LICHFIELD HOLDING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_month 8 => 3
2023-06-07 update accounts_next_due_date 2024-05-31 => 2023-12-31
2023-04-24 update statutory_documents PREVSHO FROM 31/08/2023 TO 31/03/2023
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-22 update statutory_documents 05/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DONALD WYLIE
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-04-02 update statutory_documents 05/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-09-13 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-04-07 delete address 20 ISLAND CLOSE STAINES MIDDLESEX UNITED KINGDOM TW18 4YZ
2014-04-07 insert address 20 ISLAND CLOSE STAINES MIDDLESEX TW18 4YZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-11 update statutory_documents 05/03/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-12 update statutory_documents 05/03/13 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 05/03/12 FULL LIST
2011-06-07 update statutory_documents 05/03/11 FULL LIST
2011-05-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 76 BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 05/03/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SANCHEZ-GARCIA / 31/01/2010
2010-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHIL ISAACS
2009-03-09 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents CURREXT FROM 31/03/2008 TO 31/08/2008
2008-03-11 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-05 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-28 update statutory_documents DIV 31/05/04
2004-06-28 update statutory_documents NC INC ALREADY ADJUSTED 31/05/04
2004-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDX TW15 3PT
2004-06-28 update statutory_documents £ NC 1000/1200 31/05/0
2004-06-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION