PLANTAGENET DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-09-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VALMON SODEN / 20/01/2020
2020-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT VALMOND SODEN / 20/01/2020
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-06-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-06-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-03-07 update num_mort_charges 13 => 14
2018-03-07 update num_mort_outstanding 4 => 5
2018-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033861250014
2017-08-07 delete company_previous_name ALUCOURT LIMITED
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT VALMOND SODEN
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-29 => 2018-06-29
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-27 update num_mort_outstanding 13 => 4
2017-04-27 update num_mort_satisfied 0 => 9
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-20 update num_mort_charges 12 => 13
2016-12-20 update num_mort_outstanding 12 => 13
2016-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033861250013
2016-10-07 update num_mort_charges 11 => 12
2016-10-07 update num_mort_outstanding 11 => 12
2016-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033861250012
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-29
2016-07-07 update accounts_next_due_date 2016-06-29 => 2016-07-31
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-13 update statutory_documents 10/06/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-09-04 => 2016-06-29
2015-07-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-07-08 update account_ref_day 30 => 29
2015-07-08 update accounts_next_due_date 2015-06-30 => 2015-09-04
2015-07-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-22 update statutory_documents 10/06/15 FULL LIST
2015-06-04 update statutory_documents PREVSHO FROM 30/09/2014 TO 29/09/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 update statutory_documents 10/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-12 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-02 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-19 update statutory_documents 10/06/13 FULL LIST
2012-07-10 update statutory_documents 10/06/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-07-06 update statutory_documents 10/06/11 FULL LIST
2011-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CRAVEN
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 10/06/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY MICHAEL CRAVEN / 01/10/2009
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VALMON SODEN / 01/10/2009
2009-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-10 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN DAVIES
2008-11-18 update statutory_documents SECRETARY APPOINTED MARTIN EDWARD DAVIES
2008-11-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID WINTERTON
2008-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-12 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-02 update statutory_documents RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-22 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-14 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-08 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-10-08 update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-24 update statutory_documents NEW SECRETARY APPOINTED
2000-11-06 update statutory_documents NEW SECRETARY APPOINTED
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-15 update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ALTER MEMORANDUM 17/05/00
2000-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-03 update statutory_documents NEW SECRETARY APPOINTED
1999-06-29 update statutory_documents RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 3 DURRANT ROAD BOURNEMOUTH
1998-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98
1997-07-21 update statutory_documents £ NC 1000/250000 20/06/96
1997-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/97 FROM: ASHLEY HOUSE 5 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE
1997-07-21 update statutory_documents DIRECTOR RESIGNED
1997-07-21 update statutory_documents SECRETARY RESIGNED
1997-07-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-21 update statutory_documents NC INC ALREADY ADJUSTED 20/06/97
1997-07-21 update statutory_documents ALTER MEM AND ARTS 20/06/97
1997-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
1997-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-16 update statutory_documents NEW SECRETARY APPOINTED
1997-07-01 update statutory_documents COMPANY NAME CHANGED ALUCOURT LIMITED CERTIFICATE ISSUED ON 02/07/97
1997-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION