WOODGLEN LEISURE LIMITED - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-01 update statutory_documents FIRST GAZETTE
2023-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-12-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_day 27 => 31
2022-01-07 update account_ref_month 1 => 8
2022-01-07 update accounts_last_madeup_date 2020-01-28 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-01-28 => 2023-05-31
2021-12-13 update statutory_documents 27/01/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-10 update statutory_documents PREVSHO FROM 27/01/2022 TO 31/08/2021
2021-12-07 update account_ref_day 28 => 27
2021-12-07 update accounts_next_due_date 2021-10-28 => 2022-01-28
2021-10-29 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOHN JOSEPH BOYLE
2021-10-28 update statutory_documents PREVSHO FROM 28/01/2021 TO 27/01/2021
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-01-28 => 2020-01-28
2021-06-07 update accounts_next_due_date 2021-01-28 => 2021-10-28
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-12 update statutory_documents 28/01/20 TOTAL EXEMPTION FULL
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-28 => 2021-01-28
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-28 => 2019-01-28
2019-11-07 update accounts_next_due_date 2019-10-28 => 2020-10-28
2019-10-28 update statutory_documents 28/01/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-01-28 => 2018-01-28
2019-02-07 update accounts_next_due_date 2018-10-28 => 2019-10-28
2019-01-26 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-25 update statutory_documents 28/01/18 UNAUDITED ABRIDGED
2019-01-22 update statutory_documents FIRST GAZETTE
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-01-30 => 2017-01-28
2018-05-11 update accounts_next_due_date 2018-04-26 => 2018-10-28
2018-04-26 update statutory_documents 28/01/17 UNAUDITED ABRIDGED
2018-03-08 update account_ref_day 29 => 28
2018-03-08 update accounts_next_due_date 2018-01-27 => 2018-04-26
2018-01-26 update statutory_documents PREVSHO FROM 29/01/2017 TO 28/01/2017
2017-11-08 delete address 19 MARTINS WAY ORTON WATERVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 5DY
2017-11-08 insert address 14 CRUCIBLE ROAD CORBY ENGLAND NN17 5TS
2017-11-08 update account_ref_day 30 => 29
2017-11-08 update accounts_next_due_date 2017-10-30 => 2018-01-27
2017-11-08 update registered_address
2017-10-27 update statutory_documents PREVSHO FROM 30/01/2017 TO 29/01/2017
2017-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 19 MARTINS WAY ORTON WATERVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 5DY
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-30
2017-05-07 update accounts_next_due_date 2017-01-28 => 2017-10-30
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-03 update statutory_documents 30/01/16 TOTAL EXEMPTION SMALL
2017-03-28 update statutory_documents FIRST GAZETTE
2016-12-21 update account_ref_day 31 => 30
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-01-28
2016-10-28 update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-09 update returns_last_madeup_date 2014-08-23 => 2015-08-17
2015-09-09 update returns_next_due_date 2015-09-20 => 2016-09-14
2015-08-17 update statutory_documents 17/08/15 FULL LIST
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN EILEEN BOYLE / 14/08/2015
2015-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN EILEEN BOYLE / 10/05/2015
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
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-10-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-09-02 update statutory_documents 23/08/14 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
2013-10-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-09-06 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-08-28 update statutory_documents 23/08/13 FULL LIST
2013-06-22 delete sic_code 5540 - Bars
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-22 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-09-05 update statutory_documents 23/08/12 FULL LIST
2012-06-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 23/08/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 23/08/10 FULL LIST
2009-12-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 20/09/09 NO CHANGES
2009-12-01 update statutory_documents 23/08/08 NO CHANGES
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN EILEEN BOYLE / 23/08/2008
2009-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYLE / 18/07/2008
2009-05-05 update statutory_documents FIRST GAZETTE
2009-02-02 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 97 STONALD ROAD WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1QP
2008-09-04 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-25 update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-16 update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-04 update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-02 update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-02 update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 63 BROADWAY PETERBOROUGH PE1 1SY
1999-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-26 update statutory_documents RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-12-09 update statutory_documents RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS
1998-05-14 update statutory_documents RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1998-01-20 update statutory_documents £ NC 1000/50000 15/11/96
1998-01-20 update statutory_documents NC INC ALREADY ADJUSTED 15/11/96
1997-05-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98
1997-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-25 update statutory_documents £ NC 100/1000 12/11/96
1996-11-25 update statutory_documents ADOPT MEM AND ARTS 12/11/96
1996-11-25 update statutory_documents NC INC ALREADY ADJUSTED 12/11/96
1996-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1996-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-21 update statutory_documents DIRECTOR RESIGNED
1996-11-21 update statutory_documents SECRETARY RESIGNED
1996-08-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION