JEFF TOWNSLEY HOLDINGS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents DIRECTOR APPOINTED MR JAMES TREVELYAN
2023-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRCLE ONE SURF LTD
2023-05-19 update statutory_documents CESSATION OF JEFFREY ALLAN TOWNSLEY AS A PSC
2023-05-19 update statutory_documents CESSATION OF SANDRA ANNE TOWNSLEY AS A PSC
2023-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY TOWNSLEY
2023-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA TOWNSLEY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE TOWNSLEY / 29/03/2023
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-03-05 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN TOWNSLEY / 01/03/2021
2021-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY TOWNSLEY
2020-05-07 update accounts_last_madeup_date 2019-05-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-17 update statutory_documents ADOPT ARTICLES 17/09/2019
2019-09-07 update account_ref_month 5 => 12
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2020-09-30
2019-08-22 update statutory_documents CURRSHO FROM 31/05/2020 TO 31/12/2019
2019-08-16 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN TOWNSLEY / 23/04/2019
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / SANDRA ANN TOWNSLEY / 23/04/2019
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-17 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-04-20 update statutory_documents SAIL ADDRESS CREATED
2018-04-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN TOWNSLEY / 24/04/2017
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN TOWNSLEY / 24/04/2017
2018-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ALLAN TOWNSLEY / 24/04/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-21 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-17 update statutory_documents 23/04/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete sic_code 70100 - Activities of head offices
2015-06-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-06-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-14 update statutory_documents 23/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON UNITED KINGDOM TQ12 4AA
2014-06-07 insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-06-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-05-01 update statutory_documents 23/04/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2015-02-28
2013-06-26 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-26 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 5
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-07 update statutory_documents 23/04/13 FULL LIST
2013-04-19 update statutory_documents CURREXT FROM 28/02/2014 TO 31/05/2014
2012-07-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 23/04/12 FULL LIST
2011-05-31 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 23/04/11 FULL LIST
2010-11-22 update statutory_documents ARTICLES OF ASSOCIATION
2010-11-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22 update statutory_documents 09/11/10 STATEMENT OF CAPITAL GBP 400
2010-06-22 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2010 FROM QUAY HOUSE, QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU
2010-05-12 update statutory_documents 23/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALLAN TOWNSLEY / 23/04/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN TOWNSLEY / 23/04/2010
2009-04-30 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 46 THE TERRACE TORQUAY DEVON TQ1 1DE
2007-06-01 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-05-03 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-09 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-26 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-10 update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-30 update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-23 update statutory_documents S80A AUTH TO ALLOT SEC 06/08/01
2001-05-21 update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/00
2000-06-02 update statutory_documents RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-05-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-05-26 update statutory_documents RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-05-21 update statutory_documents RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-08-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98
1997-08-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-13 update statutory_documents DIRECTOR RESIGNED
1997-08-13 update statutory_documents SECRETARY RESIGNED
1997-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION