PRIDLON LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 29
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-28
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-07 update account_ref_day 1 => 31
2023-04-07 update account_ref_month 4 => 3
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-01 => 2023-12-31
2023-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-28 update statutory_documents PREVSHO FROM 01/04/2022 TO 31/03/2022
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-06-29 => 2023-01-01
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-07 update account_ref_day 2 => 1
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-01 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN LACHS
2022-03-29 update statutory_documents PREVSHO FROM 02/04/2021 TO 01/04/2021
2022-01-07 update account_ref_day 3 => 2
2022-01-07 update accounts_next_due_date 2022-01-03 => 2022-03-29
2021-12-29 update statutory_documents PREVSHO FROM 03/04/2021 TO 02/04/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-06-25 => 2022-01-03
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-07 update account_ref_day 4 => 3
2021-04-07 update accounts_next_due_date 2021-04-04 => 2021-06-25
2021-03-25 update statutory_documents PREVSHO FROM 04/04/2020 TO 03/04/2020
2020-08-09 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-08-09 update accounts_next_due_date 2020-07-02 => 2021-04-04
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-05-07 update account_ref_day 5 => 4
2020-05-07 update accounts_next_due_date 2020-04-03 => 2020-07-02
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-02 update statutory_documents PREVSHO FROM 05/04/2019 TO 04/04/2019
2020-02-07 update account_ref_day 6 => 5
2020-02-07 update accounts_next_due_date 2020-01-06 => 2020-04-03
2020-01-07 update account_ref_day 24 => 6
2020-01-07 update account_ref_month 3 => 4
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-01-06
2020-01-03 update statutory_documents PREVSHO FROM 06/04/2019 TO 05/04/2019
2019-12-04 update statutory_documents PREVEXT FROM 24/03/2019 TO 06/04/2019
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2019-06-19 => 2019-12-24
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 23/04/2019
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-04-07 update account_ref_day 25 => 24
2019-04-07 update accounts_next_due_date 2019-03-20 => 2019-06-19
2019-03-19 update statutory_documents PREVSHO FROM 25/03/2018 TO 24/03/2018
2019-01-07 update account_ref_day 26 => 25
2019-01-07 update accounts_next_due_date 2018-12-26 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 26/03/2018 TO 25/03/2018
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-21 => 2018-12-26
2018-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 27 => 26
2018-01-07 update accounts_next_due_date 2017-12-27 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 27/03/2017 TO 26/03/2017
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-05-07 update accounts_next_due_date 2017-06-17 => 2017-12-27
2017-04-27 update account_ref_day 28 => 27
2017-04-27 update accounts_next_due_date 2017-03-21 => 2017-06-17
2017-04-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-17 update statutory_documents PREVSHO FROM 28/03/2016 TO 27/03/2016
2017-01-08 update account_ref_day 29 => 28
2017-01-08 update accounts_next_due_date 2016-12-29 => 2017-03-21
2016-12-21 update statutory_documents PREVSHO FROM 29/03/2016 TO 28/03/2016
2016-07-07 delete sic_code 68100 - Buying and selling of own real estate
2016-07-07 insert sic_code 99999 - Dormant Company
2016-07-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-07-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-06-17 update statutory_documents 20/04/16 NO CHANGES
2016-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 16/06/2016
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-22 => 2016-12-29
2016-03-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents DIRECTOR APPOINTED MR ANDREW SPENCER BERKELEY
2016-01-08 update account_ref_day 30 => 29
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-03-22
2015-12-22 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-30
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-22 update statutory_documents 20/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-03-22 => 2015-01-31
2015-03-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 25 => 30
2015-01-07 update accounts_next_due_date 2014-12-25 => 2015-03-22
2014-12-22 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-12-17 update statutory_documents PREVEXT FROM 25/03/2014 TO 31/03/2014
2014-06-07 delete address 3RD FLOOR,MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP
2014-06-07 insert address PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0TL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 3RD FLOOR,MANCHESTER HOUSE 86 PRINCESS STREET MANCHESTER M1 6NP
2014-05-06 update statutory_documents 20/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2014-03-23 => 2014-12-25
2014-03-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 26 => 25
2014-01-07 update accounts_next_due_date 2013-12-26 => 2014-03-23
2013-12-23 update statutory_documents PREVSHO FROM 26/03/2013 TO 25/03/2013
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-24 => 2013-12-26
2013-06-25 delete sic_code 99999 - Dormant Company
2013-06-25 insert sic_code 68100 - Buying and selling of own real estate
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update account_ref_day 27 => 26
2013-06-24 update accounts_next_due_date 2012-12-27 => 2013-03-24
2013-04-23 update statutory_documents 20/04/13 FULL LIST
2013-02-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-24 update statutory_documents PREVSHO FROM 27/03/2012 TO 26/03/2012
2012-04-26 update statutory_documents 20/04/12 FULL LIST
2012-03-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents PREVSHO FROM 28/03/2011 TO 27/03/2011
2011-05-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-27 update statutory_documents 20/04/11 FULL LIST
2011-01-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-24 update statutory_documents PREVSHO FROM 29/03/2010 TO 28/03/2010
2010-04-26 update statutory_documents 20/04/10 FULL LIST
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents PREVSHO FROM 30/03/2008 TO 29/03/2008
2008-05-07 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-05-29 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents NEW SECRETARY APPOINTED
2007-05-23 update statutory_documents DIRECTOR RESIGNED
2007-05-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-18 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01 update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-07 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-07 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-09 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05 update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-16 update statutory_documents RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-24 update statutory_documents RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
1998-02-24 update statutory_documents ALTER MEM AND ARTS 17/02/98
1998-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13 update statutory_documents RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-26 update statutory_documents RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1996-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-16 update statutory_documents RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1996-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-08 update statutory_documents RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1994-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-21 update statutory_documents RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1993-01-13 update statutory_documents RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1993-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1993-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-05 update statutory_documents RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS
1992-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/92 FROM: 36 CHARLOTTE STREET MANCHESTER M1 4FD
1992-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-20 update statutory_documents RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS
1992-02-20 update statutory_documents RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS
1991-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1991-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/89 FROM: C/O B OLSBERG & CO 31 KING STREET WEST MANCHESTER M3 2PF
1989-09-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-09-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION