RAVENSTONE LODGE - History of Changes


DateDescription
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