Date | Description |
2025-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081057710005 |
2024-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081057710004 |
2024-12-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES PETER KEHOE |
2024-12-11 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS |
2024-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/24 |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES |
2023-10-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON |
2023-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BEESTON |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 1 => 3 |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081057710003 |
2023-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081057710004 |
2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081057710002 |
2022-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JAMES GROUP LIMITED |
2022-11-21 |
update statutory_documents CESSATION OF ALITER CAPITAL LLP AS A PSC |
2022-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN MARTIN |
2022-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-09-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT MALLINSON |
2022-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-01-10 |
update statutory_documents CESSATION OF EDWIN JAMES HOLDINGS LIMITED AS A PSC |
2022-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALITER CAPITAL LLP |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-07 |
update num_mort_charges 2 => 3 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081057710003 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-04-30 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 081057710002 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MATT ARKINSTALL |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK SMITH |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGOR ROBERTS |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-04-07 |
insert company_previous_name RAYFERN HOLDINGS LIMITED |
2020-04-07 |
update name RAYFERN HOLDINGS LIMITED => EJ MUSK PROCESS SERVICES GROUP LIMITED |
2020-03-13 |
update statutory_documents COMPANY NAME CHANGED RAYFERN HOLDINGS LIMITED
CERTIFICATE ISSUED ON 13/03/20 |
2020-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY MAILE |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-04-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-03-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-03-07 |
update account_ref_day 31 => 28 |
2018-03-07 |
update account_ref_month 10 => 2 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2018-11-30 |
2018-01-10 |
update statutory_documents CURREXT FROM 31/10/2017 TO 28/02/2018 |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN JAMES HOLDINGS LIMITED |
2017-12-18 |
update statutory_documents CESSATION OF ASHLEY JAMES MAILE AS A PSC |
2017-12-18 |
update statutory_documents CESSATION OF BRIAN BARR AS A PSC |
2017-12-18 |
update statutory_documents CESSATION OF DARREN JOHN MARTIN AS A PSC |
2017-12-18 |
update statutory_documents CESSATION OF IAN ROY MORRIS AS A PSC |
2017-12-09 |
update num_mort_charges 1 => 2 |
2017-12-09 |
update num_mort_satisfied 0 => 1 |
2017-12-06 |
update statutory_documents ADOPT ARTICLES 10/11/2017 |
2017-11-23 |
update statutory_documents DIRECTOR APPOINTED MR DEREK SMITH |
2017-11-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KEITH BEESTON |
2017-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BARR |
2017-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP JACKSON |
2017-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081057710002 |
2017-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-06 |
update statutory_documents PURCHASE CONTRACT 31/12/2014 |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES MAILE |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BARR |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN MARTIN |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROY MORRIS |
2017-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY JAMES MAILE / 01/11/2016 |
2017-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN MARTIN / 01/11/2016 |
2017-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROY MORRIS / 01/11/2016 |
2017-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
2016-08-07 |
delete address RAYFERN HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5DE |
2016-08-07 |
insert address TREERANGE HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6QR |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2016 FROM
RAYFERN HOUSE NEWARK ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 5DE |
2016-07-17 |
update statutory_documents 14/06/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
2015-08-12 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-12 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-03 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC BODART |
2015-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-02-23 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 2.85 |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-14 |
update statutory_documents 14/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2013-09-06 |
update account_category NO ACCOUNTS FILED => GROUP |
2013-09-06 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-25 => 2014-07-31 |
2013-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-08-01 |
insert sic_code 70100 - Activities of head offices |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 6 => 10 |
2013-08-01 |
update accounts_next_due_date 2014-03-14 => 2013-10-25 |
2013-08-01 |
update returns_last_madeup_date null => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-25 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/10/2012 |
2013-07-25 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-21 |
delete address MEDINA HOUSE 312-314 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AE |
2013-06-21 |
insert address RAYFERN HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5DE |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update registered_address |
2013-06-13 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2012-09-20 |
update statutory_documents 29/06/12 STATEMENT OF CAPITAL GBP 3.00 |
2012-09-20 |
update statutory_documents 29/06/12 STATEMENT OF CAPITAL GBP 3.00 |
2012-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
MEDINA HOUSE 312-314 SILBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2AE |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED BRIAN BARR |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED DOMINIC GERARD WILLIAM BODART |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY JAMES MAILE |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED MR DARREN JOHN MARTIN |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED MR IAN ROY MORRIS |
2012-07-09 |
update statutory_documents DIRECTOR APPOINTED PHILIP JACKSON |
2012-07-09 |
update statutory_documents CREATE NEW SHARE CLASS 29/06/2012 |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE |
2012-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |