DWELLING PLACE LIMITED - History of Changes


DateDescription
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-23 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-02-05 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100979,PR100438
2021-02-05 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100438,PR100979
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-08-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATIANA MUXWORTHY
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-19 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100438,PR100979
2020-03-10 update statutory_documents DIRECTOR APPOINTED MRS TATIANA MUXWORTHY
2019-10-23 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100979,PR100438
2019-10-23 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100979,PR100438
2019-10-23 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100979,PR100438
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN TEMPLE
2018-07-07 delete company_previous_name BROOMCO (1539) LIMITED
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-05-24 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-12 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-19 update statutory_documents 17/04/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TODD MUXWORTHY / 19/04/2016
2016-03-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-05-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-21 update statutory_documents 17/04/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-09-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 1LY
2014-06-07 insert address LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-01 update statutory_documents 17/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-09-06 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-08-27 update statutory_documents FIRST GAZETTE
2013-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME WALTON
2013-06-25 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-25 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-22 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-04-17 => 2012-04-17
2013-06-22 update returns_next_due_date 2012-05-15 => 2013-05-15
2013-06-21 delete address EURAAUDIT UK LTD BURDEN CHAMBERS 73 DUKE STREET DARLINGTON DL3 7SD
2013-06-21 insert address LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 1LY
2013-06-21 update registered_address
2013-04-25 update statutory_documents 17/04/13 FULL LIST
2012-08-22 update statutory_documents 17/04/12 FULL LIST
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, EURAAUDIT UK LTD, BURDEN CHAMBERS, 73 DUKE STREET, DARLINGTON, DL3 7SD
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TODD MUXWORTHY / 30/07/2012
2012-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE TEMPLE / 30/07/2012
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-10 update statutory_documents SECRETARY APPOINTED MRS JEAN ANNE TEMPLE
2011-04-19 update statutory_documents 17/04/11 FULL LIST
2010-11-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 17/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TODD MUXWORTHY / 17/04/2010
2009-04-27 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-03 update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-06 update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 73 DUKE STREET, DARLINGTON, CO DURHAM DL3 7SD
2004-06-28 update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-08-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-06 update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-23 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 28 THORNBURY RISE, DARLINGTON, COUNTY DURHAM DL3 9NG
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-04 update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-06-02 update statutory_documents RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-07 update statutory_documents RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-06-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99
1998-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
1998-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-15 update statutory_documents NEW SECRETARY APPOINTED
1998-06-15 update statutory_documents DIRECTOR RESIGNED
1998-06-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-08 update statutory_documents COMPANY NAME CHANGED BROOMCO (1539) LIMITED CERTIFICATE ISSUED ON 09/06/98
1998-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION