THE MASTER OF REQUESTS - History of Changes


DateDescription
2023-05-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2023:LIQ. CASE NO.1
2022-05-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2022:LIQ. CASE NO.1
2021-05-07 delete address 3 PEACEMARSH FARM CLOSE GILLINGHAM DORSET ENGLAND SP8 4XQ
2021-05-07 insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX
2021-05-07 update company_status Active => Liquidation
2021-05-07 update registered_address
2021-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 3 PEACEMARSH FARM CLOSE GILLINGHAM DORSET SP8 4XQ ENGLAND
2021-04-08 update statutory_documents INSOLVENCY:MISCELLANEOUS
2021-04-08 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-04-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-04-03 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE ANNE BROWN
2020-12-03 update statutory_documents CESSATION OF GERALDINE ANNE BROWN AS A PSC
2020-11-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-19 update statutory_documents ADOPT ARTICLES 10/11/2020
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE ANNE BROWN
2018-08-07 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CESSATION OF DEREK LANGSTON BUTLEE AS A PSC
2018-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BUTLER
2018-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE ANNE BROWN / 03/04/2018
2018-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES CLOVER BROWN / 03/04/2018
2018-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE ANNE BROWN / 03/04/2018
2018-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GERALDINE ANNE BROWN / 03/04/2018
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2017-08-07 delete address CEDARWOOD BLANDFORD ROAD IWERNE MINSTER BLANDFORD FORUM DORSET DT11 8QN
2017-08-07 insert address 3 PEACEMARSH FARM CLOSE GILLINGHAM DORSET ENGLAND SP8 4XQ
2017-08-07 update registered_address
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM CEDARWOOD BLANDFORD ROAD IWERNE MINSTER BLANDFORD FORUM DORSET DT11 8QN
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-08 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15
2016-03-18 update statutory_documents 15/03/16 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-04 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-15 update statutory_documents 15/03/15 NO MEMBER LIST
2014-09-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-26 update statutory_documents DIRECTOR APPOINTED MS CAROLINE ANNE BROWN
2014-07-25 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-04-07 delete address CEDARWOOD BLANDFORD ROAD IWERNE MINSTER BLANDFORD FORUM DORSET ENGLAND DT11 8QN
2014-04-07 insert address CEDARWOOD BLANDFORD ROAD IWERNE MINSTER BLANDFORD FORUM DORSET DT11 8QN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-15 update statutory_documents 15/03/14 NO MEMBER LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-26 delete address CEDARWOOD BLANDFORD ROAD IRWERNE MINSTER DORSET DT11 8QN
2013-06-26 insert address CEDARWOOD BLANDFORD ROAD IWERNE MINSTER BLANDFORD FORUM DORSET ENGLAND DT11 8QN
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-12 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM CEDARWOOD BLANDFORD ROAD IRWERNE MINSTER DORSET DT11 8QN
2013-03-15 update statutory_documents 15/03/13 NO MEMBER LIST
2012-11-10 update statutory_documents DIRECTOR APPOINTED ANTONY CHARLES CLOVER BROWN
2012-06-18 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-03-15 update statutory_documents 15/03/12 NO MEMBER LIST
2011-07-22 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-03-15 update statutory_documents 15/03/11 NO MEMBER LIST
2010-05-26 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-03-17 update statutory_documents 15/03/10 NO MEMBER LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BANNERMAN SANGSTER / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK LANGSTON BUTLER / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANNE BROWN / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLWEN ANN DELLEMAN / 16/03/2010
2009-05-27 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-03-18 update statutory_documents ANNUAL RETURN MADE UP TO 15/03/09
2008-04-22 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 15/03/08
2007-04-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-28 update statutory_documents ANNUAL RETURN MADE UP TO 15/03/07
2006-07-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 15/03/06
2005-05-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-01 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/05
2004-06-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-13 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/04
2003-06-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-10 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/03
2002-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-08 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/02
2001-10-18 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-30 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/01
2000-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-19 update statutory_documents DIRECTOR RESIGNED
2000-02-07 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/00
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-19 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/99
1998-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-04 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/98
1997-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-02-06 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/97
1996-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-12 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/96
1995-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/95
1994-10-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/10/94
1994-02-10 update statutory_documents SECRETARY RESIGNED
1994-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION