Date | Description |
2024-04-07 |
update account_category GROUP => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-29 |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MRS DIPINDER KAUR SEHGAL |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-07 |
delete address THE NEW DEANERY DEANERY HILL BRAINTREE ESSEX ENGLAND CM7 5SR |
2023-04-07 |
insert address 2 VINE STREET FIRST FLOOR UXBRIDGE ENGLAND UB8 1QE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 2 => 4 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents ADOPT ARTICLES 24/02/2023 |
2023-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086217050003 |
2023-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086217050004 |
2023-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM
THE NEW DEANERY DEANERY HILL
BRAINTREE
ESSEX
CM7 5SR
ENGLAND |
2023-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217050005 |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR RAVINDER SINGH GIDAR |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR SUKHVINDER SINGH GIDAR |
2023-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCH (SOUTH EAST) LIMITED |
2023-02-27 |
update statutory_documents CESSATION OF AUGUST EQUITY LLP AS A PSC |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHELAN |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDULPH |
2023-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES |
2022-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-21 |
update statutory_documents ALTER ARTICLES 05/07/2022 |
2022-07-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-15 |
update statutory_documents 05/07/22 STATEMENT OF CAPITAL GBP 89200.00 |
2022-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA CLINTON |
2022-07-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW RALPH WHELAN |
2022-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE MOORE |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-29 => 2022-12-29 |
2021-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-11-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS BIDDULPH |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
2021-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-29 => 2020-12-29 |
2019-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-10-07 |
update statutory_documents 15/07/19 STATEMENT OF CAPITAL GBP 138550.00 |
2019-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-07 |
update num_mort_charges 3 => 4 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217050004 |
2019-06-28 |
update statutory_documents SOLVENCY STATEMENT DATED 27/06/19 |
2019-06-28 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 27/06/2019 |
2019-06-28 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 228550.00 |
2019-06-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-29 => 2019-12-29 |
2018-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-08-23 |
update statutory_documents SUB-DIVISION
10/08/18 |
2018-08-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-29 => 2018-12-29 |
2017-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MRS CAHERINE BECK |
2017-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAHERINE BECK / 24/10/2017 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2016-03-29 => 2016-03-31 |
2017-06-08 |
update num_mort_charges 2 => 3 |
2017-06-08 |
update num_mort_outstanding 2 => 1 |
2017-06-08 |
update num_mort_satisfied 0 => 2 |
2017-06-07 |
update statutory_documents ADOPT ARTICLES 27/04/2017 |
2017-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2017-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086217050001 |
2017-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086217050002 |
2017-05-05 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 228550 |
2017-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217050003 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-29 |
2017-01-08 |
update accounts_next_due_date 2016-12-29 => 2017-12-29 |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-05-13 |
delete address THE OLD DEANERY DEANERY HILL BRAINTREE ESSEX CM7 5SR |
2016-05-13 |
insert address THE NEW DEANERY DEANERY HILL BRAINTREE ESSEX ENGLAND CM7 5SR |
2016-05-13 |
update registered_address |
2016-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
THE OLD DEANERY DEANERY HILL
BRAINTREE
ESSEX
CM7 5SR |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
delete address THE OLD DEANERY DEANERY HILL BRAINTREE ESSEX ENGLAND CM7 5SR |
2015-09-08 |
insert address THE OLD DEANERY DEANERY HILL BRAINTREE ESSEX CM7 5SR |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-08 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-19 |
update statutory_documents 23/07/15 FULL LIST |
2015-07-09 |
update account_category NO ACCOUNTS FILED => GROUP |
2015-07-09 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-06-27 => 2015-12-29 |
2015-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-04-07 |
insert company_previous_name RAVELSTONE CARE HOMES HOLDCO LIMITED |
2015-04-07 |
update account_ref_day 30 => 29 |
2015-04-07 |
update accounts_next_due_date 2015-03-29 => 2015-06-27 |
2015-04-07 |
update name RAVELSTONE CARE HOMES HOLDCO LIMITED => SONNET CARE HOMES HOLDCO LIMITED |
2015-03-27 |
update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014 |
2015-03-24 |
update statutory_documents COMPANY NAME CHANGED RAVELSTONE CARE HOMES HOLDCO LIMITED
CERTIFICATE ISSUED ON 24/03/15 |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-29 |
2014-12-29 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_outstanding 1 => 2 |
2014-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217050002 |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELLAU |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES AULD |
2014-09-18 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-09-17 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-09-07 |
delete address 10 SLINGSBY PLACE ST MARTINS COURTYARD LONDON UNITED KINGDOM WC2E 9AB |
2014-09-07 |
insert address THE OLD DEANERY DEANERY HILL BRAINTREE ESSEX ENGLAND CM7 5SR |
2014-09-07 |
insert sic_code 70100 - Activities of head offices |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
10 SLINGSBY PLACE
ST MARTINS COURTYARD
LONDON
WC2E 9AB |
2014-08-21 |
update statutory_documents 23/07/14 FULL LIST |
2014-07-29 |
update statutory_documents DIRECTOR APPOINTED MR AATIF NAVEED HASSAN |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE |
2014-07-07 |
update account_ref_month 7 => 3 |
2014-07-07 |
update accounts_next_due_date 2015-04-23 => 2014-12-31 |
2014-06-19 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014 |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE MOORE |
2014-05-14 |
update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 5300 |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY SIMON BELLAU |
2014-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART QUIN |
2014-01-22 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA MARY CLINTON |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED DR STUART QUIN |
2014-01-05 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES CAIRNS AULD |
2014-01-05 |
update statutory_documents ADOPT ARTICLES 11/11/2013 |
2014-01-05 |
update statutory_documents 11/11/13 STATEMENT OF CAPITAL GBP 5300 |
2014-01-05 |
update statutory_documents SUB-DIVISION
11/11/13 |
2014-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086217050001 |
2013-07-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |