DART PROPERTY COMPANY LIMITED - History of Changes


DateDescription
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
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 num_mort_outstanding 4 => 3
2023-04-07 update num_mort_satisfied 10 => 11
2023-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2023-02-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
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
2021-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete address 88 DRAYTON ROAD NORWICH NORFOLK NR3 2DH
2020-03-07 insert address ST FRANCIS HOUSE QUEENS ROAD NORWICH ENGLAND NR1 3PN
2020-03-07 update registered_address
2020-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 88 DRAYTON ROAD NORWICH NORFOLK NR3 2DH
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
2019-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-13 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN PERKINS
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELMONT INDUSTRIES LIMITED
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2018-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANKSOME PROPERTY COMPANY LTD
2018-01-19 update statutory_documents CESSATION OF BELMONT INDUSTRIES LTD AS A PSC
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-09 update statutory_documents 19/11/15 FULL LIST
2015-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-03 update statutory_documents 19/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-19 update statutory_documents 19/11/13 FULL LIST
2013-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2012-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-18 update statutory_documents 19/11/12 FULL LIST
2012-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-21 update statutory_documents 19/11/11 FULL LIST
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN COLIN WILDE / 19/12/2011
2011-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-25 update statutory_documents 19/11/10 FULL LIST
2010-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN COLIN WILDE / 16/12/2002
2010-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-24 update statutory_documents 19/11/09 FULL LIST
2009-12-24 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELMONT INDUSTRIES LIMITED / 19/11/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HOWARD / 19/11/2009
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-22 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY PERKINS
2007-12-14 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-12 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents DIRECTOR RESIGNED
2006-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-10 update statutory_documents AUDITOR'S RESIGNATION
2006-01-09 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-21 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-16 update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-10 update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-12-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-19 update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-22 update statutory_documents RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-05 update statutory_documents RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-23 update statutory_documents RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-02 update statutory_documents RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS
1995-12-28 update statutory_documents RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS
1995-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-02 update statutory_documents RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS
1994-05-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-01 update statutory_documents £ NC 1000/1100 22/02/94
1994-03-01 update statutory_documents NEW DIRECTOR APPOINTED
1994-03-01 update statutory_documents NC INC ALREADY ADJUSTED 22/02/94
1994-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1994-01-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION