nepshaw Lane South
Leeds
LS27 7UY
Belfast |
2024-07-28 |
delete address Forsyth House
Cromac Square
Belfast
BT2 8LA
Luton |
2024-07-28 |
insert address Brough Business Centre
Skillings Lane
Brough
HU15 1EN |
2024-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
delete alias Ravenhall Risk Solutions Limited |
2024-03-21 |
delete registration_number 5863705 |
2024-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARDIE |
2023-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN |
2023-08-03 |
delete alias Ravenhall Risk Solutions Ltd |
2023-08-03 |
delete source_ip 206.189.30.94 |
2023-08-03 |
insert source_ip 45.223.20.119 |
2023-07-01 |
delete about_pages_linkeddomain fsa.gov.uk |
2023-07-01 |
delete address 1355 Market Street, Suite 900, San Francisco, CA 94103, UNITED STATES |
2023-07-01 |
delete address 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351, United States |
2023-07-01 |
delete address Chartered House, 5 Axis Court, Nepshaw Lane South
Leeds LS27 7UY
United Kingdom |
2023-07-01 |
delete contact_pages_linkeddomain fsa.gov.uk |
2023-07-01 |
delete index_pages_linkeddomain fsa.gov.uk |
2023-07-01 |
delete phone 0113 350 3330 |
2023-07-01 |
delete registration_number 455450 |
2023-07-01 |
delete terms_pages_linkeddomain fsa.gov.uk |
2023-07-01 |
insert address Ashley Lane, Shipley, West Yorkshire BD17 7DB |
2023-07-01 |
insert address Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR |
2023-07-01 |
insert address Coversure House, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR |
2023-07-01 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2023-07-01 |
insert alias Ravenhall Risk Solutions Limited |
2023-07-01 |
insert email dp..@jensten.co.uk |
2023-07-01 |
insert phone 0303 123 1113 |
2023-07-01 |
insert registration_number 00371448 |
2023-07-01 |
insert terms_pages_linkeddomain ico.org.uk |
2023-07-01 |
insert terms_pages_linkeddomain jensten.co.uk |
2023-07-01 |
update primary_contact Chartered House, 5 Axis Court, Nepshaw Lane South
Leeds LS27 7UY
United Kingdom => Ashley Lane, Shipley, West Yorkshire BD17 7DB |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-04-13 |
delete source_ip 139.162.234.30 |
2023-04-13 |
insert source_ip 206.189.30.94 |
2023-04-13 |
update website_status FlippedRobots => OK |
2023-04-07 |
delete address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7UY |
2023-04-07 |
insert address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME, MORLEY, LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 7UY |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 3 |
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 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-01-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM
COVERSURE HOUSE VANTAGE PARK WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6SR
ENGLAND |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME NEAL LALLEY |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN |
2022-12-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED |
2022-11-19 |
update website_status Disallowed => FlippedRobots |
2022-11-15 |
update statutory_documents SAIL ADDRESS CREATED |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN DAVID HARDIE / 09/11/2022 |
2022-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-19 |
update statutory_documents ADOPT ARTICLES 10/10/2022 |
2022-10-12 |
update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023 |
2022-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM
CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH
GILDERSOME MORLEY
LEEDS
WEST YORKSHIRE
LS27 7UY |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED EDWARD GEORGE FITZGERALD HANNAN |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE |
2022-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JGL BIDCO 1 LIMITED |
2022-10-12 |
update statutory_documents CESSATION OF JAMES FRANCIS DALY AS A PSC |
2022-10-12 |
update statutory_documents CESSATION OF NEIL DAVID GRIMSHAW AS A PSC |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DALY |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA GRIMSHAW |
2022-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-07-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-07-13 |
update statutory_documents 11/07/22 STATEMENT OF CAPITAL GBP 2250.00 |
2022-07-06 |
update website_status FlippedRobots => Disallowed |
2022-05-18 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-03 |
delete about_pages_linkeddomain mamatob.co.uk |
2021-12-03 |
delete contact_pages_linkeddomain mamatob.co.uk |
2021-12-03 |
delete index_pages_linkeddomain mamatob.co.uk |
2021-12-03 |
delete source_ip 212.71.232.46 |
2021-12-03 |
delete terms_pages_linkeddomain mamatob.co.uk |
2021-12-03 |
insert source_ip 139.162.234.30 |
2021-09-04 |
delete fax 0113 350 3320 |
2021-09-04 |
delete phone 02895 600514 |
2021-09-04 |
insert about_pages_linkeddomain facebook.com |
2021-09-04 |
insert address 960 Capability Green
Luton
LU9 3PE |
2021-09-04 |
insert address Chartered House
5 Axis Court, Nepshaw Lane South
Leeds
LS27 7UY
Belfast |
2021-09-04 |
insert address Forsyth House
Cromac Square
Belfast
BT2 8LA
Luton |
2021-09-04 |
insert contact_pages_linkeddomain facebook.com |
2021-09-04 |
insert index_pages_linkeddomain facebook.com |
2021-09-04 |
insert management_pages_linkeddomain facebook.com |
2021-09-04 |
insert terms_pages_linkeddomain facebook.com |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-17 |
insert about_pages_linkeddomain ravenhallrural.co.uk |
2021-01-17 |
insert contact_pages_linkeddomain ravenhallrural.co.uk |
2021-01-17 |
insert index_pages_linkeddomain ravenhallrural.co.uk |
2021-01-17 |
insert terms_pages_linkeddomain ravenhallrural.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-23 |
insert about_pages_linkeddomain mamatob.co.uk |
2019-08-23 |
insert contact_pages_linkeddomain mamatob.co.uk |
2019-08-23 |
insert index_pages_linkeddomain mamatob.co.uk |
2019-08-23 |
insert terms_pages_linkeddomain mamatob.co.uk |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-02-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-15 |
delete source_ip 212.110.177.241 |
2017-11-15 |
insert source_ip 212.71.232.46 |
2017-10-15 |
insert alias MamAtoB Travel Insurance |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2016-11-23 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS DALY / 28/10/2016 |
2016-08-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-08-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete personal_emails ne..@ravenhallgroup.co.uk |
2016-07-08 |
delete email ne..@ravenhallgroup.co.uk |
2016-07-08 |
delete phone 03452163020 |
2016-07-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
insert personal_emails ne..@ravenhallgroup.co.uk |
2016-04-15 |
insert email ne..@ravenhallgroup.co.uk |
2016-04-15 |
insert phone 03452163020 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-02 |
delete phone 0845 216 3000 |
2016-01-02 |
insert phone 0345 216 3000 |
2015-12-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-07-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-06-30 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-28 |
delete index_pages_linkeddomain ascensor.co.uk |
2015-06-28 |
delete source_ip 194.106.222.199 |
2015-06-28 |
insert index_pages_linkeddomain fsa.gov.uk |
2015-06-28 |
insert phone 02895 600514 |
2015-06-28 |
insert phone 0845 216 3000 |
2015-06-28 |
insert source_ip 212.110.177.241 |
2015-06-28 |
update robots_txt_status www.ravenhallgroup.co.uk: 404 => 200 |
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 accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7UY |
2014-07-07 |
insert address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7UY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
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 |
2014-03-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
delete contact_pages_linkeddomain adilimpex.com |
2013-10-23 |
delete contact_pages_linkeddomain ancladorada.com |
2013-10-23 |
delete contact_pages_linkeddomain bullyinginterventiongroup.co.uk |
2013-10-23 |
delete contact_pages_linkeddomain eaststop.com |
2013-10-23 |
delete contact_pages_linkeddomain faimoveis.com |
2013-10-23 |
delete contact_pages_linkeddomain hurricaneproductions.co.uk |
2013-10-23 |
delete contact_pages_linkeddomain infinitybistro.com |
2013-10-23 |
delete contact_pages_linkeddomain infinityhall.com |
2013-10-23 |
delete contact_pages_linkeddomain nppwater.com |
2013-10-23 |
delete contact_pages_linkeddomain ofsoptics.com |
2013-10-23 |
delete contact_pages_linkeddomain origamitechnologies.com |
2013-10-23 |
delete contact_pages_linkeddomain pujadosolano.com |
2013-10-23 |
delete index_pages_linkeddomain 2014designer.com |
2013-10-23 |
delete index_pages_linkeddomain addict-bags.com |
2013-10-23 |
delete index_pages_linkeddomain adilimpex.com |
2013-10-23 |
delete index_pages_linkeddomain amazonhandbags.co.uk |
2013-10-23 |
delete index_pages_linkeddomain ancladorada.com |
2013-10-23 |
delete index_pages_linkeddomain bullyinginterventiongroup.co.uk |
2013-10-23 |
delete index_pages_linkeddomain buyreplicabagsus.com |
2013-10-23 |
delete index_pages_linkeddomain classic-handbags.co.uk |
2013-10-23 |
delete index_pages_linkeddomain ebayhandbags.co.uk |
2013-10-23 |
delete index_pages_linkeddomain faimoveis.com |
2013-10-23 |
delete index_pages_linkeddomain hurricaneproductions.co.uk |
2013-10-23 |
delete index_pages_linkeddomain ofsoptics.com |
2013-10-23 |
delete index_pages_linkeddomain origamitechnologies.com |
2013-10-23 |
delete index_pages_linkeddomain zbag.co.uk |
2013-10-23 |
delete source_ip 91.151.213.133 |
2013-10-23 |
insert about_pages_linkeddomain ascensor.co.uk |
2013-10-23 |
insert person James Daly ACII |
2013-10-23 |
insert person Neil Grimshaw |
2013-10-23 |
insert person Winner Young |
2013-10-23 |
insert source_ip 194.106.222.199 |
2013-10-14 |
delete about_pages_linkeddomain ascensor.co.uk |
2013-10-14 |
delete person James Daly ACII |
2013-10-14 |
delete person Neil Grimshaw |
2013-10-14 |
delete person Winner Young |
2013-10-14 |
insert contact_pages_linkeddomain adilimpex.com |
2013-10-14 |
insert contact_pages_linkeddomain ancladorada.com |
2013-10-14 |
insert contact_pages_linkeddomain bullyinginterventiongroup.co.uk |
2013-10-14 |
insert contact_pages_linkeddomain eaststop.com |
2013-10-14 |
insert contact_pages_linkeddomain faimoveis.com |
2013-10-14 |
insert contact_pages_linkeddomain hurricaneproductions.co.uk |
2013-10-14 |
insert contact_pages_linkeddomain infinitybistro.com |
2013-10-14 |
insert contact_pages_linkeddomain infinityhall.com |
2013-10-14 |
insert contact_pages_linkeddomain nppwater.com |
2013-10-14 |
insert contact_pages_linkeddomain ofsoptics.com |
2013-10-14 |
insert contact_pages_linkeddomain origamitechnologies.com |
2013-10-14 |
insert contact_pages_linkeddomain pujadosolano.com |
2013-10-14 |
insert index_pages_linkeddomain 2014designer.com |
2013-10-14 |
insert index_pages_linkeddomain addict-bags.com |
2013-10-14 |
insert index_pages_linkeddomain adilimpex.com |
2013-10-14 |
insert index_pages_linkeddomain amazonhandbags.co.uk |
2013-10-14 |
insert index_pages_linkeddomain ancladorada.com |
2013-10-14 |
insert index_pages_linkeddomain bullyinginterventiongroup.co.uk |
2013-10-14 |
insert index_pages_linkeddomain buyreplicabagsus.com |
2013-10-14 |
insert index_pages_linkeddomain classic-handbags.co.uk |
2013-10-14 |
insert index_pages_linkeddomain ebayhandbags.co.uk |
2013-10-14 |
insert index_pages_linkeddomain faimoveis.com |
2013-10-14 |
insert index_pages_linkeddomain hurricaneproductions.co.uk |
2013-10-14 |
insert index_pages_linkeddomain ofsoptics.com |
2013-10-14 |
insert index_pages_linkeddomain origamitechnologies.com |
2013-10-14 |
insert index_pages_linkeddomain zbag.co.uk |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-01 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
delete address WELLHOME GARAGE, BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AA |
2013-06-25 |
insert address CHARTERED HOUSE AXIS COURT NEPSHAW LANE SOUTH GILDERSOME MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7UY |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-04-15 |
delete address Bradford Road
Brighouse
West Yorkshire
United Kingdom
HD6 4AA |
2013-04-15 |
delete fax +44 (0) 1484 402 169 |
2013-04-15 |
delete fax 01484 402 169 |
2013-04-15 |
delete phone +44 (0) 1484 402 256 |
2013-04-15 |
delete phone 01484 402 256 |
2013-04-15 |
insert address Chartered House
Axis Court
Nepshaw Lane South
Leeds
LS27 7UY |
2013-04-15 |
insert fax +44 (0) 113 3503 320 |
2013-04-15 |
insert fax 0113 3503 320 |
2013-04-15 |
insert phone +44 (0) 113 3503 330 |
2013-04-15 |
insert phone 0113 3503 330 |
2013-04-15 |
update primary_contact Bradford Road
Brighouse
West Yorkshire
United Kingdom
HD6 4AA => Chartered House
Axis Court
Nepshaw Lane South
Leeds
LS27 7UY |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
WELLHOME GARAGE, BRADFORD ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 4AA |
2012-11-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 11/08/2012 |
2012-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 11/08/2012 |
2012-07-05 |
update statutory_documents 30/06/12 FULL LIST |
2012-04-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-31 |
update statutory_documents 30/06/11 FULL LIST |
2011-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 13/07/2011 |
2011-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 13/07/2011 |
2011-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID GRIMSHAW / 25/03/2011 |
2011-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA KATIE GRIMSHAW / 25/03/2011 |
2011-03-08 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS DALY / 28/06/2010 |
2010-06-30 |
update statutory_documents ADOPT ARTICLES 24/06/2010 |
2010-06-30 |
update statutory_documents 24/06/10 STATEMENT OF CAPITAL GBP 4700 |
2010-02-15 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA RUSSELL / 24/07/2009 |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-03-01 |
update statutory_documents £ NC 1000/5000
01/03/07 |
2006-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/06 FROM:
107 RAVENSKNOWLE ROAD
HUDDERSFIELD
HD5 8BL |
2006-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |