FARMPOINT LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-11 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROGER RHYS DAVIES / 20/01/2022
2021-12-07 update num_mort_charges 13 => 14
2021-12-07 update num_mort_outstanding 8 => 9
2021-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034737380014
2021-09-07 update num_mort_charges 12 => 13
2021-09-07 update num_mort_outstanding 7 => 8
2021-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034737380013
2021-08-07 update num_mort_outstanding 12 => 7
2021-08-07 update num_mort_satisfied 0 => 5
2021-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents DIRECTOR APPOINTED HARRIET ELIZABETH DAVIES
2019-04-09 update statutory_documents DIRECTOR APPOINTED MISS VICTORIA JESSE DAVIES
2019-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-03-07 update num_mort_charges 11 => 12
2019-03-07 update num_mort_outstanding 11 => 12
2019-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034737380012
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-06 update num_mort_charges 10 => 11
2018-12-06 update num_mort_outstanding 10 => 11
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034737380011
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-07 update num_mort_charges 9 => 10
2017-10-07 update num_mort_outstanding 9 => 10
2017-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034737380010
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-23 update statutory_documents 01/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-02-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-14 update statutory_documents 01/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 8 => 9
2014-02-07 update num_mort_outstanding 8 => 9
2014-01-07 delete address NOBLEY WALTON PRESTEIGNE POWYS UK LD8 2NU
2014-01-07 insert address NOBLEY WALTON PRESTEIGNE POWYS LD8 2NU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034737380009
2013-12-11 update statutory_documents 01/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-22 update num_mort_charges 7 => 8
2013-06-22 update num_mort_outstanding 7 => 8
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents 01/12/12 FULL LIST
2012-09-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 01/12/11 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 01/12/10 FULL LIST
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 01/12/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE DAVIES / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROGER RHYS DAVIES / 01/12/2009
2009-06-04 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM HORSEYARD HOUSE EVENJOBB PRESTEIGNE POWYS LD8 2SA
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM NOBLEY WALTON PRESTEIGNE POWYS LD6 2NU
2009-05-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DAVIES / 28/05/2009
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVIES / 28/05/2009
2009-02-16 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-15 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-15 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-16 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-01 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-17 update statutory_documents RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS
2002-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-12 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2001-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-08 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98
1999-02-16 update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-16 update statutory_documents DIRECTOR RESIGNED
1998-07-16 update statutory_documents SECRETARY RESIGNED
1997-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION