URBANMAJOR LIMITED - History of Changes


DateDescription
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-24 update statutory_documents CESSATION OF JASON WOODS AS A PSC
2023-05-24 update statutory_documents CESSATION OF MAXINE WOODS AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-17 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-19 update statutory_documents 30/11/20 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
2020-10-07 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-06-20 delete address UNIT 2 OAKHILL COURT TELFORD WAY WATERWELLS BUSINESS PARK GLOUCESTER GL2 2GA
2019-06-20 insert address UNIT 29 BRUNEL COURT QUEDGLEY GLOUCESTER UNITED KINGDOM GL2 2AL
2019-06-20 update registered_address
2019-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MAXINE WOODS / 23/05/2019
2019-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / M & J WOODS LIMITED / 23/05/2019
2019-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2019 FROM UNIT 2 OAKHILL COURT TELFORD WAY WATERWELLS BUSINESS PARK GLOUCESTER GL2 2GA
2019-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WOODS / 23/05/2018
2019-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE LYNNE WOODS / 23/05/2019
2019-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON WOODS / 23/05/2019
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-07 update num_mort_charges 2 => 3
2019-03-07 update num_mort_outstanding 2 => 3
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043164830003
2019-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043164830002
2019-01-14 update statutory_documents DIRECTOR APPOINTED MRS MAXINE LYNNE WOODS
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WOODS / 22/05/2018
2018-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE WOODS
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON WOODS / 22/05/2018
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / M & J WOODS LIMITED / 22/05/2018
2018-05-09 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-03 update statutory_documents 22/05/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-15 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-10 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-26 update statutory_documents 22/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-03-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-02-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-08-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-07-14 update statutory_documents 22/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-06-12 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-07-10 => 2014-06-19
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 33190 - Repair of other equipment
2013-06-21 update returns_last_madeup_date 2011-03-14 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-04-11 => 2013-07-10
2013-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAXINE LYNNE WOODS / 18/06/2013
2013-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WOODS / 13/06/2013
2013-05-22 update statutory_documents 22/05/13 FULL LIST
2013-02-20 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-01 update statutory_documents DIRECTOR APPOINTED MR JASON WOODS
2013-02-01 update statutory_documents SECRETARY APPOINTED MRS MAXINE LYNNE WOODS
2013-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES OAKHILL
2013-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH OAKHILL
2012-06-12 update statutory_documents 12/06/12 FULL LIST
2012-04-05 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 14/03/11 FULL LIST
2011-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SIMON OAKHILL / 14/03/2011
2011-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE OAKHILL / 23/11/2010
2011-01-06 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 29/01/10 FULL LIST
2010-01-20 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNIT 10 TUFFLEY TRADING ESTATE PEARCE WAY BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5YD
2009-03-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-07 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-23 update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-21 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-13 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-01 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-01-29 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS; AMEND
2004-01-08 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-01-27 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/02 FROM: CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ
2002-01-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-13 update statutory_documents NEW SECRETARY APPOINTED
2001-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2001-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-07 update statutory_documents DIRECTOR RESIGNED
2001-12-07 update statutory_documents SECRETARY RESIGNED
2001-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION