BEXLEY BUSINESS CENTRE LIMITED - History of Changes


DateDescription
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-11-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-16 update statutory_documents FIRST GAZETTE
2021-11-11 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-05-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2021-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents FIRST GAZETTE
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-12-12 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-06-07 update num_mort_charges 7 => 8
2018-06-07 update num_mort_outstanding 2 => 3
2018-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033731130008
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-04-26 update num_mort_outstanding 3 => 2
2017-04-26 update num_mort_satisfied 4 => 5
2017-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 6 => 7
2016-10-07 update num_mort_outstanding 2 => 3
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LEE JOHNSON / 01/09/2015
2016-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033731130007
2015-11-07 update num_mort_charges 5 => 6
2015-11-07 update num_mort_outstanding 1 => 2
2015-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033731130006
2015-09-07 update num_mort_outstanding 2 => 1
2015-09-07 update num_mort_satisfied 3 => 4
2015-09-07 update returns_last_madeup_date 2014-05-19 => 2015-08-28
2015-09-07 update returns_next_due_date 2015-06-16 => 2016-09-25
2015-08-28 update statutory_documents 19/05/15 FULL LIST
2015-08-28 update statutory_documents 28/08/15 FULL LIST
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 281 BROADWAY BEXLEYHEATH KENT UNITED KINGDOM DA6 8DG
2014-06-07 insert address 281 BROADWAY BEXLEYHEATH KENT DA6 8DG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-28 update statutory_documents 19/05/14 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
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 18 CROOK LOG BEXLEYHEATH KENT DA6 8BP
2013-12-07 insert address 281 BROADWAY BEXLEYHEATH KENT UNITED KINGDOM DA6 8DG
2013-12-07 update registered_address
2013-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 18 CROOK LOG BEXLEYHEATH KENT DA6 8BP
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 01/11/2013
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_charges 3 => 5
2013-06-22 update num_mort_outstanding 3 => 2
2013-06-22 update num_mort_satisfied 0 => 3
2013-05-22 update statutory_documents 19/05/13 FULL LIST
2013-02-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-21 update statutory_documents 19/05/12 FULL LIST
2012-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-03 update statutory_documents FIRST GAZETTE
2012-03-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 19/05/11 NO CHANGES
2011-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 19/05/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 19/05/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN GRAY
2009-05-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN GRAY
2009-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2009-01-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08 update statutory_documents DIRECTOR APPOINTED RONALD LEE JOHNSON
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-09 update statutory_documents DIRECTOR RESIGNED
2004-06-09 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-04 update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16 update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01 update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25 update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30 update statutory_documents RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-06-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1997-06-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-06-27 update statutory_documents S386 DISP APP AUDS 19/05/97
1997-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 31 CORSHAM STREET LONDON N1 6DR
1997-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-06 update statutory_documents DIRECTOR RESIGNED
1997-06-06 update statutory_documents SECRETARY RESIGNED
1997-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION