P.S.R. MANAGEMENT SERVICES LIMITED - History of Changes


DateDescription
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
2023-09-21 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
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
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEGGE / 01/10/2022
2022-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LEGGE / 01/10/2022
2022-09-26 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-09-27 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
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
2020-09-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH 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
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEGGE / 11/10/2018
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-07 update num_mort_charges 3 => 4
2018-06-07 update num_mort_outstanding 1 => 2
2018-05-10 update num_mort_outstanding 2 => 1
2018-05-10 update num_mort_satisfied 1 => 2
2018-05-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043332520004
2018-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN LEGGE
2017-02-20 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES LEGGE
2016-12-20 update num_mort_outstanding 3 => 2
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043332520002
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-04 update statutory_documents 04/12/15 FULL LIST
2015-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN HARRINGTON / 01/08/2015
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-04 update statutory_documents 04/12/14 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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 2 => 3
2014-08-07 update num_mort_outstanding 2 => 3
2014-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043332520003
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043332520002
2013-12-09 update statutory_documents 04/12/13 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
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET LEGGE
2012-12-17 update statutory_documents 04/12/12 FULL LIST
2012-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 04/12/11 FULL LIST
2011-10-27 update statutory_documents SECRETARY APPOINTED MRS MARGARET LEGGE
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 04/12/10 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 04/12/09 FULL LIST
2009-09-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents SECRETARY APPOINTED MARK JOHN HARRINGTON
2009-02-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET LEGGE
2009-01-15 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-29 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09 update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-03 update statutory_documents DIRECTOR RESIGNED
2002-01-03 update statutory_documents SECRETARY RESIGNED
2001-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION