FREDERICK COURT LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name DUKE OF YORK SQUARE SOCIAL HOUSING LIMITED
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-07 delete company_previous_name 5 REDBURN STREET LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRIS LOUTIT / 25/01/2021
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
2020-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-03-19 update statutory_documents DIRECTOR APPOINTED MR SANJAY PATEL
2018-10-31 update statutory_documents DIRECTOR APPOINTED MR PAUL MORRIS LOUTIT
2018-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BENTLEY
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR JEREMY GEORGE BENTLEY
2017-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRANT
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-04 update statutory_documents 29/03/16 FULL LIST
2015-12-07 delete address 18 CADOGAN GARDENS LONDON SW3 2RP
2015-12-07 insert address 10 DUKE OF YORK SQUARE LONDON ENGLAND SW3 4LY
2015-12-07 update registered_address
2015-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 18 CADOGAN GARDENS LONDON SW3 2RP
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD SEABORN / 09/11/2015
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRANT / 09/11/2015
2015-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRIS LOUTIT / 09/11/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-03-30 update statutory_documents 29/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-07 update statutory_documents 29/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-02 update statutory_documents 29/03/13 FULL LIST
2012-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11 update statutory_documents 29/03/12 FULL LIST
2011-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07 update statutory_documents 29/03/11 FULL LIST
2010-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29 update statutory_documents 29/03/10 FULL LIST
2009-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD SEABORN / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRANT / 09/10/2009
2009-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRIS LOUTIT / 09/10/2009
2009-03-30 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART CORBYN
2008-12-29 update statutory_documents DIRECTOR APPOINTED HUGH RICHARD SEABORN
2008-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL LOUTIT / 27/06/2007
2007-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-18 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-02 update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents COMPANY NAME CHANGED DUKE OF YORK SQUARE SOCIAL HOUSI NG LIMITED CERTIFICATE ISSUED ON 16/01/04
2003-12-15 update statutory_documents NEW SECRETARY APPOINTED
2003-12-15 update statutory_documents SECRETARY RESIGNED
2003-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09 update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents COMPANY NAME CHANGED 5 REDBURN STREET LIMITED CERTIFICATE ISSUED ON 03/03/03
2002-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-22 update statutory_documents RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION