119 ABBEVILLE ROAD 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
2023-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
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
2022-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, 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
2021-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PLAYFAIR ASSOCIATES / 30/09/2021
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-09-30 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 9 => 3
2019-09-07 update accounts_next_due_date 2020-06-30 => 2020-12-31
2019-08-27 update statutory_documents CURREXT FROM 30/09/2019 TO 31/03/2020
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
2019-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-29 update statutory_documents CESSATION OF RICHARD SAUNDERS AS A PSC
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-12 update statutory_documents SECRETARY APPOINTED JOHN PLAYFAIR ASSOCIATES
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SAUNDERS
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-12-19 delete address CAMBRIAN BUILDINGS CONEY GREEN OSWESTRY SHROPSHIRE SY11 2JL
2016-12-19 insert address CARRON TAGGS ISLAND HAMPTON ENGLAND TW12 2HA
2016-12-19 update registered_address
2016-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM CAMBRIAN BUILDINGS CONEY GREEN OSWESTRY SHROPSHIRE SY11 2JL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-29 update statutory_documents 20/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-06 update statutory_documents 20/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-16 update statutory_documents 20/09/13 FULL LIST
2013-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH WHITWORTH / 01/08/2013
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
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
2013-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-09 update statutory_documents 20/09/12 FULL LIST
2012-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-24 update statutory_documents 20/09/11 FULL LIST
2011-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-18 update statutory_documents 20/09/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH WHITWORTH / 20/09/2010
2010-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-13 update statutory_documents 20/09/09 FULL LIST
2009-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-16 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHITWORTH / 26/02/2008
2007-12-03 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 84 ISLINGTON HIGH STREET ISLINGTON LONDON N1 8EG
2007-10-28 update statutory_documents SECRETARY RESIGNED
2007-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-13 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-27 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-16 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-19 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 119 ABBEVILLE ROAD LONDON SW4 9JL
2002-12-03 update statutory_documents NEW SECRETARY APPOINTED
2002-12-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-08 update statutory_documents DIRECTOR RESIGNED
2002-11-08 update statutory_documents SECRETARY RESIGNED
2002-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION