LTL PARTNERS LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-15 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY PRINCE / 15/12/2020
2020-12-07 update num_mort_outstanding 7 => 1
2020-12-07 update num_mort_satisfied 0 => 6
2020-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-25 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-16 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-08-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-11 update num_mort_charges 6 => 7
2016-03-11 update num_mort_outstanding 6 => 7
2016-03-11 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-11 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-09 update statutory_documents 09/02/16 FULL LIST
2016-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL PRINCE / 09/02/2016
2016-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY PRINCE / 09/02/2016
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026859790007
2015-11-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-11-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-11-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-11-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-11-03 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHARLES EDE
2015-11-03 update statutory_documents DIRECTOR APPOINTED MS FELICITY PRINCE
2015-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-08-31
2015-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-10-07 update company_status Active - Proposal to Strike off => Active
2015-09-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-09-07 update company_status Active => Active - Proposal to Strike off
2015-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IDA PRINCE
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-11 update statutory_documents 09/02/15 FULL LIST
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL PRINCE / 10/02/2014
2015-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY PRINCE / 10/02/2014
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA MABEL PRINCE / 14/07/2014
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA MABEL PRINCE / 15/07/2014
2014-04-07 insert company_previous_name A.M. PRINCE & SON LIMITED
2014-04-07 update account_ref_day 28 => 31
2014-04-07 update account_ref_month 2 => 8
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-05-31
2014-04-07 update name A.M. PRINCE & SON LIMITED => LTL PARTNERS LTD
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-13 update statutory_documents COMPANY NAME CHANGED A.M. PRINCE & SON LIMITED CERTIFICATE ISSUED ON 13/03/14
2014-03-11 update statutory_documents CURREXT FROM 28/02/2014 TO 31/08/2014
2014-03-05 update statutory_documents 09/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-01 update statutory_documents 09/02/13 FULL LIST
2012-11-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 09/02/12 FULL LIST
2012-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 09/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 09/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL PRINCE / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA MABEL PRINCE / 09/03/2010
2009-12-17 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL PRINCE
2009-03-23 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2007-03-14 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-22 update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-02-18 update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2004-01-28 update statutory_documents S369(4) SHT NOTICE MEET 02/01/04
2004-01-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-08 update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-13 update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-14 update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-07 update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/00 FROM: DAIRY HOUSE FARM LEIGH STOKE ON TRENT STAFFORDSHIRE ST10 4PB
1999-03-11 update statutory_documents RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/98 FROM: BREACH MANOR FARM BREACH LANE SUDBURY ASHBOURNE DERBYSHIRE DE6 5HH
1998-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1998-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-01 update statutory_documents RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1998-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 93 FRIARGATE DERBY DE1 1FL
1998-02-23 update statutory_documents RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1997-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 110-112 GREEN LANE DERBY DERBYSHIRE DE1 1RY
1996-04-12 update statutory_documents RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/95 FROM: BROMLEY PARK FARM ABBOTS BROMLEY RUGELEY WS15 3AJ
1995-02-21 update statutory_documents RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1994-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-03-16 update statutory_documents RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS
1993-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-03-04 update statutory_documents RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS
1992-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-04-01 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1992-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 7 ETON COURT WEST HALLAM DERBY DERBYS DE7 6NB
1992-03-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-24 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-24 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-27 update statutory_documents COMPANY NAME CHANGED STRANDPOINT LIMITED CERTIFICATE ISSUED ON 28/02/92
1992-02-21 update statutory_documents £ NC 1000/10000 13/02/92
1992-02-21 update statutory_documents NC INC ALREADY ADJUSTED 13/02/92
1992-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION