START ESTATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FIONA COX
2019-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROY COX / 24/01/2018
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-23 update statutory_documents 27/02/16 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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-17 update statutory_documents 27/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 19 LOVELACE AVENUE SOLIHULL WEST MIDLANDS UNITED KINGDOM B91 3JR
2014-04-07 insert address 19 LOVELACE AVENUE SOLIHULL WEST MIDLANDS B91 3JR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-22 update statutory_documents 27/02/14 FULL LIST
2014-01-07 delete address 29 HOMER ROAD SOLIHULL WEST MIDLANDS B91 1QG
2014-01-07 insert address 19 LOVELACE AVENUE SOLIHULL WEST MIDLANDS UNITED KINGDOM B91 3JR
2014-01-07 update registered_address
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 29 HOMER ROAD SOLIHULL WEST MIDLANDS B91 1QG
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 6 => 7
2013-06-23 update num_mort_outstanding 6 => 7
2013-03-18 update statutory_documents 27/02/13 FULL LIST
2013-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISA FIONA COX / 01/03/2013
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY COX / 01/03/2013
2013-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE FIONA COX / 01/03/2013
2012-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 27/02/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 27/02/11 FULL LIST
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 27/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISA FIONA COX / 23/03/2010
2010-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-07 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/06 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AU
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-07 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-24 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/02 FROM: THE FIRS LOVELACE AVENUE SOLIHULL WEST MIDLANDS B91 3JR
2002-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents NEW SECRETARY APPOINTED
2002-03-26 update statutory_documents DIRECTOR RESIGNED
2002-03-26 update statutory_documents SECRETARY RESIGNED
2002-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION