ETONMINSTER PROPERTY MANAGEMENT LIMITED - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY ENGLAND SG19 3SH
2021-04-07 insert address TEY HOUSE MARKET HILL ROYSTON HERTS ENGLAND SG8 9JN
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-07 update registered_address
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2021 FROM UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY SG19 3SH ENGLAND
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-07 delete address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH
2017-10-07 insert address UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY ENGLAND SG19 3SH
2017-10-07 update registered_address
2017-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH
2017-09-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MANAGEMENT / 01/09/2017
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update account_ref_month 1 => 12
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26 update statutory_documents PREVSHO FROM 31/01/2017 TO 31/12/2016
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_month 12 => 1
2016-10-07 update accounts_next_due_date 2016-10-19 => 2016-10-31
2016-09-19 update statutory_documents PREVEXT FROM 31/12/2015 TO 31/01/2016
2016-08-07 update accounts_next_due_date 2016-10-31 => 2016-10-19
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-19 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-03-10 update account_ref_month 1 => 12
2016-02-01 update statutory_documents CURRSHO FROM 31/01/2017 TO 31/12/2016
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-09 delete sic_code 68320 - Management of real estate on a fee or contract basis
2015-08-09 insert sic_code 98000 - Residents property management
2015-08-09 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-09 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-24 update statutory_documents 22/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-14 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX ENGLAND CM7 2QH
2014-08-07 insert address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-25 update statutory_documents 22/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-09 update statutory_documents DIRECTOR APPOINTED MR STEFAN SAMEK
2013-08-01 delete address 105 CANFIELD GARDENS LONDON NW6 3DY
2013-08-01 insert address THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX ENGLAND CM7 2QH
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 105 CANFIELD GARDENS LONDON NW6 3DY
2013-07-29 update statutory_documents CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MANAGEMENT
2013-07-29 update statutory_documents 22/07/13 FULL LIST
2013-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES MORRIS
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-21 update returns_next_due_date 2012-08-19 => 2013-08-19
2012-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LE POIDEVIN
2012-07-29 update statutory_documents 22/07/12 FULL LIST
2012-03-04 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 22/07/11 FULL LIST
2011-07-27 update statutory_documents DIRECTOR APPOINTED MS ELEANA ROSA PINGLO MEZA CUADRA
2011-04-16 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents DIRECTOR APPOINTED MR THANT HAN
2010-12-23 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH CAROL SOSNA
2010-07-27 update statutory_documents 22/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CATON MORRIS / 22/07/2010
2010-07-27 update statutory_documents 29/06/10 STATEMENT OF CAPITAL GBP 6
2010-05-12 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents SECRETARY APPOINTED MR CHARLES CATON MORRIS
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANA PINGLO MEZA CUADRA
2010-02-03 update statutory_documents DIRECTOR APPOINTED MR JOHN LE POIDEVIN
2009-12-08 update statutory_documents 22/07/09 FULL LIST
2009-11-10 update statutory_documents 31/01/05 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 31/01/06 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents DIRECTOR APPOINTED CHARLES CATON MORRIS
2009-11-10 update statutory_documents DIRECTOR APPOINTED ELEANA ROSA PINGLO MEZA CUADRA
2009-11-10 update statutory_documents 22/07/05 FULL LIST
2009-11-10 update statutory_documents 22/07/06 FULL LIST
2009-11-10 update statutory_documents 22/07/07 FULL LIST
2009-11-10 update statutory_documents 22/07/08 FULL LIST
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON BERRYMAN / 04/12/2004
2009-11-10 update statutory_documents RES02
2009-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN LEE
2009-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BERRYMAN
2009-11-09 update statutory_documents ORDER OF COURT - RESTORATION
2006-08-01 update statutory_documents STRUCK OFF AND DISSOLVED
2006-04-18 update statutory_documents FIRST GAZETTE
2004-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-20 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-05 update statutory_documents RETURN MADE UP TO 22/07/03; CHANGE OF MEMBERS
2003-01-14 update statutory_documents DIRECTOR RESIGNED
2002-11-21 update statutory_documents AUTHORITY TO ALLOT SHAR 25/09/02
2002-08-23 update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents NEW SECRETARY APPOINTED
2002-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2001-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-08-08 update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2000-08-17 update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
1999-07-27 update statutory_documents RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-03-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99
1998-07-17 update statutory_documents RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1997-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-09 update statutory_documents RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1996-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-09-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-18 update statutory_documents £ NC 100/6 23/08/96
1996-09-18 update statutory_documents DIRECTOR RESIGNED
1996-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-18 update statutory_documents SECRETARY RESIGNED
1996-09-18 update statutory_documents NC DEC ALREADY ADJUSTED 23/08/96
1996-09-18 update statutory_documents ALTER MEM AND ARTS 23/08/96
1996-09-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION