PEAK DEVELOPMENT HOLDING LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name SHOO 52 LIMITED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 20/07/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-02 update statutory_documents 20/11/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 11/09/2015
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-23 update statutory_documents 20/11/14 FULL LIST
2014-04-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-22 update statutory_documents 20/11/13 FULL LIST
2013-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOIRA AKHURST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BASELEY / 06/06/2013
2013-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOIRA HAYLEY AKHURST / 06/06/2013
2013-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-10 update statutory_documents 20/11/12 FULL LIST
2012-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-23 update statutory_documents 20/11/11 FULL LIST
2011-07-11 update statutory_documents ALTER ARTICLES 30/06/2011
2011-07-11 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 1100
2011-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-05 update statutory_documents 20/11/10 FULL LIST
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-22 update statutory_documents 20/11/09 FULL LIST
2009-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-14 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ
2008-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2008-02-18 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-18 update statutory_documents DIRECTOR RESIGNED
2008-02-18 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2008-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-13 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2007-02-01 update statutory_documents RETURN MADE UP TO 20/11/06; NO CHANGE OF MEMBERS
2006-10-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-05-23 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-03-02 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents SHARES AGREEMENT OTC
2004-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2004-03-02 update statutory_documents COMPANY NAME CHANGED SHOO 52 LIMITED CERTIFICATE ISSUED ON 02/03/04
2004-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-19 update statutory_documents NEW SECRETARY APPOINTED
2004-02-19 update statutory_documents DIRECTOR RESIGNED
2004-02-19 update statutory_documents SECRETARY RESIGNED
2003-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION