FORD PROPERTY DEVELOPMENTS (SW) LIMITED - History of Changes


DateDescription
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO 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
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO 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
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
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
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARK SLADE / 23/05/2019
2019-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY MARK SLADE / 23/05/2019
2019-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY MARK SLADE / 23/05/2019
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
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
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
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-07 delete address 14 ST. OWEN STREET HEREFORD UNITED KINGDOM HR1 2PL
2017-05-07 insert address C/O OAKLEYS PITT FARM UFFCULME CULLOMPTON ENGLAND EX15 3BY
2017-05-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 14 ST. OWEN STREET HEREFORD HR1 2PL UNITED KINGDOM
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-27 update statutory_documents 01/06/16 FULL LIST
2016-05-12 delete address PINEAPPLE PLACE 135, WIDEMARSH STREET HEREFORD HR4 9HE
2016-05-12 insert address 14 ST. OWEN STREET HEREFORD UNITED KINGDOM HR1 2PL
2016-05-12 update account_category TOTAL EXEMPTION SMALL => null
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update registered_address
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM PINEAPPLE PLACE 135, WIDEMARSH STREET HEREFORD HR4 9HE
2016-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-07 update num_mort_charges 6 => 8
2015-10-07 update num_mort_outstanding 6 => 8
2015-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051415690007
2015-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051415690008
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-26 update statutory_documents 01/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 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
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-26 update statutory_documents 01/06/14 FULL LIST
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
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
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 statutory_documents 01/06/13 FULL LIST
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 01/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 01/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 01/06/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-04 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-05 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-19 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-12 update statutory_documents NEW SECRETARY APPOINTED
2004-07-12 update statutory_documents SECRETARY RESIGNED
2004-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-01 update statutory_documents DIRECTOR RESIGNED
2004-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION