RATCLIFFS - History of Changes


DateDescription
2024-12-16 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-08 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE DAYMAN / 29/06/2023
2023-12-18 update statutory_documents CESSATION OF STEVEN MICHAEL DAYMAN AS A PSC
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-02-14 insert index_pages_linkeddomain en.wordpress.com
2022-02-14 insert index_pages_linkeddomain subscribe.wordpress.com
2022-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-02-05 insert contact_pages_linkeddomain en.wordpress.com
2021-02-05 insert contact_pages_linkeddomain subscribe.wordpress.com
2021-02-05 insert service_pages_linkeddomain en.wordpress.com
2021-02-05 insert service_pages_linkeddomain subscribe.wordpress.com
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-04-09 delete contact_pages_linkeddomain en.wordpress.com
2020-04-09 delete contact_pages_linkeddomain subscribe.wordpress.com
2020-04-09 delete index_pages_linkeddomain en.wordpress.com
2020-04-09 delete index_pages_linkeddomain subscribe.wordpress.com
2020-04-09 delete service_pages_linkeddomain en.wordpress.com
2020-04-09 delete service_pages_linkeddomain subscribe.wordpress.com
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-20 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-05 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MICHAEL DAYMAN
2017-11-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE DAYMAN
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-10 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-29 update statutory_documents 05/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 update company_status Active - Proposal to Strike off => Active
2015-11-08 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-11-08 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-10 update statutory_documents 05/06/15 FULL LIST
2015-10-08 update company_status Active => Active - Proposal to Strike off
2015-10-06 update statutory_documents FIRST GAZETTE
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-09-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-08-28 update statutory_documents 05/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-09-06 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-08-21 update statutory_documents 05/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7470 - Other cleaning activities
2013-06-21 insert sic_code 81299 - Other cleaning services
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2012-11-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-22 update statutory_documents 05/06/12 FULL LIST
2011-11-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 05/06/11 FULL LIST
2010-11-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 05/06/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DAYMAN / 05/06/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAYMAN / 05/06/2010
2009-11-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION