|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 12 March 2026 with no updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Satisfaction of charge 118794900001 in full
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 12 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 12 March 2023 with updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Cessation of Ravenswood Hotel Ltd as a person with significant control on 1 August 2022
|
|
|
23 Jan 2023
|
23 Jan 2023
Registration of charge 118794900002, created on 20 January 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Notification of The Gilchrist Collection Ltd as a person with significant control on 1 August 2022
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from Ravenswood Hotel Horstead Lane Sharpthorne East Grinstead RH19 4HY England to Fairway House Portland Road East Grinstead RH19 4ET on 13 May 2022
|
|
|
13 May 2022
|
13 May 2022
Director's details changed for Mrs Samantha Anne Wordie on 13 May 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 12 March 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Stuart Mathieson Guy on 16 October 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registration of charge 118794900001, created on 12 December 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Director's details changed for Samantha Ann Wordie on 1 April 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Incorporation
|