IVYBANK FLAT MANAGEMENT (SOUTHPORT) 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 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2023-04-07 delete address BERKELEY SHAW 25, HOGHTON STREET SOUTHPORT ENGLAND PR9 0NS
2023-04-07 insert address KM REAL ESTATE THE TERNARY OLD HAYMARKET LIVERPOOL ENGLAND L1 6ER
2023-04-07 update registered_address
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM BERKELEY SHAW 25, HOGHTON STREET SOUTHPORT PR9 0NS ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-18 update statutory_documents FIRST GAZETTE
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-07 delete address ROBERT CARSWELL ESTATE AGENTS 25 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS
2019-11-07 insert address BERKELEY SHAW 25, HOGHTON STREET SOUTHPORT ENGLAND PR9 0NS
2019-11-07 update registered_address
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM ROBERT CARSWELL ESTATE AGENTS 25 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-01 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2015-12-07 insert address ROBERT CARSWELL ESTATE AGENTS 25 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS
2015-12-07 update reg_address_care_of ANTHONY JAMES => null
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-25 update statutory_documents 28/10/15 FULL LIST
2015-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O ANTHONY JAMES 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-21 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-07 update statutory_documents 28/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address ANTHONY JAMES 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2013-11-07 insert address 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2013-11-07 update reg_address_care_of null => ANTHONY JAMES
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-11-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM ANTHONY JAMES 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2013-10-29 update statutory_documents 28/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
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
2013-04-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARY MOLYNEUX
2012-11-16 update statutory_documents 28/10/12 FULL LIST
2012-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DUNN
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 28/10/11 FULL LIST
2011-06-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GRILLI
2010-10-29 update statutory_documents 28/10/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DUNN / 28/10/2010
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAVINIA GRILLI / 28/10/2010
2010-06-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 28/10/09 FULL LIST
2009-04-22 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-21 update statutory_documents RETURN MADE UP TO 05/02/09; NO CHANGE OF MEMBERS
2009-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM C/O TURNER & CO 17 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2008-11-06 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-19 update statutory_documents RETURN MADE UP TO 28/10/07; CHANGE OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31 update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-04 update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/04 FROM: TURNER & CO 10 POST OFFICE AVENUE SOUTHPORT PR9 0US
2003-11-25 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-13 update statutory_documents RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2002-09-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-29 update statutory_documents NEW SECRETARY APPOINTED
2002-01-24 update statutory_documents RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-12 update statutory_documents DIRECTOR RESIGNED
2001-06-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-04-09 update statutory_documents RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-26 update statutory_documents NEW SECRETARY APPOINTED
1999-11-26 update statutory_documents DIRECTOR RESIGNED
1999-11-26 update statutory_documents SECRETARY RESIGNED
1999-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION