Date | Description |
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 |
2023-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2022-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-07 |
delete company_previous_name LILLYPARK PROPERTIES LIMITED |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES |
2022-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHITSON |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 9 => 12 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-10-28 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-04-29 |
update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 3013736 |
2017-04-27 |
update statutory_documents ADOPT ARTICLES 04/04/2017 |
2017-04-27 |
update statutory_documents ADOPT ARTICLES 04/04/2017 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ANGUS |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-11 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-02-11 |
update statutory_documents 11/02/16 STATEMENT OF CAPITAL GBP 3014800 |
2016-01-19 |
update statutory_documents SOLVENCY STATEMENT DATED 30/09/15 |
2016-01-19 |
update statutory_documents REDUCE ISSUED CAPITAL 30/09/2015 |
2016-01-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-01-19 |
update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 6014800 |
2016-01-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-01-18 |
update statutory_documents 18/12/15 FULL LIST |
2015-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 01/10/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-02-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-13 |
update statutory_documents 18/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-15 |
update statutory_documents 18/12/13 FULL LIST |
2013-08-16 |
update statutory_documents TRANSFER OF SHARES 01/08/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES FOWLER / 01/06/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-15 |
update statutory_documents SECOND FILING WITH MUD 18/12/12 FOR FORM AR01 |
2013-01-14 |
update statutory_documents 18/12/12 FULL LIST |
2012-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-03-26 |
update statutory_documents ADOPT ARTICLES 12/03/2012 |
2012-03-26 |
update statutory_documents 12/03/12 STATEMENT OF CAPITAL GBP 3014800 |
2012-01-04 |
update statutory_documents 18/12/11 FULL LIST |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2010-12-23 |
update statutory_documents 18/12/10 FULL LIST |
2010-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2010-01-08 |
update statutory_documents 18/12/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHITSON / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JAMES FOWLER / 10/12/2009 |
2009-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MALCOLM ANGUS / 10/12/2009 |
2009-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2009-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY FOWLER / 01/12/2008 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2008-04-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID MORGAN |
2008-01-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/06 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/04 |
2005-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/02 |
2003-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-29 |
update statutory_documents SECRETARY RESIGNED |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-27 |
update statutory_documents NC INC ALREADY ADJUSTED
14/03/02 |
2002-05-27 |
update statutory_documents NC INC ALREADY ADJUSTED
15/05/02 |
2002-05-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-05-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-27 |
update statutory_documents NC INC ALREADY ADJUSTED 14/03/02 |
2002-05-27 |
update statutory_documents £ NC 100000/3100000
15/0 |
2002-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-27 |
update statutory_documents RIGHTS AND CONDITIONS 15/05/02 |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH, HAMPSHIRE SO53 2DR |
2002-04-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 |
2002-04-10 |
update statutory_documents COMPANY NAME CHANGED
LILLYPARK PROPERTIES LIMITED
CERTIFICATE ISSUED ON 10/04/02 |
2002-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents SECRETARY RESIGNED |
2002-04-05 |
update statutory_documents £ NC 1000/100000
14/03 |
2002-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/02 FROM:
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
2001-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |