TESTNOTE ENTERPRISES LIMITED - History of Changes


DateDescription
2023-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ANDERSON
2023-04-07 delete address 6 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH
2023-04-07 insert address 8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2022 FROM 6 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH
2022-12-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-17 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-17 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, 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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_charges 6 => 7
2021-12-07 update num_mort_outstanding 2 => 3
2021-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029150140007
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
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
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-06-13 update statutory_documents 31/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-21 update statutory_documents 31/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM ENGLAND DL14 7JH
2014-07-07 insert address 6 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-06-16 update statutory_documents 31/03/14 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
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update returns_next_due_date 2013-04-28 => 2014-04-28
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 statutory_documents 31/03/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 31/03/12 FULL LIST
2012-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 29/12/2011
2011-10-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7JH
2011-06-15 update statutory_documents 31/03/11 FULL LIST
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 01/03/2011
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KING / 01/03/2011
2011-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 01/03/2011
2011-01-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON KING / 15/06/2010
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 15/06/2010
2010-06-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-12 update statutory_documents 31/03/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON KING / 01/03/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 01/03/2010
2010-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDERSON / 16/10/2007
2009-04-09 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-16 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-06 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-04 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-08 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-04 update statutory_documents RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-10 update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-29 update statutory_documents NEW SECRETARY APPOINTED
2000-03-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-29 update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-30 update statutory_documents RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-30 update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-01 update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-30 update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-19 update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-05-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION