JUST ADD WATER MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-04 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU
2020-10-30 insert address HARWOOD HOUSE 43 HARWOOD ROAD LONDON ENGLAND SW6 4QP
2020-10-30 update registered_address
2020-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND
2020-07-07 delete address 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ
2020-07-07 insert address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update registered_address
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-20 delete company_previous_name GRANDSTART LIMITED
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-23 update statutory_documents 13/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-04-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-08 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-21 update statutory_documents 13/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 30 - 34 NEW BRIDGE STREET LONDON ENGLAND EC4V 6BJ
2014-06-07 insert address 30 - 34 NEW BRIDGE STREET LONDON EC4V 6BJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-13 update statutory_documents 13/05/14 FULL LIST
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SAMPSON / 07/05/2014
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STURT / 07/05/2014
2014-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SAMPSON / 07/05/2014
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9234 - Other entertainment activities
2013-06-21 insert sic_code 90030 - Artistic creation
2013-06-21 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-05-14 update statutory_documents 13/05/13 FULL LIST
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 13/05/12 FULL LIST
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O MACINTYRE HUDSON LLP NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 52-58 TABERNACLE STREET GOTHAM ERSKINE LLP LONDON EC2A 4NJ
2011-06-01 update statutory_documents 13/05/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 13/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SAMPSON / 13/05/2010
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STURT / 13/05/2010
2010-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-03 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM FRIENDLY HOUSE, GOTHAM ERSKINE LLP, 52-58 TABERNACLE STREET LONDON EC2A 4NJ
2008-05-20 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/07 FROM: GOTHAM ERSKINE LLP, 52-58 TABERNACLE STREET LONDON EC2A 4NJ
2007-09-20 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 52-58 TABERNACLE STREET LONDON EC2A 4NJ
2007-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 240 HIGH HOLBORN LONDON WC1V 7DN
2007-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-06 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-28 update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
2003-05-23 update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-25 update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-01-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-27 update statutory_documents SECRETARY RESIGNED
2001-06-28 update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-08-16 update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-26 update statutory_documents NEW SECRETARY APPOINTED
1999-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-05-25 update statutory_documents DIRECTOR RESIGNED
1999-05-25 update statutory_documents SECRETARY RESIGNED
1999-05-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-25 update statutory_documents ALTER MEM AND ARTS 20/05/99
1999-05-19 update statutory_documents COMPANY NAME CHANGED GRANDSTART LIMITED CERTIFICATE ISSUED ON 20/05/99
1999-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION