38 CRANLEY GARDENS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2021-10-20 update statutory_documents CESSATION OF JEREMY HUGH DAVIES AS A PSC
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-17 update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD DAVIES
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HUGH DAVIES
2017-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENSON
2017-07-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHELSEA PROPERTY MANAGEMENT LTD
2017-05-07 delete company_previous_name NOTRE CAVE LTD
2017-04-26 delete address 5-7 HILLGATE STREET LONDON ENGLAND W8 7SP
2017-04-26 insert address 30 THURLOE STREET LONDON ENGLAND SW7 2LT
2017-04-26 update registered_address
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 5-7 HILLGATE STREET LONDON W8 7SP ENGLAND
2016-08-07 delete address 30 THURLOE STREET LONDON SW7 2LT
2016-08-07 insert address 5-7 HILLGATE STREET LONDON ENGLAND W8 7SP
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-07 update registered_address
2016-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 30 THURLOE STREET LONDON SW7 2LT
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-17 update statutory_documents 15/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-11 update statutory_documents 15/07/14 FULL LIST
2014-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH DAVIES / 10/10/2009
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-15 update statutory_documents 15/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-16 update statutory_documents 15/07/12 FULL LIST
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH DAVIES / 16/07/2012
2012-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-28 update statutory_documents 15/07/11 FULL LIST
2011-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-27 update statutory_documents 15/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HUGH DAVIES / 15/07/2010
2010-07-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 15/07/2010
2010-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-16 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-05 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-08-07 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-27 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-26 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-30 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-10-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-18 update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-19 update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-06 update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-22 update statutory_documents RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1998-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-07-25 update statutory_documents RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-07-17 update statutory_documents RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-04-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-10 update statutory_documents COMPANY NAME CHANGED NOTRE CAVE LTD CERTIFICATE ISSUED ON 11/04/97
1997-04-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97
1996-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF
1996-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-18 update statutory_documents NEW SECRETARY APPOINTED
1996-12-18 update statutory_documents DIRECTOR RESIGNED
1996-12-18 update statutory_documents SECRETARY RESIGNED
1996-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION