SPRINGBOURNE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J AND P BURR 2021 DISC SETTLEMENT
2022-03-03 update statutory_documents CESSATION OF JAMES CHARLES NORMAN WOOD BURR AS A PSC
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CESSATION OF PATRICIA BURR AS A PSC
2021-12-08 update statutory_documents DIRECTOR APPOINTED MS MEGAN ASHLEIGH BURR
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BURR
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BURR
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BURR
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 16/09/2019
2020-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-08-09 delete address 25 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW
2020-08-09 insert address 1ST FLOOR BOSWORTH MARINA CARLTON ROAD MARKET BOSWORTH NUNEATON WARWICKSHIRE ENGLAND CV13 6PG
2020-08-09 update registered_address
2020-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 25 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW ENGLAND
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 08/08/2019
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 16/09/2019
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019
2019-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019
2019-06-20 delete address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
2019-06-20 insert address 25 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW
2019-06-20 update registered_address
2019-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2019 FROM APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 01/10/2018
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 01/10/2018
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018
2018-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018
2018-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 01/10/2018
2018-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018
2018-09-18 update statutory_documents DISS REQUEST WITHDRAWN
2018-08-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-31 update statutory_documents APPLICATION FOR STRIKING-OFF
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-05-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-16 update statutory_documents SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 1500000
2017-01-16 update statutory_documents SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 2000000
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 03/10/2016
2016-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 03/10/2016
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-07-01 update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 2000000
2016-07-01 update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 2000000
2016-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BURR
2016-06-14 update statutory_documents 18/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 delete sic_code 41202 - Construction of domestic buildings
2015-07-09 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-09 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-29 update statutory_documents 18/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 6PY
2014-07-07 insert address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-17 update statutory_documents 18/05/14 FULL LIST
2014-04-07 delete address 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
2014-04-07 insert address APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 6PY
2014-04-07 update registered_address
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-08-01 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-07-01 update statutory_documents 18/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-02-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 18/05/12 FULL LIST
2012-03-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 18/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 18/05/10 FULL LIST
2010-02-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-29 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-27 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-26 update statutory_documents DIRECTOR RESIGNED
2004-04-29 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-06-10 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-25 update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-25 update statutory_documents RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-06 update statutory_documents RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-06-18 update statutory_documents RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-07-26 update statutory_documents RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-20 update statutory_documents RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-05-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-24 update statutory_documents £ NC 1000/500000 12/01/97
1997-01-24 update statutory_documents NC INC ALREADY ADJUSTED 12/01/97
1996-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY
1996-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON. EC2A 4SD.
1996-05-23 update statutory_documents DIRECTOR RESIGNED
1996-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-23 update statutory_documents NEW SECRETARY APPOINTED
1996-05-23 update statutory_documents SECRETARY RESIGNED
1996-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION