SPRING FARM TRUSTEE COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/23
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2022-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-02-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-01-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-08 update accounts_next_due_date 2021-08-31 => 2022-08-31
2020-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LILLIAN FARMER
2020-12-09 update statutory_documents CESSATION OF PETER RUTHVEN FARMER AS A PSC
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FARMER
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-01-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2018-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-02 update statutory_documents SAIL ADDRESS CREATED
2015-12-02 update statutory_documents 19/11/15 FULL LIST
2015-08-12 delete address HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD
2015-08-12 insert address SPRING FARM SPRING LANE MOORLINCH BRIDGWATER SOMERSET TA7 9DD
2015-08-12 update registered_address
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2015-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-11 update statutory_documents 19/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-07 delete address HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL UNITED KINGDOM BS1 6AD
2014-01-07 insert address HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2014-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-11 update statutory_documents 19/11/13 FULL LIST
2013-12-07 delete address WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 1QU
2013-12-07 insert address HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL UNITED KINGDOM BS1 6AD
2013-12-07 update registered_address
2013-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2013 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-01-14 update statutory_documents 19/11/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-02-22 update statutory_documents 19/11/11 FULL LIST
2012-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2012 FROM RSM BENTLEY JENNISON 3RD FLOOR HOWARD HOUSE BRISTOL BS8 1QT
2011-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-20 update statutory_documents 19/11/10 FULL LIST
2010-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUTHVEN FARMER / 19/11/2010
2010-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-09 update statutory_documents 19/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LILIAN FARMER / 19/11/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RUTHVEN FARMER / 19/11/2009
2009-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE LILIAN FARMER / 19/11/2009
2009-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-09 update statutory_documents RETURN MADE UP TO 19/11/08; NO CHANGE OF MEMBERS
2008-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-21 update statutory_documents RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS
2007-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-06 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-19 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-20 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-20 update statutory_documents SECRETARY RESIGNED
2003-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION