CARESSIN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 10 => 12
2024-04-07 update num_mort_outstanding 7 => 9
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-18 update statutory_documents DIRECTOR APPOINTED MR GAVIN ROMALD HELMER
2023-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA HELMER
2023-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMALD HELMER
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-05-07 update num_mort_charges 9 => 10
2018-05-07 update num_mort_outstanding 6 => 7
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032192440010
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLYN JULIA RELIHAN / 18/08/2017
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-04-26 delete address 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2017-04-26 insert address THE STABLES TONG LANE LAMBERHURST TUNBRIDGE WELLS ENGLAND TN3 8AD
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2017-03-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-08 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-03 update statutory_documents 02/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE ENGLAND SL7 3HN
2014-08-07 insert address 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2014-08-07 update reg_address_care_of COLSTON BUSH => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O COLSTON BUSH LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN
2014-07-09 update statutory_documents 02/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-09 update statutory_documents 02/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update num_mort_charges 8 => 9
2013-06-23 update num_mort_outstanding 5 => 6
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-02-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-02-20 update statutory_documents SUB-DIVISION 10/02/13
2012-12-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-03 update statutory_documents 02/07/12 FULL LIST
2012-02-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-27 update statutory_documents 02/07/11 FULL LIST
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 15 SOUTH PLACE MARLOW BUCKINGHAMSHIRE SL7 1PY
2010-08-19 update statutory_documents 02/07/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MERIEL HELMER / 02/07/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMALD PATRICK HELMEROW HELMER / 02/07/2010
2009-10-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-14 update statutory_documents RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-01 update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-13 update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-12 update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-08 update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-08 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-28 update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-18 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-26 update statutory_documents RETURN MADE UP TO 02/07/99; CHANGE OF MEMBERS
1999-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-29 update statutory_documents RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-10 update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1997-06-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97
1997-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-07-08 update statutory_documents SECRETARY RESIGNED
1996-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION