LIVERPOOL BAY CONSTRUCTION LIMITED - History of Changes


DateDescription
2023-10-07 delete company_previous_name PEPPER PLAZA LIMITED
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
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
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-15 update statutory_documents 17/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-10 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-01 update statutory_documents 17/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 4 => 5
2015-01-07 update num_mort_outstanding 3 => 4
2014-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046539780005
2014-12-17 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046539780004
2014-11-07 update num_mort_charges 3 => 4
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046539780004
2014-09-07 update num_mort_charges 2 => 3
2014-09-07 update num_mort_satisfied 0 => 1
2014-08-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046539780003
2014-07-07 update returns_last_madeup_date 2014-01-31 => 2014-06-17
2014-07-07 update returns_next_due_date 2015-02-28 => 2015-07-15
2014-06-17 update statutory_documents 17/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents 31/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents 31/01/13 FULL LIST
2012-03-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 31/01/12 FULL LIST
2011-07-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 31/01/11 FULL LIST
2011-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES JONES / 15/01/2011
2010-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES JONES
2010-06-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 31/01/10 FULL LIST
2009-09-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-12 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-09 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-25 update statutory_documents COMPANY NAME CHANGED PEPPER PLAZA LIMITED CERTIFICATE ISSUED ON 25/09/03
2003-05-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-14 update statutory_documents NEW SECRETARY APPOINTED
2003-04-14 update statutory_documents DIRECTOR RESIGNED
2003-04-14 update statutory_documents SECRETARY RESIGNED
2003-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION