BATTERSEA PARK DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2023-01-28 => 2025-01-28
2023-11-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents SECRETARY APPOINTED MRS MICHELLE HELEN CLARKE
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-09-07 update accounts_next_due_date 2022-01-28 => 2023-01-28
2022-08-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-08-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19
2022-08-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/20
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MONTAGUE WILSON
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2021-05-07 delete address FLAT 30 5 ELM PARK GARDENS LONDON ENGLAND SW10 9QQ
2021-05-07 insert address 18 WINCHESTER STABLES WINCHESTER WALK LONDON ENGLAND SE1 9AG
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-05-07 update registered_address
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM FLAT 30 5 ELM PARK GARDENS LONDON SW10 9QQ ENGLAND
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-28 => 2021-04-28
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-04-07 delete address 26 IVES STREET LONDON SW3 2ND
2020-04-07 insert address FLAT 30 5 ELM PARK GARDENS LONDON ENGLAND SW10 9QQ
2020-04-07 update registered_address
2020-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 18 WINCHESTER WALK 18 WINCHESTER WALK LONDON SE1 9AG ENGLAND
2020-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 26 IVES STREET LONDON SW3 2ND
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-28 => 2021-01-28
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-04-25 => 2020-01-28
2019-04-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-02-07 update account_ref_day 29 => 28
2019-02-07 update accounts_next_due_date 2019-01-29 => 2019-04-25
2019-01-25 update statutory_documents PREVSHO FROM 29/04/2018 TO 28/04/2018
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-29 => 2019-01-29
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN BELL
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-29 => 2018-01-29
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-12 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-21 update statutory_documents 05/04/16 FULL LIST
2016-03-07 update num_mort_outstanding 3 => 0
2016-03-07 update num_mort_satisfied 0 => 3
2016-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-29 => 2017-01-29
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-11 update statutory_documents DIRECTOR APPOINTED MRS SARAH MONTAGUE WILSON
2015-06-07 delete address 26 IVES STREET LONDON ENGLAND SW3 2ND
2015-06-07 insert address 26 IVES STREET LONDON SW3 2ND
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-01 update statutory_documents 05/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-29 => 2016-01-29
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 57 BUCKINGHAM GATE ST JAMES'S PARK LONDON SW1E 6AJ
2014-09-07 insert address 26 IVES STREET LONDON ENGLAND SW3 2ND
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 57 BUCKINGHAM GATE ST JAMES'S PARK LONDON SW1E 6AJ
2014-06-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-01-29
2014-06-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-06-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-05-07 update statutory_documents 05/04/14 FULL LIST
2014-05-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_day 30 => 29
2014-02-07 update accounts_next_due_date 2014-01-31 => 2014-04-30
2014-01-30 update statutory_documents PREVSHO FROM 30/04/2013 TO 29/04/2013
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 update statutory_documents 05/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 05/04/12 FULL LIST
2011-04-05 update statutory_documents 05/04/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 05/04/10 FULL LIST
2009-10-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 19/21 GROSVENOR GARDENS C/O ASHLEY WILSON SOLICITORS LONDON SW1W 0BD
2009-04-20 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-09-13 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-07 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-13 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-15 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-12 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2002-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-10 update statutory_documents NEW SECRETARY APPOINTED
2002-06-10 update statutory_documents DIRECTOR RESIGNED
2002-06-10 update statutory_documents SECRETARY RESIGNED
2002-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION