S. J. HODDER 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
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, 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
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-11-07 update num_mort_charges 1 => 2
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049280080002
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049280080001
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI ANNE HODDER
2018-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN HODDER
2018-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY PAUL TAYLOR / 31/03/2018
2018-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY TAYLOR
2018-04-26 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 22700
2018-04-19 update statutory_documents CESSATION OF NAOMI ANNE HODDER AS A PSC
2018-04-19 update statutory_documents CESSATION OF STUART JOHN HODDER AS A PSC
2018-04-19 update statutory_documents ADOPT ARTICLES 31/03/2018
2018-04-11 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 222700
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-12-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-11-30 update statutory_documents 09/10/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2015-01-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-12-15 update statutory_documents 09/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2014-01-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-06 update statutory_documents 09/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-22 update statutory_documents 09/10/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 09/10/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents 09/10/10 FULL LIST
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 09/10/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART HODDER / 01/10/2009
2009-07-01 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-02-07 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 4 LAWRENCE CLOSE SOMERTON TA11 6TG
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/05 FROM: 4 LAWRENCE CLOSE SOMERTON SOMERSET TA11 6TG
2005-06-28 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2005-06-27 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-05-31 update statutory_documents FIRST GAZETTE
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-21 update statutory_documents NEW SECRETARY APPOINTED
2004-01-21 update statutory_documents DIRECTOR RESIGNED
2004-01-21 update statutory_documents SECRETARY RESIGNED
2003-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION