CLOISTERS REACH (RESIDENTS) MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2023-04-07 delete address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 7GZ
2023-04-07 insert address 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2023 FROM CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 7GZ ENGLAND
2022-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-06 update statutory_documents DIRECTOR APPOINTED MRS ANGELA HOWARTH
2022-06-06 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELIZABETH HOBBS-BEDDIS
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBBS
2022-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HOBBS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update account_category null => DORMANT
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOY LEE / 29/05/2020
2020-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND HOBBS / 01/09/2019
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 delete address MORGAN HOUSE 58 ELY STREET STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6LN
2019-11-07 insert address CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 7GZ
2019-11-07 update registered_address
2019-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2019 FROM MORGAN HOUSE 58 ELY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LN UNITED KINGDOM
2019-07-07 delete address LONGLEASE PROPERTY MANAGEMENT 6 ABBEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY
2019-07-07 insert address MORGAN HOUSE 58 ELY STREET STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6LN
2019-07-07 update registered_address
2019-06-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/06/2019
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM LONGLEASE PROPERTY MANAGEMENT 6 ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY UNITED KINGDOM
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-06-05 update statutory_documents CESSATION OF ANTHONY RAYMOND HOBBS AS A PSC
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-03-07 delete address TIMOTHY LEA AND GRIFFITHS 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD
2018-03-07 insert address LONGLEASE PROPERTY MANAGEMENT 6 ABBEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY
2018-03-07 update registered_address
2018-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2018 FROM TIMOTHY LEA AND GRIFFITHS 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOY LEE / 27/02/2018
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND HOBBS / 27/02/2018
2018-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RAYMOND HOBBS / 27/02/2018
2017-11-13 update statutory_documents DIRECTOR APPOINTED MISS NICOLA JOY LEE
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RAYMOND HOBBS
2017-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES
2017-06-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-16 update statutory_documents 21/05/16 NO MEMBER LIST
2016-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-08-26 update statutory_documents DIRECTOR APPOINTED MR ANTHONY RAYMOND HOBBS
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-04 update statutory_documents 21/05/15 NO MEMBER LIST
2015-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAINES
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-13 update statutory_documents 21/05/14 NO MEMBER LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-05-24 update statutory_documents 21/05/13 NO MEMBER LIST
2012-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-14 update statutory_documents 21/05/12 NO MEMBER LIST
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MORRIS
2012-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-27 update statutory_documents 21/05/11 NO MEMBER LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 21/05/10 NO MEMBER LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAINES / 21/05/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND EDWARD MORRIS / 21/05/2010
2010-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RAYMOND HOBBS / 21/05/2010
2009-09-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/09
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNETTE JAMES
2008-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/08
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/07
2007-04-14 update statutory_documents NEW SECRETARY APPOINTED
2007-04-14 update statutory_documents SECRETARY RESIGNED
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/06
2006-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/05
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/04
2003-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-01 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/03
2003-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-31 update statutory_documents DIRECTOR RESIGNED
2002-06-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/02
2001-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/01
2000-12-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-10 update statutory_documents NEW SECRETARY APPOINTED
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/00
1999-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/99
1999-05-19 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/98
1999-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-07-06 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/97
1996-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-06-15 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/96
1995-06-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/95
1994-05-18 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/94
1993-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/93 FROM: ELM TREE COURT DEVIZES SN10 1NH
1993-12-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-12-08 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/93
1993-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/93
1992-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/92
1992-03-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-02 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-10-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-13 update statutory_documents ANNUAL RETURN MADE UP TO 21/05/91
1991-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 08/03/91
1991-03-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03
1990-06-18 update statutory_documents ALTER MEM AND ARTS 21/05/90
1990-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION