ST VINCENT FERRER HOMES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-09-29 => 2024-06-29
2023-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-06-07 update accounts_next_due_date 2023-06-29 => 2023-09-29
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2022-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-06-07 update accounts_next_due_date 2022-06-29 => 2022-09-29
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-06-29
2021-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-09-29
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-29 => 2020-09-29
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-09-07 delete address 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2019-09-07 insert address GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY UNITED KINGDOM KT13 8AL
2019-09-07 update registered_address
2019-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-29 => 2018-06-29
2017-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-29 => 2017-06-29
2016-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-03-30 update statutory_documents 30/03/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-29 => 2016-06-29
2015-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-06-09 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-06-09 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-05-14 update statutory_documents 30/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-29 => 2015-06-29
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-30 update statutory_documents 30/03/14 FULL LIST
2013-12-07 insert company_previous_name ST VINCENT HOMES LIMITED
2013-12-07 update name ST VINCENT HOMES LIMITED => ST VINCENT FERRER HOMES LIMITED
2013-11-20 update statutory_documents COMPANY NAME CHANGED ST VINCENT HOMES LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-11-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-29 => 2014-06-29
2013-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-26 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-26 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-29 => 2013-06-29
2013-06-21 update returns_last_madeup_date 2011-03-30 => 2012-03-30
2013-06-21 update returns_next_due_date 2012-04-27 => 2013-04-27
2013-05-14 update statutory_documents 30/03/13 FULL LIST
2012-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-12 update statutory_documents 30/03/12 FULL LIST
2011-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-08 update statutory_documents 30/03/11 FULL LIST
2011-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JOHNSON / 01/11/2010
2010-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JOHNSON / 01/02/2010
2010-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEINA JOHNSON / 01/02/2010
2010-04-20 update statutory_documents 30/03/10 FULL LIST
2009-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-18 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-04-02 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-05-02 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-05-18 update statutory_documents NEW SECRETARY APPOINTED
2005-05-18 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-16 update statutory_documents DIRECTOR RESIGNED
2005-05-16 update statutory_documents SECRETARY RESIGNED
2005-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 29/09/05
2004-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY KT7 0SR
2004-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION