Date | Description |
2024-04-07 |
delete address RAVENSTONE LODGE RAVENSTONE LODGE LTD BASSENTHWAITE KESWICK CUMBRIA CA12 4QG |
2024-04-07 |
insert address 51 ROBBERY BOTTOM LANE WELWYN ENGLAND AL6 0UL |
2024-04-07 |
insert company_previous_name RAVENSTONE LODGE LIMITED |
2024-04-07 |
update account_ref_month 4 => 10 |
2024-04-07 |
update accounts_next_due_date 2024-01-29 => 2024-07-29 |
2024-04-07 |
update name RAVENSTONE LODGE LIMITED => 51RBL LIMITED |
2024-04-07 |
update registered_address |
2024-04-05 |
insert index_pages_linkeddomain ravenstonemanor.co.uk |
2024-04-05 |
update founded_year null => 1989 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-10-12 |
update statutory_documents CURREXT FROM 29/04/2023 TO 29/10/2023 |
2023-01-10 |
insert index_pages_linkeddomain welcome-anywhere.net |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-04-29 => 2022-04-29 |
2022-08-07 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2022-07-15 |
update statutory_documents 29/04/22 TOTAL EXEMPTION FULL |
2021-12-23 |
delete index_pages_linkeddomain sovereignbt.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-04-29 => 2021-04-29 |
2021-12-07 |
update accounts_next_due_date 2022-01-29 => 2023-01-29 |
2021-11-23 |
update statutory_documents 29/04/21 TOTAL EXEMPTION FULL |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES |
2021-08-23 |
insert index_pages_linkeddomain sovereignbt.co.uk |
2021-06-17 |
delete about_pages_linkeddomain welcome-anywhere.net |
2021-06-17 |
delete contact_pages_linkeddomain welcome-anywhere.net |
2021-06-17 |
delete index_pages_linkeddomain welcome-anywhere.net |
2021-06-17 |
delete product_pages_linkeddomain welcome-anywhere.net |
2021-06-17 |
delete terms_pages_linkeddomain welcome-anywhere.net |
2021-02-08 |
update accounts_last_madeup_date 2019-04-29 => 2020-04-29 |
2021-02-08 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-01-21 |
update statutory_documents 29/04/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS JANE LYNN CORNISH |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-29 => 2019-04-29 |
2020-02-07 |
update accounts_next_due_date 2020-01-29 => 2021-01-29 |
2020-01-17 |
update statutory_documents 29/04/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
2019-03-04 |
delete source_ip 91.215.186.144 |
2019-03-04 |
insert source_ip 5.134.13.89 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-29 => 2018-04-29 |
2019-02-07 |
update accounts_next_due_date 2019-01-29 => 2020-01-29 |
2019-01-24 |
update statutory_documents 29/04/18 TOTAL EXEMPTION FULL |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-29 |
2018-05-10 |
update accounts_next_due_date 2018-04-29 => 2019-01-29 |
2018-04-13 |
update statutory_documents 29/04/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_ref_day 30 => 29 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2018-04-29 |
2018-01-29 |
update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017 |
2017-12-18 |
delete source_ip 91.215.185.158 |
2017-12-18 |
insert source_ip 91.215.186.144 |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
2017-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE CORNISH / 17/11/2017 |
2017-07-24 |
delete about_pages_linkeddomain welcome-online.net |
2017-07-24 |
delete contact_pages_linkeddomain welcome-online.net |
2017-07-24 |
delete terms_pages_linkeddomain welcome-online.net |
2017-07-24 |
insert about_pages_linkeddomain welcome-anywhere.net |
2017-07-24 |
insert contact_pages_linkeddomain welcome-anywhere.net |
2017-07-24 |
insert index_pages_linkeddomain welcome-anywhere.net |
2017-07-24 |
insert terms_pages_linkeddomain welcome-anywhere.net |
2017-02-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2017-01-31 |
update statutory_documents FIRST GAZETTE |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-04-19 |
delete source_ip 195.62.29.122 |
2016-04-19 |
insert source_ip 91.215.185.158 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-08 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-07 |
update statutory_documents 06/11/15 FULL LIST |
2015-09-29 |
delete fax 017687 76638 |
2015-09-29 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2015-09-29 |
delete source_ip 91.215.185.158 |
2015-09-29 |
insert index_pages_linkeddomain zineuk.co.uk |
2015-09-29 |
insert phone 2015 / 02 / 05 |
2015-09-29 |
insert source_ip 195.62.29.122 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-12-04 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
update statutory_documents 06/11/14 FULL LIST |
2014-07-12 |
delete source_ip 109.108.128.53 |
2014-07-12 |
insert source_ip 91.215.185.158 |
2014-03-07 |
delete address RAVENSTONE LODGE RAVENSTONE LODGE LTD BASSENTHWAITE KESWICK CUMBRIA ENGLAND CA12 4QG |
2014-03-07 |
insert address RAVENSTONE LODGE RAVENSTONE LODGE LTD BASSENTHWAITE KESWICK CUMBRIA CA12 4QG |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2014-03-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2014-02-26 |
update statutory_documents 06/11/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
insert contact_pages_linkeddomain tripadvisor.co.uk |
2013-10-25 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-24 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents 06/11/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 06/11/11 FULL LIST |
2011-02-03 |
update statutory_documents 06/11/10 FULL LIST |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE CORNISH / 01/07/2010 |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM
10A THORNY HILLS
KENDAL
CUMBRIA
LA9 7AL |
2009-11-27 |
update statutory_documents 06/11/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE CORNISH / 06/11/2009 |
2009-09-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents PREVEXT FROM 30/11/2008 TO 30/04/2009 |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BERESFORD |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN CARR |
2008-12-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BERESFORD |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |