PAR GOLF (CHESTER) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-21 => 2024-08-23
2023-10-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-09-07 update account_ref_day 24 => 23
2023-09-07 update accounts_next_due_date 2023-08-24 => 2023-11-21
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-08-21 update statutory_documents PREVSHO FROM 24/11/2022 TO 23/11/2022
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-23 => 2023-08-24
2023-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHRYN REYNOLDS
2022-11-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update account_ref_day 25 => 24
2022-09-07 update accounts_next_due_date 2022-08-25 => 2022-11-23
2022-08-23 update statutory_documents PREVSHO FROM 25/11/2021 TO 24/11/2021
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-12-20 => 2022-08-25
2021-11-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 26 => 25
2021-10-07 update accounts_next_due_date 2021-11-26 => 2021-12-20
2021-09-20 update statutory_documents PREVSHO FROM 26/11/2020 TO 25/11/2020
2021-09-07 update account_ref_day 31 => 26
2021-09-07 update account_ref_month 12 => 11
2021-09-07 update accounts_next_due_date 2021-08-27 => 2021-11-26
2021-08-26 update statutory_documents PREVSHO FROM 27/11/2020 TO 26/11/2020
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-06-07 update account_ref_day 27 => 31
2021-06-07 update account_ref_month 11 => 12
2021-05-05 update statutory_documents CURREXT FROM 27/11/2021 TO 31/12/2021
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-27 => 2021-08-27
2020-09-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-27 => 2020-11-27
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-08-27
2019-11-19 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 28 => 27
2019-09-07 update accounts_next_due_date 2019-08-28 => 2019-11-27
2019-08-27 update statutory_documents PREVSHO FROM 28/11/2018 TO 27/11/2018
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-28 => 2019-08-28
2018-08-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-09 update accounts_next_due_date 2017-11-25 => 2018-08-28
2017-11-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-09-07 update account_ref_day 29 => 28
2017-09-07 update accounts_next_due_date 2017-08-29 => 2017-11-25
2017-08-25 update statutory_documents PREVSHO FROM 29/11/2016 TO 28/11/2016
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-08-29
2016-11-24 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-10-07 delete company_previous_name HENMELL LIMITED
2016-09-07 update account_ref_day 30 => 29
2016-09-07 update accounts_next_due_date 2016-08-31 => 2016-11-30
2016-08-30 update statutory_documents PREVSHO FROM 30/11/2015 TO 29/11/2015
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-10-08 delete address 10 MOSTYN STREET LLANDUDNO GWYNEDD WALES LL30 2PS
2015-10-08 insert address 10 MOSTYN STREET LLANDUDNO GWYNEDD LL30 2PS
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-11 update statutory_documents 12/08/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-08 delete address 19 TRINITY SQUARE LLANDUDNO WALES LL30 2RD
2015-06-08 insert address 10 MOSTYN STREET LLANDUDNO GWYNEDD WALES LL30 2PS
2015-06-08 update reg_address_care_of null => SIANROBERTS
2015-06-08 update registered_address
2015-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 19 TRINITY SQUARE LLANDUDNO WALES LL30 2RD
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-18 update statutory_documents 12/08/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-19 update statutory_documents 12/08/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 delete sic_code 9262 - Other sporting activities
2013-06-22 insert sic_code 93199 - Other sports activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2012-09-07 update statutory_documents 12/08/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 12/08/11 FULL LIST
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 12/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN REYNOLDS / 12/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REYNOLDS / 12/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY PURCELL / 12/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW / 12/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PURCELL / 12/08/2010
2010-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHRYN REYNOLDS / 12/08/2010
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-20 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 9 LLOYD STREET LLANDUDNO CONWY LL30 2UU
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-12 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 68 ARGYLE STREET BIRKENHEAD WIRRAL CH41 6AF
2006-02-15 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2006-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-07 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-21 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/03 FROM: ROCKLANDS BRYNMOR TERRACE PENMAENMAWR CONWY LL34 6AP
2003-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-08-21 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents DIRECTOR RESIGNED
2001-08-23 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-05-23 update statutory_documents NEW SECRETARY APPOINTED
2001-05-23 update statutory_documents SECRETARY RESIGNED
2001-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-05 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-03 update statutory_documents DIRECTOR RESIGNED
1999-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-08-27 update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1998-11-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98
1998-10-27 update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1998-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-20 update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1997-11-18 update statutory_documents DIRECTOR RESIGNED
1997-08-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 28/02/97
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1997-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-11 update statutory_documents DIRECTOR RESIGNED
1997-08-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-11 update statutory_documents ADOPT MEM AND ARTS 28/08/96
1997-08-11 update statutory_documents ALTER MEM AND ARTS 28/02/96
1997-08-11 update statutory_documents SHARE RESTRUCTURE 28/08/96
1996-09-10 update statutory_documents COMPANY NAME CHANGED HENMELL LIMITED CERTIFICATE ISSUED ON 11/09/96
1996-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION