ST IVES UK LIMITED - History of Changes


DateDescription
2024-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-17 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-12 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-07-07 delete address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HY
2022-07-07 insert address 2 CRESTON COURT 50 FLETCHER ROAD LONDON ENGLAND W4 5AS
2022-07-07 update registered_address
2022-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY UNITED KINGDOM
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-04-07 delete sic_code 74990 - Non-trading company
2019-04-07 insert sic_code 68100 - Buying and selling of own real estate
2019-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-10-07 delete address UNIT 9A/ 9B/ 9D BEAVER INDUSTRIAL ESTATE BRENT ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5FB
2018-10-07 insert address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HY
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update registered_address
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT 9A/ 9B/ 9D BEAVER INDUSTRIAL ESTATE BRENT ROAD SOUTHALL MIDDLESEX UB2 5FB UNITED KINGDOM
2018-08-20 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-10 delete address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA
2017-02-10 insert address UNIT 9A/ 9B/ 9D BEAVER INDUSTRIAL ESTATE BRENT ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5FB
2017-02-10 update registered_address
2017-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NILFOROUSHAN / 10/01/2017
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA
2016-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-21 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-22 update statutory_documents 31/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON UNITED KINGDOM W7 2QA
2015-03-07 insert address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-18 update statutory_documents 31/01/15 FULL LIST
2014-05-07 delete address 4 CRESTON COURT 50 FLETCHER ROAD LONDON W4 5AS
2014-05-07 insert address UNIT 10-12, BRENT RIVER BUSINESS PARK TRUMPERS WAY HANWELL LONDON UNITED KINGDOM W7 2QA
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-07 update registered_address
2014-04-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 4 CRESTON COURT 50 FLETCHER ROAD LONDON W4 5AS
2014-03-08 delete address 4 CRESTON COURT 50 FLETCHER ROAD LONDON UNITED KINGDOM W4 5AS
2014-03-08 insert address 4 CRESTON COURT 50 FLETCHER ROAD LONDON W4 5AS
2014-03-08 update num_mort_outstanding 15 => 0
2014-03-08 update num_mort_satisfied 12 => 27
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-02-10 update statutory_documents 31/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-03-20 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-14 update statutory_documents 31/01/13 FULL LIST
2012-02-14 update statutory_documents 31/01/12 FULL LIST
2012-01-30 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2011-12-15 update statutory_documents PREVEXT FROM 31/07/2011 TO 30/11/2011
2011-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-02-23 update statutory_documents 31/01/11 FULL LIST
2010-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2010 FROM 1 WORCESTER DRIVE LONDON W4 1AB
2010-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NILFOROUSHAN / 24/12/2010
2010-12-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTJE NILFOROUSHAN
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD NILFOROUSHAN / 16/08/2010
2010-02-18 update statutory_documents 31/01/10 FULL LIST
2009-11-18 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-02-05 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-10-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-07-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 12 CHARGES
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-02-05 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-11 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-10 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-10 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2003-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-20 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-14 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-11 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-03-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2000-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-14 update statutory_documents NEW SECRETARY APPOINTED
2000-08-09 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents SECRETARY RESIGNED
2000-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION