E C RESIDENTS MANAGEMENT LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SILVESTER
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-07-07 update accounts_next_due_date 2021-03-31 => 2022-03-31
2020-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-12-07 delete company_previous_name NEW PLOT DEVELOPMENTS LIMITED
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-07-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-07 update statutory_documents 05/03/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-05 update statutory_documents 05/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-07-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-07 delete address 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 5LB
2014-04-07 insert address 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-06 update statutory_documents 05/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-24 delete address 4 THE COURTYARD ASHENGROVE FARM CALBOURNE ISLE OF WIGHT PO30 4HU
2013-06-24 insert address 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT UNITED KINGDOM PO30 5LB
2013-06-24 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-05 update statutory_documents 05/03/13 FULL LIST
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 THE COURTYARD ASHENGROVE FARM CALBOURNE ISLE OF WIGHT PO30 4HU
2012-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-05 update statutory_documents 05/03/12 FULL LIST
2011-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-07 update statutory_documents 05/03/11 FULL LIST
2010-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-11 update statutory_documents 05/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SILVESTER / 11/03/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK GRAHAM / 11/03/2010
2009-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-06 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA BLAKE / 01/03/2005
2008-03-05 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-15 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-03-10 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-15 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents SECRETARY RESIGNED
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: THE ESTATE OFFICE CHURCH MEWS WHIPPINGHAM ISLE OF WIGHT PO32 6LW
2004-12-09 update statutory_documents NEW SECRETARY APPOINTED
2004-12-09 update statutory_documents NEW SECRETARY APPOINTED
2004-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-24 update statutory_documents DIRECTOR RESIGNED
2004-03-24 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents DIRECTOR RESIGNED
2003-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-25 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-03-08 update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-11 update statutory_documents DIRECTOR RESIGNED
2001-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-14 update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-05-31 update statutory_documents DIRECTOR RESIGNED
2000-03-20 update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-08-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-17 update statutory_documents DIRECTOR RESIGNED
1999-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-17 update statutory_documents DIRECTOR RESIGNED
1999-05-17 update statutory_documents DIRECTOR RESIGNED
1999-05-17 update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1998-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1998-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-16 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/03/98
1998-03-17 update statutory_documents RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-11-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-21 update statutory_documents COMPANY NAME CHANGED NEW PLOT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/11/97
1997-11-12 update statutory_documents NC INC ALREADY ADJUSTED 30/10/97
1997-11-12 update statutory_documents ADOPT MEM AND ARTS 30/10/97
1997-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 6 SUNDRIDGE PARADE PLAISTOW LANE BROMLEY BR1 4DT
1997-10-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-28 update statutory_documents NEW SECRETARY APPOINTED
1997-10-28 update statutory_documents DIRECTOR RESIGNED
1997-10-28 update statutory_documents SECRETARY RESIGNED
1997-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION