TWEEDLANE LIMITED - History of Changes


DateDescription
2023-10-06 update statutory_documents CESSATION OF JANINE ELIZABETH COVERLEY AS A PSC
2023-10-06 update statutory_documents CESSATION OF RUSSELL COVERLEY AS A PSC
2023-10-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/03/2023
2023-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANINE COVERLEY
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL COVERLEY
2023-05-03 update statutory_documents DIRECTOR APPOINTED MRS LINDA TUMELTY
2023-04-07 delete address 4 INGLEWOOD HOLLOW STALYBRIDGE CHESHIRE SK15 2UX
2023-04-07 insert address BOOTH STREET CHAMBERS BOOTH STREET ASHTON-UNDER-LYNE LANCASHIRE UNITED KINGDOM OL6 7LQ
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update registered_address
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM 4 INGLEWOOD HOLLOW STALYBRIDGE CHESHIRE SK15 2UX
2023-03-21 update statutory_documents 21/03/23 STATEMENT OF CAPITAL GBP 4
2023-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL COVERLEY / 28/08/2019
2019-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE ELIZABETH COVERLEY / 28/08/2019
2019-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL COVERLEY / 28/08/2019
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-09 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-10-14 update statutory_documents 14/09/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 4 INGLEWOOD HOLLOW STALYBRIDGE CHESHIRE ENGLAND SK15 2UX
2014-10-07 insert address 4 INGLEWOOD HOLLOW STALYBRIDGE CHESHIRE SK15 2UX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-22 update statutory_documents 14/09/14 NO CHANGES
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-26 update statutory_documents 14/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 12 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1LA
2013-06-23 delete sic_code 9800 - Residents property management
2013-06-23 insert address 4 INGLEWOOD HOLLOW STALYBRIDGE CHESHIRE ENGLAND SK15 2UX
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COVERLEY / 18/01/2013
2013-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COVERLEY / 18/01/2013
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK FRATER
2012-11-28 update statutory_documents SECRETARY APPOINTED MRS JANINE ELIZABETH COVERLEY
2012-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK FRATER
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 12 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1LA
2012-11-15 update statutory_documents 14/09/12 NO CHANGES
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 14/09/11 FULL LIST
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRATER / 01/01/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COVERLEY / 01/01/2011
2011-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK FRATER / 01/01/2011
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 14/09/10 FULL LIST
2010-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRATER / 01/01/2010
2010-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COVERLEY / 01/01/2010
2010-07-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 14/09/09 FULL LIST
2009-07-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-07 update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-16 update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22 update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-19 update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-26 update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-11 update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-12 update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-01-07 update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-11 update statutory_documents DIRECTOR RESIGNED
1999-08-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-09-23 update statutory_documents RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1998-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-12-30 update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-12-23 update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1995-12-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-12-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-17 update statutory_documents ALTER MEM AND ARTS 13/11/95
1995-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION