SEE IT 24:7 LIMITED - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE CALDERWOOD / 03/08/2023
2023-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE CALDERWOOD / 03/08/2023
2023-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE CALDERWOOD / 26/07/2023
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CALDERWOOD / 31/07/2023
2023-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CALDERWOOD / 26/07/2023
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-12 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-05 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-03-07 delete company_previous_name R.D.G. LIMITED
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-07 delete address C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT UNITED KINGDOM ME2 4NP
2020-12-07 insert address THE 1921 BUILDING, EAST MALLING BUSINESS CENTRE NEW ROAD EAST MALLING KENT UNITED KINGDOM ME19 6BJ
2020-12-07 update registered_address
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP UNITED KINGDOM
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CALDERWOOD / 01/11/2020
2020-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CALDERWOOD / 30/10/2020
2020-10-30 update num_mort_outstanding 5 => 3
2020-10-30 update num_mort_satisfied 2 => 4
2020-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043130890002
2020-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043130890006
2020-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-20 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CALDERWOOD / 02/09/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN LEONARD CALDERWOOD / 02/09/2019
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
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
2018-08-31 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
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
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
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
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_outstanding 6 => 5
2016-07-07 update num_mort_satisfied 1 => 2
2016-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043130890007
2016-05-13 delete address CRISMILL CRISMILL LANE BEARSTED MAIDSTONE KENT ME14 4NT
2016-05-13 insert address C7-C8 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT UNITED KINGDOM ME2 4NP
2016-05-13 update registered_address
2016-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM CRISMILL CRISMILL LANE BEARSTED MAIDSTONE KENT ME14 4NT
2016-01-08 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2016-01-08 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-12-02 update statutory_documents 30/10/15 FULL LIST
2015-10-08 update num_mort_charges 6 => 7
2015-10-08 update num_mort_outstanding 5 => 6
2015-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043130890007
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
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 4 => 6
2015-01-07 update num_mort_outstanding 3 => 5
2014-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043130890005
2014-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043130890006
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-19 update statutory_documents 30/10/14 FULL LIST
2014-07-10 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 043130890004
2014-07-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13
2014-04-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 043130890004
2014-04-07 update num_mort_charges 3 => 4
2014-04-07 update num_mort_outstanding 2 => 3
2014-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043130890004
2014-01-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-07 update num_mort_charges 1 => 3
2014-01-07 update num_mort_outstanding 0 => 2
2013-12-17 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CRISMILL CRISMILL LANE BEARSTED MAIDSTONE KENT UNITED KINGDOM ME14 4NT
2013-12-07 insert address CRISMILL CRISMILL LANE BEARSTED MAIDSTONE KENT ME14 4NT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043130890002
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043130890003
2013-11-13 update statutory_documents 30/10/13 FULL LIST
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEONARD CALDERWOOD / 20/07/2013
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE CALDERWOOD / 20/07/2013
2013-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE CALDERWOOD / 20/07/2013
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-26 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-23 update returns_next_due_date 2012-11-27 => 2013-11-27
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-09 update statutory_documents 30/10/12 NO CHANGES
2012-08-15 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PENN
2012-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA RUSSELL
2012-01-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-16 update statutory_documents 30/10/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE WAGON LODGE COURT LODGE FARM FORGE LANE, EAST FARLEIGH MAIDSTONE KENT ME15 0HQ
2010-12-15 update statutory_documents 30/10/10 FULL LIST
2010-07-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents PREVSHO FROM 30/05/2010 TO 30/11/2009
2010-01-06 update statutory_documents 30/05/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 30/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE CALDERWOOD / 01/11/2009
2009-09-03 update statutory_documents PREVEXT FROM 30/11/2008 TO 30/05/2009
2009-03-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE PENN
2009-03-20 update statutory_documents DIRECTOR APPOINTED MRS JULIA RUSSELL
2009-03-20 update statutory_documents DIRECTOR APPOINTED MRS LOUISE CATHERINE CALDERWOOD
2009-01-05 update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-07 update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-06 update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-16 update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-19 update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-05 update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2002-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 378 LORDSWOOD LANE, LORDSWOOD CHATTEM KENT ME5 8JS
2002-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02
2002-11-29 update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents COMPANY NAME CHANGED R.D.G. LIMITED CERTIFICATE ISSUED ON 18/02/02
2001-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-03 update statutory_documents NEW SECRETARY APPOINTED
2001-10-30 update statutory_documents DIRECTOR RESIGNED
2001-10-30 update statutory_documents SECRETARY RESIGNED
2001-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION