TENDERLAND LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW MALCOLM DOMM
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-08 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-10 update statutory_documents 31/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE ENGLAND DE11 8LN
2015-08-13 insert address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-13 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-10 update statutory_documents 31/05/15 FULL LIST
2015-03-07 delete address 14, BRITANNIA HOUSE, BENTWATERS, BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2015-03-07 insert address OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE ENGLAND DE11 8LN
2015-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update reg_address_care_of null => BUCKLER SPENCER LTD
2015-03-07 update registered_address
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARD HODD / 16/02/2015
2015-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DIGBY
2015-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 14, BRITANNIA HOUSE, BENTWATERS, BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2014-09-07 delete address 5 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ
2014-09-07 insert address 14, BRITANNIA HOUSE, BENTWATERS, BENTWATERS PARKS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 5 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ
2014-08-18 update statutory_documents 31/05/14 FULL LIST
2013-08-01 delete sic_code 4521 - Gen construction & civil engineer
2013-08-01 insert sic_code 68100 - Buying and selling of own real estate
2013-08-01 update accounts_last_madeup_date 2011-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2013-02-28 => 2015-02-28
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2010-05-31 => 2013-05-31
2013-08-01 update returns_next_due_date 2011-06-28 => 2014-06-28
2013-07-29 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2013-07-29 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-07-29 update statutory_documents 28/05/09 FULL LIST
2013-07-29 update statutory_documents 31/05/11 FULL LIST
2013-07-29 update statutory_documents 31/05/12 NO CHANGES
2013-07-29 update statutory_documents 31/05/13 NO CHANGES
2013-07-29 update statutory_documents COMPANY RESTORED ON 29/07/2013
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-01-22 update statutory_documents STRUCK OFF AND DISSOLVED
2012-10-09 update statutory_documents FIRST GAZETTE
2012-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-17 update statutory_documents FIRST GAZETTE
2011-08-02 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-03-17 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-09-14 update statutory_documents 31/05/10 FULL LIST
2010-03-30 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-06-16 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DIGBY / 31/08/2008
2009-01-14 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/05/08 PARTIAL EXEMPTION
2008-02-27 update statutory_documents 31/05/07 PARTIAL EXEMPTION
2007-06-13 update statutory_documents RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-07-18 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06
2006-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-31 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04
2005-05-23 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03
2003-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM: MWS, KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF-ON-SEA SS0 9PE
2003-10-03 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02
2003-06-25 update statutory_documents RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-06-19 update statutory_documents RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-07-12 update statutory_documents RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents NEW SECRETARY APPOINTED
2001-07-05 update statutory_documents SECRETARY RESIGNED
2000-07-11 update statutory_documents RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-09-08 update statutory_documents RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-06-25 update statutory_documents RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-07-18 update statutory_documents £ NC 1000/100000 30/05/97
1997-07-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-18 update statutory_documents NEW SECRETARY APPOINTED
1997-07-18 update statutory_documents DIRECTOR RESIGNED
1997-07-18 update statutory_documents SECRETARY RESIGNED
1997-07-18 update statutory_documents NC INC ALREADY ADJUSTED 30/05/97
1997-07-18 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97
1997-07-18 update statutory_documents ALTER MEM AND ARTS 30/05/97
1997-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/97 FROM: CLASSIC HOUSE 174-180 OLD STREET, LONDON, EC1V 9BP
1997-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION