126 UPPER GROSVENOR ROAD LIMITED - History of Changes


DateDescription
2024-04-07 delete address 34 ST. MARYS TERRACE HASTINGS EAST SUSSEX TN34 3LR
2024-04-07 insert address 70A MOUNT EPHRAIM, TUNBRIDGE WELLS MOUNT EPHRAIM TUNBRIDGE WELLS ENGLAND TN4 8BG
2024-04-07 update accounts_last_madeup_date 2022-04-29 => 2023-04-28
2024-04-07 update accounts_next_due_date 2024-01-28 => 2025-01-28
2024-04-07 update registered_address
2023-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/23
2023-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2023 FROM 34 ST. MARYS TERRACE HASTINGS EAST SUSSEX TN34 3LR
2023-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-28 => 2022-04-29
2023-04-07 update accounts_next_due_date 2023-01-28 => 2024-01-28
2022-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/22
2022-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-28 => 2021-04-28
2021-12-07 update accounts_next_due_date 2022-01-28 => 2023-01-28
2021-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-28 => 2020-04-28
2020-12-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2020-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/20
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-28 => 2021-04-28
2019-12-07 update accounts_last_madeup_date 2018-04-28 => 2019-04-28
2019-12-07 update accounts_next_due_date 2020-01-28 => 2021-01-28
2019-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/19
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-04-28 => 2018-04-28
2018-12-06 update accounts_next_due_date 2019-01-28 => 2020-01-28
2018-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/18
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-04-28 => 2017-04-28
2017-12-07 update accounts_next_due_date 2018-01-28 => 2019-01-28
2017-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-28 => 2016-04-28
2016-12-19 update accounts_next_due_date 2017-01-28 => 2018-01-28
2016-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/16
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-04-28 => 2015-04-28
2015-12-07 update accounts_next_due_date 2016-01-28 => 2017-01-28
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/15
2015-11-29 update statutory_documents 29/10/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-28 => 2014-04-28
2015-01-07 update accounts_next_due_date 2015-01-28 => 2016-01-28
2014-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/14
2014-12-07 delete address THE SMOCKERY WEST STREET MAYFIELD EAST SUSSEX TN20 6BA
2014-12-07 insert address 34 ST. MARYS TERRACE HASTINGS EAST SUSSEX TN34 3LR
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 34 ST. MARYS TERRACE HASTINGS EAST SUSSEX TN34 3LR ENGLAND
2014-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM THE SMOCKERY WEST STREET MAYFIELD EAST SUSSEX TN20 6BA
2014-11-04 update statutory_documents 29/10/14 FULL LIST
2014-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP HARMAN / 06/05/2014
2014-03-07 update accounts_last_madeup_date 2012-04-28 => 2013-04-28
2014-03-07 update accounts_next_due_date 2014-01-28 => 2015-01-28
2014-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/13
2013-12-07 delete address THE SMOCKERY WEST STREET MAYFIELD EAST SUSSEX ENGLAND TN20 6BA
2013-12-07 insert address THE SMOCKERY WEST STREET MAYFIELD EAST SUSSEX TN20 6BA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-06 update statutory_documents 29/10/13 FULL LIST
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP HARMAN / 10/05/2012
2013-11-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILIP HARMAN / 10/05/2013
2013-07-01 delete address GARDEN FLAT 126 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EX
2013-07-01 insert address THE SMOCKERY WEST STREET MAYFIELD EAST SUSSEX ENGLAND TN20 6BA
2013-07-01 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-24 update accounts_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2013 FROM GARDEN FLAT 126 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2EX
2013-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12
2012-11-07 update statutory_documents 29/10/12 FULL LIST
2012-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/11
2011-11-06 update statutory_documents 29/10/11 FULL LIST
2011-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/10
2010-10-31 update statutory_documents DIRECTOR APPOINTED MR GARY HATTER
2010-10-31 update statutory_documents 29/10/10 FULL LIST
2010-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARMAN
2010-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/09
2009-11-10 update statutory_documents 29/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP HARMAN / 01/10/2009
2009-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/08
2008-10-31 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07
2007-10-31 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/06
2006-11-13 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/05
2005-11-16 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/04
2004-11-09 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/03
2003-10-22 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2002-11-27 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/04/03
2001-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION