ELMVINE PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-16 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-10-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-10-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2019-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-11-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-06 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-11-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-10-05 update statutory_documents 03/09/15 FULL LIST
2015-07-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-15 update statutory_documents 06/07/15 STATEMENT OF CAPITAL GBP 668
2015-02-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-07 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2014-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2014-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-22 update statutory_documents 03/09/14 FULL LIST
2014-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEDGES
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-12-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2013-12-07 update registered_address
2013-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER HEDGES / 08/11/2013
2013-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR CATTANEO / 08/11/2013
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-18 update statutory_documents 03/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2012-11-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 03/09/12 FULL LIST
2011-11-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CATTANEO
2011-10-04 update statutory_documents 03/09/11 FULL LIST
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR CATTANEO / 01/08/2011
2011-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT VICTOR CATTANEO / 01/08/2011
2010-12-06 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 03/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER HEDGES / 01/04/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER HEDGES / 01/10/2009
2010-03-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-19 update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-15 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-15 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-06 update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-05 update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-04 update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2000-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-20 update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 39 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1LQ
2000-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-27 update statutory_documents S366A DISP HOLDING AGM 14/01/00
2000-01-27 update statutory_documents S386 DISP APP AUDS 14/01/00
1999-09-17 update statutory_documents RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-06-25 update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1998-01-21 update statutory_documents ALTER MEM AND ARTS 09/01/98
1998-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 15 DEVONSHIRE ROAD BOLTON LANCASHIRE BL1 4PG
1998-01-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-07 update statutory_documents DIRECTOR RESIGNED
1998-01-07 update statutory_documents SECRETARY RESIGNED
1997-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION