HURSTWOOD PROPERTIES (ROCHDALE) LIMITED - History of Changes


DateDescription
2024-09-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES
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
2023-09-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
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
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2021-06-07 insert address 40 PETER STREET MANCHESTER ENGLAND M2 5GP
2021-06-07 update registered_address
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2020-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-04 update statutory_documents 23/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07 delete address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2015-05-07 insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER M3 2RJ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-27 update statutory_documents 23/04/15 FULL LIST
2014-11-07 update account_category SMALL => DORMANT
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07 delete address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW
2014-08-07 insert address BRIDGE STREET CHAMBERS 72 BRIDGE STREET MANCHESTER ENGLAND M3 2RJ
2014-08-07 update registered_address
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW
2014-05-07 delete address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER UNITED KINGDOM M2 1HW
2014-05-07 insert address 4TH FLOOR NO.1 MARSDEN STREET MANCHESTER M2 1HW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-25 update statutory_documents 23/04/14 FULL LIST
2013-10-07 update account_category DORMANT => SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-26 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-23 update account_category SMALL => DORMANT
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-13 update statutory_documents 23/04/13 FULL LIST
2012-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24 update statutory_documents 23/04/12 FULL LIST
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PARK / 24/04/2012
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ASHWORTH / 24/04/2012
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-28 update statutory_documents 23/04/11 FULL LIST
2010-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2010 FROM OCEANIC WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8SW UNITED KINGDOM
2010-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-27 update statutory_documents 23/04/10 FULL LIST
2010-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JULIE BLACK / 23/04/2010
2010-02-25 update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-24 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents PREVEXT FROM 31/12/2007 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-17 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-09-17 update statutory_documents ADOPT ARTICLES 15/08/2008
2008-09-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-09-01 update statutory_documents DIRECTOR APPOINTED ANDREW CHARLES PARK
2008-08-27 update statutory_documents COMPANY NAME CHANGED BEVA HURSTWOOD LIMITED CERTIFICATE ISSUED ON 29/08/08
2008-08-22 update statutory_documents SECRETARY APPOINTED JULIE BLACK
2008-08-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK CHADWICK
2008-08-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN ASHWORTH
2008-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM LINK 665 BUSINESS CENTRE TODD HALL ROAD HASLINGDEN, ROSSENDALE LANCASHIRE BB4 5HU
2008-05-13 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-25 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-08 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04
2004-05-24 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents £ NC 1000/100000 30/09/03
2003-10-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-18 update statutory_documents NC INC ALREADY ADJUSTED 30/09/03
2003-10-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/03 FROM: C/O TAYLORS SOLICITORS RAWLINGS HOUSE EXCHANGE STREET, BLACKBURN LANCS BB1 7JN
2003-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION