MEADSTONE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY FRYER
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER DICKENS
2016-07-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete sic_code 43390 - Other building completion and finishing
2016-07-07 insert sic_code 68100 - Buying and selling of own real estate
2016-07-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-10 update statutory_documents 30/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-11 update statutory_documents SECRETARY APPOINTED MR RICHARD DERRICK JONES
2015-11-11 update statutory_documents SECRETARY APPOINTED MRS HEATHER DENISE DICKENS
2015-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD JONES
2015-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENYS PRIOR
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-12 update statutory_documents 30/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 3DN
2014-06-07 insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-14 update statutory_documents 30/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-09-23 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-10-21 => 2014-05-28
2013-06-24 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DN
2013-06-23 delete sic_code 4545 - Other building completion
2013-06-23 insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 3DN
2013-06-23 insert sic_code 43390 - Other building completion and finishing
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-21 delete address SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 4BJ
2013-06-21 insert address HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DN
2013-06-21 update registered_address
2013-05-08 update statutory_documents 30/04/13 FULL LIST
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD FRYER / 01/03/2013
2013-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENYS LYNETTE PRIOR / 01/03/2013
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 23/09/12 FULL LIST
2012-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL L1 3DN UNITED KINGDOM
2012-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2011-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-26 update statutory_documents 23/09/11 FULL LIST
2011-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENYS LYNETTE PRIOR / 01/09/2011
2011-07-04 update statutory_documents SECRETARY APPOINTED DENYS LYNETTE PRIOR
2011-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES
2010-10-26 update statutory_documents 23/09/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD FRYER / 25/10/2010
2010-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O EDWARD ROBINSON AND CO SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L2 4BJ
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD FRYER / 01/09/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK JONES / 25/10/2010
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DERRICK JONES / 01/09/2010
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN JONES / 01/09/2010
2010-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANN JONES / 01/09/2010
2009-10-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 23/09/09 FULL LIST
2008-12-03 update statutory_documents S369(4) SHT NOTICE MEET 26/11/2008
2008-11-25 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2008 FROM C/O WESTMOORE BRENNAND SUITE 606 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2007-10-27 update statutory_documents RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-09 update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-07 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-21 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-07 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/03 FROM: MASONS BUILDING 28 EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3XZ
2002-11-27 update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2001-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents DIRECTOR RESIGNED
2001-11-22 update statutory_documents SECRETARY RESIGNED
2001-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION