J.VAN VLIET S.A. LIMITED - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-11 update statutory_documents CESSATION OF ESMERALDA LIMITED AS A PSC
2020-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBUS VAN VLIET
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-08-08 update account_category AUDITED ABRIDGED => SMALL
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-23 update statutory_documents DIRECTOR APPOINTED MS JO-ANNE NEWHAM
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-09-07 update statutory_documents DIRECTOR APPOINTED MR JACOBUS VAN VLIET
2017-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER SAR
2017-07-07 update account_category SMALL => AUDITED ABRIDGED
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
2017-06-18 update statutory_documents 31/12/16 AUDITED ABRIDGED
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-17 update statutory_documents 08/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-11 update statutory_documents 08/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-07 delete address KNAPDALE NURSERY CATTLEGATE ROAD ENFIELD MIDDLESEX UNITED KINGDOM EN2 9ED
2013-12-07 insert address KNAPDALE NURSERY CATTLEGATE ROAD ENFIELD MIDDLESEX EN2 9ED
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-11 update statutory_documents 08/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-23 update statutory_documents 08/11/12 FULL LIST
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CORNELIS VAN DER SAR / 01/01/2012
2012-05-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-17 update statutory_documents 08/11/11 FULL LIST
2011-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CORNELIS VAN DER SAR / 28/05/2011
2011-06-14 update statutory_documents SECRETARY APPOINTED MR RAHUL PATEL
2011-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MAY
2011-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-16 update statutory_documents 08/11/10 FULL LIST
2010-11-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MAY / 01/01/2010
2010-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19 update statutory_documents SAIL ADDRESS CREATED
2009-11-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-19 update statutory_documents 08/11/09 FULL LIST
2009-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MAY / 01/10/2009
2009-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM PARKVIEW NURSERIES THEOBALDS PARK ROAD ENFIELD MIDDLESEX EN2 9BQ
2009-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN MAY / 30/08/2008
2008-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21 update statutory_documents NEW SECRETARY APPOINTED
2007-05-21 update statutory_documents SECRETARY RESIGNED
2006-12-18 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09 update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-21 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-20 update statutory_documents DIRECTOR RESIGNED
2003-01-08 update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-27 update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20 update statutory_documents £ NC 1000/100900 01/03/01
2001-04-20 update statutory_documents NC INC ALREADY ADJUSTED 01/03/01
2001-03-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-01-23 update statutory_documents RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-13 update statutory_documents ALTER MEMORANDUM 28/09/00
1999-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
1999-12-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-10 update statutory_documents NEW SECRETARY APPOINTED
1999-12-10 update statutory_documents DIRECTOR RESIGNED
1999-12-10 update statutory_documents SECRETARY RESIGNED
1999-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION