THE FRENCH DOMAIN LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANNE JEANINE PARMENTIER / 17/07/2016
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-07-07 delete address 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2023-07-07 insert address FIRST FLOOR, UNITS 3/4 CRANMERE COURT, LUSTLEIGH CLOSE MATFORD BUSINESS PARK EXETER DEVON UNITED KINGDOM EX2 8PW
2023-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-07 update registered_address
2023-06-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE BASTID PARMENTIER / 18/05/2023
2023-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANNE JEANINE PARMENTIER / 18/05/2023
2023-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2023-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES PARMENTIER / 18/05/2023
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, 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
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-08 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
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO 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
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO 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
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
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
2015-09-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-18 update statutory_documents 18/07/15 FULL LIST
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
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2014-09-07 insert address 2ND FLOOR CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM CROWN HOUSE 37 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AF
2014-08-14 update statutory_documents 18/07/14 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
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-07-18
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-08-15
2013-07-18 update statutory_documents 18/07/13 FULL LIST
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-04-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 22/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 22/06/11 FULL LIST
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE BASTID PARMENTIER / 03/07/2010
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BASTID PARMENTIER / 03/07/2010
2011-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES PARMENTIER / 08/06/2011
2011-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES PARMENTIER / 08/06/2011
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 22/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE BASTID PARMENTIER / 22/06/2010
2010-06-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-07-09 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-26 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-19 update statutory_documents NEW SECRETARY APPOINTED
2004-07-19 update statutory_documents DIRECTOR RESIGNED
2004-07-19 update statutory_documents SECRETARY RESIGNED
2004-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION