JOHN ROBSON PROPERTIES LIMITED - History of Changes


DateDescription
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 4 => 5
2022-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034006750005
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-04-07 update num_mort_charges 4 => 5
2018-04-07 update num_mort_outstanding 3 => 1
2018-04-07 update num_mort_satisfied 1 => 4
2018-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034006750004
2018-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034006750005
2018-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/01/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HEYWOOD / 08/07/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-18 update statutory_documents CESSATION OF JOHN ROBSON HODGSON AS A PSC
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-18 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBSON HODGSON / 15/07/2016
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HODGSON / 15/07/2016
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EDWARD ALAN HEYWOOD / 15/07/2016
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON HODGSON / 15/07/2016
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HEYWOOD / 15/07/2016
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HEYWOOD / 15/07/2016
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-10 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-23 update statutory_documents 09/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA ENGLAND CA14 2LU
2014-08-07 insert address CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-21 update statutory_documents 09/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 3 => 4
2013-09-06 update num_mort_outstanding 2 => 3
2013-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034006750004
2013-08-01 delete sic_code 43999 - Other specialised construction activities n.e.c.
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-22 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-04-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HODGSON
2012-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY HODGSON
2012-07-23 update statutory_documents 09/07/12 FULL LIST
2012-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HEYWOOD / 23/07/2012
2012-04-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 09/07/11 FULL LIST
2011-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HEYWOOD / 15/07/2011
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM HARBOUR VIEW GLASSON ESTATE MARYPORT CUMBRIA CA15 8NT
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 09/07/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HEYWOOD / 01/10/2009
2009-09-30 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-19 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-04 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-27 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-15 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents DIRECTOR RESIGNED
2001-08-06 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-05 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-18 update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-30 update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1997-10-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-22 update statutory_documents NEW SECRETARY APPOINTED
1997-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-07-14 update statutory_documents DIRECTOR RESIGNED
1997-07-14 update statutory_documents SECRETARY RESIGNED
1997-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION