THOMAS JAMES LETTINGS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 02/06/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2021-12-08 update statutory_documents DIRECTOR APPOINTED RICHARD TWIGG
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
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
2021-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019
2019-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018
2018-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 1 => 2
2018-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS
2017-10-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017
2017-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08 delete sic_code 68310 - Real estate agencies
2017-06-08 insert sic_code 74990 - Non-trading company
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 10/11/2015
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-13 update statutory_documents 13/05/16 FULL LIST
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016
2015-11-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-09 update accounts_last_madeup_date 2014-05-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-06-09 delete address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2015-06-09 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-09 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-18 update statutory_documents 13/05/15 FULL LIST
2015-05-08 update account_ref_month 5 => 12
2015-05-08 update accounts_next_due_date 2016-02-29 => 2015-09-30
2015-04-20 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-11-07 update account_category null => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2014-03-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 199 CLARENDON PARK ROAD LEICESTER LE2 3AN
2014-10-07 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2014-10-07 update account_ref_month 3 => 5
2014-10-07 update accounts_next_due_date 2015-12-31 => 2015-02-28
2014-10-07 update registered_address
2014-09-16 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/05/2014
2014-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 199 CLARENDON PARK ROAD LEICESTER LE2 3AN
2014-09-16 update statutory_documents DIRECTOR APPOINTED JULIAN MATTHEW IRBY
2014-09-16 update statutory_documents DIRECTOR APPOINTED MR JOHN PETER HARDS
2014-09-16 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2014-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS REYNOLDS
2014-07-07 update num_mort_outstanding 2 => 1
2014-07-07 update num_mort_satisfied 0 => 1
2014-06-07 update account_category TOTAL EXEMPTION SMALL => null
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-20 update statutory_documents 13/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update statutory_documents 13/05/13 FULL LIST
2013-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW COSTELLO
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 13/05/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 13/05/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK REYNOLDS / 05/10/2010
2010-05-13 update statutory_documents 13/05/10 FULL LIST
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents SECRETARY APPOINTED ANDREW COSTELLO
2009-03-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES GAMBLE
2009-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY THOMAS REYNOLDS
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-18 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-05-15 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-29 update statutory_documents SECRETARY RESIGNED
2005-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-02 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents DIRECTOR RESIGNED
2004-11-02 update statutory_documents SECRETARY RESIGNED
2004-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-06-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION