ST PHILIPS (CHANNEL ISLANDS) LIMITED - 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
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-10 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
2021-04-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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 UNAUDITED ABRIDGED
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-05-16 update statutory_documents DIRECTOR APPOINTED MRS KAREN ANN HARTLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-02-11 update account_category FULL => DORMANT
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2016-01-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-12-12 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-11 update statutory_documents 09/08/15 FULL LIST
2015-12-08 update statutory_documents FIRST GAZETTE
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-07 delete address 17 LICHFIELD STREET STONE STAFFORDSHIRE UNITED KINGDOM ST15 8NA
2014-09-07 insert address 17 LICHFIELD STREET STONE STAFFORDSHIRE ST15 8NA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-10 update statutory_documents 09/08/14 FULL LIST
2014-08-07 update account_ref_month 10 => 3
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2014-12-31
2014-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-07-17 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/03/2014
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-06 update statutory_documents 09/08/13 FULL LIST
2013-08-01 update account_category TOTAL EXEMPTION SMALL => FULL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-06-25 insert company_previous_name GUARDIAN CARE HOMES LIMITED
2013-06-25 update name GUARDIAN CARE HOMES LIMITED => ST PHILIPS (CHANNEL ISLANDS) LIMITED
2013-06-22 delete address BRIDGE HOUSE, 57 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert address 17 LICHFIELD STREET STONE STAFFORDSHIRE UNITED KINGDOM ST15 8NA
2013-06-22 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-22 update reg_address_care_of null => C/O PLANT AND CO, ACCOUNTANTS
2013-06-22 update registered_address
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
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-18 update statutory_documents COMPANY NAME CHANGED GUARDIAN CARE HOMES LIMITED CERTIFICATE ISSUED ON 18/04/13
2012-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM BRIDGE HOUSE, 57 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST
2012-09-11 update statutory_documents SAIL ADDRESS CREATED
2012-09-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-11 update statutory_documents 09/08/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 09/08/11 FULL LIST
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-11 update statutory_documents 09/08/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL HARTLAND / 27/04/2010
2010-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW JOHN HARTLAND / 27/04/2010
2010-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-02-15 update statutory_documents DISS REQUEST WITHDRAWN
2009-12-29 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-12-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2009-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-08-14 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06
2007-11-20 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-05 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS; AMEND
2006-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-24 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-09 update statutory_documents RE:APP SHARES MORTGAGE 26/08/05
2005-10-06 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM: BRIDGE 57 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLAND WV11 1SX
2005-10-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-17 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-02 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-08-09 update statutory_documents NEW SECRETARY APPOINTED
2003-08-09 update statutory_documents SECRETARY RESIGNED
2002-08-19 update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-21 update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-21 update statutory_documents RETURN MADE UP TO 27/08/00; NO CHANGE OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-23 update statutory_documents RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-19 update statutory_documents DIRECTOR RESIGNED
1999-01-12 update statutory_documents ALTER MEM AND ARTS 05/01/99
1998-08-28 update statutory_documents RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-16 update statutory_documents RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-28 update statutory_documents £ NC 500100/1000100 27/03/97
1997-04-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97
1997-04-28 update statutory_documents £ NC 100/500100 25/03
1996-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
1996-09-15 update statutory_documents DIRECTOR RESIGNED
1996-09-15 update statutory_documents SECRETARY RESIGNED
1996-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION