ESTERKIN DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-10-07 delete address 45 CARRWOOD HALEBARNS ALTRINCHAM CHESHIRE WA15 0EN
2023-10-07 insert address 48B HOLTON ROAD BARRY WALES CF63 4HD
2023-10-07 update registered_address
2023-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM 45 CARRWOOD HALEBARNS ALTRINCHAM CHESHIRE WA15 0EN
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-28 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2022-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-04-07 update num_mort_charges 16 => 18
2021-04-07 update num_mort_outstanding 4 => 6
2021-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610018
2021-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610017
2020-12-07 update num_mort_charges 15 => 16
2020-12-07 update num_mort_satisfied 11 => 12
2020-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610016
2020-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033761610014
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JEFFREY JONES / 30/09/2019
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DYLAN JEFFREY JONES / 30/09/2019
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => null
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-06 update num_mort_charges 14 => 15
2018-12-06 update num_mort_outstanding 3 => 4
2018-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610015
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-13 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 update num_mort_charges 11 => 14
2018-03-07 update num_mort_outstanding 0 => 3
2017-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610012
2017-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610013
2017-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033761610014
2017-12-07 update num_mort_outstanding 9 => 0
2017-12-07 update num_mort_satisfied 2 => 11
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-07 update num_mort_outstanding 11 => 9
2017-10-07 update num_mort_satisfied 0 => 2
2017-09-07 delete company_previous_name REDIJEN LIMITED
2017-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-05 update statutory_documents 27/05/16 FULL LIST
2016-05-13 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-20 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-01 update statutory_documents 27/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-02 update statutory_documents 27/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-07 update statutory_documents 27/05/13 FULL LIST
2012-07-19 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 27/05/12 FULL LIST
2012-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-29 update statutory_documents 27/05/11 FULL LIST
2011-04-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-31 update statutory_documents 27/05/10 FULL LIST
2009-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-11 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-28 update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-05-31 update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-07 update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-19 update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-25 update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-23 update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-14 update statutory_documents RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-28 update statutory_documents RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-11-16 update statutory_documents RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/00 FROM: BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU
2000-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99
1999-07-07 update statutory_documents RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1999-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1999-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-02 update statutory_documents RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1998-06-12 update statutory_documents 288A
1998-06-12 update statutory_documents 288A
1998-01-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1997-08-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-26 update statutory_documents COMPANY NAME CHANGED REDIJEN LIMITED CERTIFICATE ISSUED ON 27/08/97
1997-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 8 ST ANDREWS CRESCENT CARDIFF CF1 3DD
1997-08-22 update statutory_documents DIRECTOR RESIGNED
1997-08-22 update statutory_documents SECRETARY RESIGNED
1997-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION