19 PITTVILLE LAWN MANAGEMENT 2003 LIMITED - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH 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
2023-04-06 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN CALDER / 16/09/2022
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE SUSAN CALDER / 16/09/2022
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-08 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-07 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-05 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-10 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2016-01-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-12-07 update statutory_documents 07/11/15 FULL LIST
2015-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN
2015-11-16 update statutory_documents SECRETARY APPOINTED MRS CATHERINE ANN MILLAR
2015-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE CALDER
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-11 update statutory_documents 07/11/14 FULL LIST
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
2014-10-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-12-05 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-13 update statutory_documents 07/11/13 FULL LIST
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION 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
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-18 update statutory_documents 05/12/12 FULL LIST
2012-10-17 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE SUSAN CALDER
2012-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08 update statutory_documents SECRETARY APPOINTED MRS CLAIRE CALDER
2012-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES COLEMAN
2012-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 5 TIVOLI WALK CHELTENHAM GLOUCESTERSHIRE GL50 2UX
2012-02-13 update statutory_documents 05/12/11 FULL LIST
2011-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-25 update statutory_documents 05/12/10 NO CHANGES
2010-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18 update statutory_documents 07/12/09 NO CHANGES
2009-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2009 FROM FLAT 6 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BE
2009-03-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COLEMAN / 01/11/2008
2009-03-17 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 161 COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2009 FROM FLAT 6 19 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BE
2008-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20 update statutory_documents RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-11 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-05 update statutory_documents NC INC ALREADY ADJUSTED 02/06/05
2005-12-12 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents £ NC 7/8 02/06/05
2005-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-15 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION