- Company Overview for SIRE OLD RAVEN LIMITED (11309374)
- Filing history for SIRE OLD RAVEN LIMITED (11309374)
- People for SIRE OLD RAVEN LIMITED (11309374)
- Charges for SIRE OLD RAVEN LIMITED (11309374)
- More for SIRE OLD RAVEN LIMITED (11309374)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
18 Apr 2023 | CH01 | Director's details changed for Mr Christopher Alan Branfield on 1 March 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | PSC05 | Change of details for Stonebridge Investment Holdings Limited as a person with significant control on 1 March 2022 | |
03 Mar 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
03 Mar 2022 | AAMD | Amended total exemption full accounts made up to 30 March 2019 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary on 11 August 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
23 Feb 2021 | TM01 | Termination of appointment of Patrick Charles Ryan as a director on 31 January 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | AA01 | Previous accounting period extended from 30 March 2020 to 31 March 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 12 August 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
09 Dec 2019 | PSC07 | Cessation of Sire Properties Limited as a person with significant control on 13 February 2019 | |
09 Dec 2019 | PSC02 | Notification of Sas Financing Limited as a person with significant control on 13 February 2019 | |
09 Dec 2019 | PSC02 | Notification of Stonebridge Investment Holdings Limited as a person with significant control on 13 February 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
08 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
08 May 2019 | SH08 | Change of share class name or designation |