ST. VINCENT DEVELOPMENTS (IOW) LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update num_mort_outstanding 13 => 1
2023-04-07 update num_mort_satisfied 0 => 12
2023-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2023-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-20 update statutory_documents FIRST GAZETTE
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2021-05-07 delete company_previous_name GALLEON SPORT LIMITED
2020-04-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
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
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST VINCENT GROUP LIMITED
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
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-23 update statutory_documents 12/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 delete address 5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY UNITED KINGDOM KT1 1BQ
2015-06-09 insert address 5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BQ
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-09 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-27 update statutory_documents 12/05/15 FULL LIST
2015-02-07 delete address 70 WIMPOLE STREET LONDON W1G 8AX
2015-02-07 insert address 5 - 9 EDEN STREET KINGSTON UPON THAMES SURREY UNITED KINGDOM KT1 1BQ
2015-02-07 update registered_address
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 70 WIMPOLE STREET LONDON W1G 8AX
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 12 => 13
2014-10-07 update num_mort_outstanding 12 => 13
2014-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033692890013
2014-06-07 delete address 70 WIMPOLE STREET LONDON UNITED KINGDOM W1G 8AX
2014-06-07 insert address 70 WIMPOLE STREET LONDON W1G 8AX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-28 update statutory_documents 12/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-08-01 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-07-02 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-02 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-07-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-24 delete address 4TH FLOOR 10 LOWER GROSVENOR PLACE LONDON UNITED KINGDOM SW1W 0EN
2013-06-24 insert address 70 WIMPOLE STREET LONDON UNITED KINGDOM W1G 8AX
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-03-31 => 2011-03-31
2013-06-23 update accounts_next_due_date 2011-12-31 => 2012-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-14 update statutory_documents 12/05/13 FULL LIST
2013-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02 update statutory_documents FIRST GAZETTE
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 4TH FLOOR 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2012-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-06-07 update statutory_documents 12/05/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM LEES / 05/04/2011
2011-06-03 update statutory_documents 12/05/11 FULL LIST
2011-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD
2011-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 3 BEESTON PLACE LONDON SW1W 0JJ
2010-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-17 update statutory_documents 12/05/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SELWYN LLOYD / 12/05/2010
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM LEES / 12/05/2010
2010-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA BURGESS
2010-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH BURGESS / 08/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALCOLM LEES / 08/10/2009
2009-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH MATTHEWS / 08/10/2009
2009-05-20 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-29 update statutory_documents APPOINTMENT TERMINATE, SECRETARY JANE MYRA MATTHEWS LOGGED FORM
2008-11-06 update statutory_documents SECRETARY APPOINTED ANGELA ELIZABETH MATTHEWS
2008-11-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE MATTHEWS
2008-07-21 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-06-14 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25 update statutory_documents NEW SECRETARY APPOINTED
2006-09-08 update statutory_documents DIRECTOR RESIGNED
2006-09-08 update statutory_documents SECRETARY RESIGNED
2006-05-15 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-17 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents DIRECTOR RESIGNED
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-25 update statutory_documents COMPANY NAME CHANGED SECOND GLANCE PROPERTY MAINTENAN CE COMPANY LIMITED CERTIFICATE ISSUED ON 25/02/05
2004-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 39-40 ST JAMES PLACE LONDON SW1A 1NS
2004-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07 update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents SECRETARY RESIGNED
2003-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19 update statutory_documents NEW SECRETARY APPOINTED
2003-05-19 update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM: COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY
2002-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-30 update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/01 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2001-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31 update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-04-27 update statutory_documents COMPANY NAME CHANGED GALLEON SPORT LIMITED CERTIFICATE ISSUED ON 27/04/01
2000-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-22 update statutory_documents NEW SECRETARY APPOINTED
2000-06-22 update statutory_documents SECRETARY RESIGNED
2000-06-22 update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-15 update statutory_documents RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1998-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23 update statutory_documents RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1997-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-28 update statutory_documents NEW SECRETARY APPOINTED
1997-05-28 update statutory_documents DIRECTOR RESIGNED
1997-05-28 update statutory_documents SECRETARY RESIGNED
1997-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION