TOP DRAWER PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2024-04-08 update accounts_next_due_date 2023-08-31 => 2024-05-31
2024-01-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2023
2023-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA LESLEY LIAS AS EXECUTOR OF THE ESTATE OF GERALD PHILLIPS
2023-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE MERCEBLE ALLEN AS EXECUTOR OF THE ESTATE OF GERALD PHILLIPS
2023-07-26 update statutory_documents DIRECTOR APPOINTED MICHAEL SHANE GRANT
2023-07-26 update statutory_documents DIRECTOR APPOINTED SAMANTHA CHRISTINE WEEKS
2023-07-26 update statutory_documents CESSATION OF GERALD VALENTINE PHILLIPS AS A PSC
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD PHILLIPS
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-04-07 delete address YODEN HOUSE 30 YODEN WAY PETERLEE UNITED KINGDOM SR8 1AL
2023-04-07 insert address C/O OCG ACCOUNTANTS LTD BIZ HUB TEES VALLEY BELASIS HALL TECHNOLOGY PARK BILLINGHAM ENGLAND TS23 4EA
2023-04-07 update registered_address
2022-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM YODEN HOUSE 30 YODEN WAY PETERLEE SR8 1AL UNITED KINGDOM
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO 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
2021-05-13 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
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
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-08 update num_mort_charges 0 => 2
2018-06-08 update num_mort_outstanding 0 => 1
2018-06-08 update num_mort_satisfied 0 => 1
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051943210001
2018-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051943210002
2018-05-11 delete address 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD
2018-05-11 insert address YODEN HOUSE 30 YODEN WAY PETERLEE UNITED KINGDOM SR8 1AL
2018-05-11 update registered_address
2018-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051943210001
2018-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD
2017-09-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-08-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2016-09-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-08-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-09 update statutory_documents FIRST GAZETTE
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-21 update statutory_documents 30/07/15 FULL LIST
2015-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PHILLIPS / 01/06/2015
2015-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LIAS / 01/06/2015
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 111 STOKES CROFT MONTPELIER BRISTOL ENGLAND BS1 3RW
2014-09-07 insert address 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 111 STOKES CROFT MONTPELIER BRISTOL BS1 3RW ENGLAND
2014-08-07 update statutory_documents 30/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-08 update statutory_documents 30/07/13 FULL LIST
2013-06-26 delete address 17 DUCKMOOR ROAD ASHTON BRISTOL UNITED KINGDOM BS3 2DD
2013-06-26 insert address 111 STOKES CROFT MONTPELIER BRISTOL ENGLAND BS1 3RW
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
2013-06-26 update registered_address
2013-06-24 delete address 3 BRUTON CLOSE ST GEORGE BRISTOL UNITED KINGDOM BS5 7QF
2013-06-24 delete sic_code 7020 - Letting of own property
2013-06-24 delete sic_code 8531 - Social work with accommodation
2013-06-24 insert address 17 DUCKMOOR ROAD ASHTON BRISTOL UNITED KINGDOM BS3 2DD
2013-06-24 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-24 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD UNITED KINGDOM
2012-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 3 BRUTON CLOSE ST GEORGE BRISTOL BS5 7QF UNITED KINGDOM
2012-12-03 update statutory_documents 30/07/12 FULL LIST
2012-11-27 update statutory_documents FIRST GAZETTE
2012-06-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 30/07/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 30/07/10 FULL LIST
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-09-14 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-09-07 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents PREVSHO FROM 31/07/2009 TO 31/08/2008
2008-11-17 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD PHILLIPS / 01/04/2008
2008-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA LIAS / 01/04/2008
2008-08-06 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 14 IDSTONE ROAD FISHPONDS BRISTOL BS16 3XG
2007-10-10 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-26 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 205 WELLS ROAD KNOWLE BRISTOL BS4 2DF
2006-09-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-29 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents SECRETARY RESIGNED
2004-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION