BELLE VALE COMMUNITY CENTRE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELIA
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 update statutory_documents DIRECTOR APPOINTED COUNCILLOR HELEN THOMPSON
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET KENT
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY EVANS
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-12-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-11-10 update statutory_documents 09/08/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-15 update statutory_documents 09/08/14 NO MEMBER LIST
2014-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2013-12-07 insert address LEE VALLEY MILLENNIUM CENTRE CHILDWALL VALLEY ROAD BELLE VALE LIVERPOOL MERSEYSIDE L25 2PR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-12-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-11-13 update statutory_documents 09/08/13 NO MEMBER LIST
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JANET IRENE KENT / 01/08/2011
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EVANS / 01/08/2011
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN CONDON / 01/08/2011
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MELIA / 01/08/2011
2013-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 8532 - Social work without accommodation
2013-06-22 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-01-30 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-08-15 update statutory_documents 09/08/12 NO MEMBER LIST
2012-03-09 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-09 update statutory_documents 09/08/11 NO MEMBER LIST
2011-04-06 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-19 update statutory_documents 09/08/10 NO MEMBER LIST
2010-05-04 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-10-12 update statutory_documents DIRECTOR APPOINTED MR GARY EVANS
2009-10-12 update statutory_documents 09/08/09 FULL LIST
2009-09-02 update statutory_documents DIRECTOR APPOINTED JANET IRENE KENT
2009-09-02 update statutory_documents DIRECTOR APPOINTED STEPHEN MELIA
2009-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2009-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM SUITE 416/419 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ
2008-08-11 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/08
2008-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-24 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/07
2007-07-23 update statutory_documents DIRECTOR RESIGNED
2007-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-11-01 update statutory_documents DIRECTOR RESIGNED
2006-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/06
2005-11-15 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/05
2005-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-09 update statutory_documents DIRECTOR RESIGNED
2005-07-19 update statutory_documents DIRECTOR RESIGNED
2005-07-19 update statutory_documents DIRECTOR RESIGNED
2005-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/04
2004-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2003-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-23 update statutory_documents DIRECTOR RESIGNED
2003-09-23 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/03
2003-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/03 FROM: LEE VALLEY MILLENNIUM CENTRE CHILDWALL VALLEY ROAD LIVERPOOL MERSEYSIDE L25 2RF
2003-04-07 update statutory_documents DIRECTOR RESIGNED
2003-04-07 update statutory_documents DIRECTOR RESIGNED
2003-04-07 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/02
2002-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-30 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/01
2001-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-17 update statutory_documents DIRECTOR RESIGNED
2001-07-17 update statutory_documents SECRETARY RESIGNED
2001-06-20 update statutory_documents NEW SECRETARY APPOINTED
2001-06-20 update statutory_documents DIRECTOR RESIGNED
2001-06-04 update statutory_documents DIRECTOR RESIGNED
2001-06-04 update statutory_documents SECRETARY RESIGNED
2001-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-10-10 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/00
2000-01-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-07 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/99
1999-01-21 update statutory_documents ADOPT MEM AND ARTS 06/01/99
1998-08-19 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/98
1998-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-04 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/97
1997-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97
1996-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION