FIRST RAVENHILL REACH MANAGEMENT LIMITED
Company number NI028627
- Company Overview for FIRST RAVENHILL REACH MANAGEMENT LIMITED (NI028627)
- Filing history for FIRST RAVENHILL REACH MANAGEMENT LIMITED (NI028627)
- People for FIRST RAVENHILL REACH MANAGEMENT LIMITED (NI028627)
- More for FIRST RAVENHILL REACH MANAGEMENT LIMITED (NI028627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
27 Sep 2019 | PSC04 | Change of details for Ms Marcella Collette Mckenna as a person with significant control on 3 June 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr James Frederick Lewis as a person with significant control on 3 June 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Keith Maxwell as a person with significant control on 3 June 2019 | |
27 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Keith Maxwell on 25 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of James Frederick Lewis as a person with significant control on 20 August 2019 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CH01 | Director's details changed for Mr Keith Maxwell on 3 June 2019 | |
03 Jun 2019 | CH03 | Secretary's details changed for Ms Ashley Ritchie on 31 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Marcella Collette Mckenna as a director on 17 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of James Frederick Lewis as a director on 1 November 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 30 November 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | PSC01 | Notification of Marcella Collette Mckenna as a person with significant control on 30 June 2016 | |
19 Jul 2017 | PSC01 | Notification of Keith Maxwell as a person with significant control on 30 June 2016 | |
19 Jul 2017 | PSC01 | Notification of James Frederick Lewis as a person with significant control on 30 June 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |