Date | Description |
2024-05-23 |
delete source_ip 176.32.230.7 |
2024-05-23 |
insert source_ip 160.153.0.7 |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-08-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-19 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2023-01-10 |
delete personal_emails da..@raphaelproperties.com |
2023-01-10 |
delete email da..@raphaelproperties.com |
2023-01-10 |
delete phone 020 7935 2770 |
2023-01-10 |
delete phone 07716 608076 |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-02 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2022-02-10 |
delete contact_pages_linkeddomain google.co.uk |
2022-02-10 |
insert address 750,000 Freehold London NW8 8EP |
2022-02-10 |
insert alias Raphael Capital LLP |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-03 |
delete personal_emails ol..@gcw.co.uk |
2021-08-03 |
delete email ol..@gcw.co.uk |
2021-04-23 |
insert personal_emails ol..@gcw.co.uk |
2021-04-23 |
delete address POA Freehold Maidstone ME14 1RP Maidstone ME14 1RP |
2021-04-23 |
insert email ol..@gcw.co.uk |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-02-06 |
delete address POA Freehold Sheffield S1 2HE Sheffield S1 2HE |
2021-02-06 |
insert address POA Freehold Maidstone ME14 1RP Maidstone ME14 1RP |
2021-02-06 |
insert phone 07716 608076 |
2021-02-06 |
insert phone 07831 583428 |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-16 |
insert address POA Freehold Sheffield S1 2HE Sheffield S1 2HE |
2020-08-05 |
delete address POA Freehold Swansea SA1 3AQ Swansea SA1 3AQ |
2020-08-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-29 |
insert address POA Freehold Swansea SA1 3AQ Swansea SA1 3AQ |
2020-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-05-24 |
insert personal_emails da..@raphaelproperties.com |
2019-05-24 |
insert email da..@raphaelproperties.com |
2019-04-04 |
delete personal_emails la..@raphaelproperties.com |
2019-04-04 |
delete email la..@raphaelproperties.com |
2019-04-04 |
insert address 000 Freehold Guildford, GU1 4LB Guildford |
2019-04-04 |
insert address 595,000 Leasehold Bristol BS1 3JE Bristol BS1 3JE
Description |
2019-04-04 |
insert address 695,000 Leasehold Bristol BS1 3JE Bristol BS1 3JE
Description |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-09-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-09-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-08-14 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LEVY |
2017-06-18 |
delete about_pages_linkeddomain campaign-archive1.com |
2017-06-18 |
delete index_pages_linkeddomain campaign-archive1.com |
2017-06-18 |
insert about_pages_linkeddomain mailchi.mp |
2017-06-18 |
insert index_pages_linkeddomain mailchi.mp |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2016-11-24 |
delete about_pages_linkeddomain campaign-archive2.com |
2016-11-24 |
delete index_pages_linkeddomain campaign-archive2.com |
2016-11-24 |
insert about_pages_linkeddomain campaign-archive1.com |
2016-11-24 |
insert index_pages_linkeddomain campaign-archive1.com |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-03-23 |
update statutory_documents 21/03/16 FULL LIST |
2016-01-30 |
delete personal_emails la..@raphaelproperties.com |
2016-01-30 |
insert personal_emails la..@raphaelproperties.com |
2016-01-30 |
delete email la..@raphaelproperties.com |
2016-01-30 |
insert email la..@raphaelproperties.com |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-06 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-31 |
delete about_pages_linkeddomain estatesgazette.com |
2015-05-31 |
delete contact_pages_linkeddomain estatesgazette.com |
2015-05-31 |
delete index_pages_linkeddomain estatesgazette.com |
2015-05-08 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-04-07 |
delete address 18 JACOBS WELL MEWS LONDON ENGLAND W1U 3DR |
2015-04-07 |
insert address 18 JACOBS WELL MEWS LONDON W1U 3DR |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-03-23 |
update statutory_documents 21/03/15 FULL LIST |
2015-02-07 |
delete address 10 GRANGE GARDENS LONDON NW3 7XG |
2015-02-07 |
insert address 18 JACOBS WELL MEWS LONDON ENGLAND W1U 3DR |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update registered_address |
2015-01-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
10 GRANGE GARDENS
LONDON
NW3 7XG |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR RAPHAEL LEVY / 13/01/2015 |
2015-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE LEVY / 13/01/2015 |
2014-10-23 |
delete address 2,950,000 Freehold Bognor Regis PO22 9SA Bognor Regis PO22 9SA |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
insert personal_emails la..@raphaelproperties.com |
2014-09-15 |
delete address 116 High Street,
Watford WD17 2BJ |
2014-09-15 |
delete address 2 Market Buildings, Airdrie, Scotland, ML6 6AH |
2014-09-15 |
delete address 27, Maylands Avenue, Hemel Hempstead, Herts HP2 7DE |
2014-09-15 |
delete address 30 York Place, Brighton BN1 4GU |
2014-09-15 |
delete address 35 Colston Avenue, Bristol BS1 4TT |
2014-09-15 |
delete address 36 High Street, Rhyl LL18 1ET |
2014-09-15 |
delete address 43 Union Street, Glasgow G1 3RB |
2014-09-15 |
delete address 47- 53 Union Street, Glasgow G1 3RB |
2014-09-15 |
delete address 51-53 Yorkshire Street, Rochdale OL16 1BT |
2014-09-15 |
delete address 66 High Street, Kirkcaldy KY1 1NB |
2014-09-15 |
delete address Airport Way, London Luton Airport, Luton LU2 9NH |
2014-09-15 |
delete address Blush House, Airport Way, Luton Airport, Luton, Beds LU2 9LR |
2014-09-15 |
delete address The Regent, 17-19 Commercial Road, Leven, Scotland, KY8 4LE |
2014-09-15 |
delete address Unit 1, Southern Cross Trading Estate, Oldlands Way, Bognor Regis, West Sussex PO22 9SA |
2014-09-15 |
insert address 2,950,000 Freehold Bognor Regis PO22 9SA Bognor Regis PO22 9SA |
2014-09-15 |
insert alias Raphael Property Inv Co Ltd |
2014-09-15 |
insert alias Raphael Property Investment Company |
2014-09-15 |
insert email la..@raphaelproperties.com |
2014-09-15 |
insert index_pages_linkeddomain campaign-archive2.com |
2014-09-15 |
insert index_pages_linkeddomain consumetea.com |
2014-09-15 |
insert index_pages_linkeddomain estatesgazette.com |
2014-09-15 |
update robots_txt_status www.raphaelproperties.com: 404 => 200 |
2014-08-18 |
update website_status OK => FlippedRobots |
2014-05-18 |
insert address 30 York Place, Brighton BN1 4GU |
2014-04-08 |
insert address 66 High Street, Kirkcaldy KY1 1NB |
2014-04-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-04-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-03-28 |
update statutory_documents 21/03/14 FULL LIST |
2013-11-13 |
delete address 1B Maida Avenue, Little Venice W2 1TF |
2013-11-13 |
insert address 36 High Street, Rhyl LL18 1ET |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-17 |
delete source_ip 217.8.240.10 |
2013-04-17 |
insert source_ip 176.32.230.7 |
2013-03-22 |
update statutory_documents 21/03/13 FULL LIST |
2013-01-06 |
delete address 13 Castle Hill,
Dudley DY1 4QF |
2013-01-06 |
insert address 35 Colston Avenue, Bristol BS1 4TT |
2012-09-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 21/03/12 FULL LIST |
2011-10-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents 21/03/11 FULL LIST |
2011-03-29 |
update statutory_documents SECRETARY APPOINTED MRS CAROLINE LEVY |
2011-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THELMA ALPHANDARY |
2010-09-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-03-26 |
update statutory_documents 21/03/10 FULL LIST |
2010-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS THELMA ALPHANDARY / 12/03/2010 |
2009-07-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2005-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-03-27 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-03-29 |
update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-03-27 |
update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
2000-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
1999-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
1998-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-04-01 |
update statutory_documents RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS |
1997-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-04-01 |
update statutory_documents RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
1996-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-03-25 |
update statutory_documents RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS |
1995-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-04-03 |
update statutory_documents RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS |
1994-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-28 |
update statutory_documents RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS |
1994-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/93 FROM:
FLAT 2
2A ELLERDALE ROAD
LONDON NW3 6BB |
1993-03-26 |
update statutory_documents RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS |
1992-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-03-31 |
update statutory_documents RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS |
1991-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM:
54 YORK STREET
LONDON
W1H 1FN |
1991-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-23 |
update statutory_documents RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS |
1990-10-25 |
update statutory_documents RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS |
1990-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1989-08-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1989-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-26 |
update statutory_documents ALTER MEM AND ARTS 230389 |
1989-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/89 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDX
HA6 3DG |
1989-04-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-07 |
update statutory_documents COMPANY NAME CHANGED
RACECOURT LIMITED
CERTIFICATE ISSUED ON 10/04/89 |
1989-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |