BJP DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update account_ref_month 5 => 3
2023-08-07 update accounts_next_due_date 2024-02-29 => 2023-12-31
2023-07-06 update statutory_documents PREVSHO FROM 31/05/2023 TO 31/03/2023
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-25 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-05-25 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-25 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-29 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-23 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-06 update statutory_documents 31/05/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-07 insert company_previous_name HEALTHCARE (NORTH EAST) LIMITED
2015-06-07 update name HEALTHCARE (NORTH EAST) LIMITED => BJP DEVELOPMENTS LIMITED
2015-06-01 update statutory_documents 31/05/15 FULL LIST
2015-05-09 update statutory_documents COMPANY NAME CHANGED HEALTHCARE (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 09/05/15
2015-05-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address ROSEHILL BELMANGATE GUISBOROUGH CLEVELAND ENGLAND TS14 7BD
2014-07-07 insert address ROSEHILL BELMANGATE GUISBOROUGH CLEVELAND TS14 7BD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-03 update statutory_documents 31/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address ROSEHILL BELMANGATE GUISBOROUGH CLEVELAND TS14 7BB
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address ROSEHILL BELMANGATE GUISBOROUGH CLEVELAND ENGLAND TS14 7BD
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-06-28
2013-06-03 update statutory_documents 31/05/13 FULL LIST
2012-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM ROSEHILL BELMANGATE GUISBOROUGH CLEVELAND TS14 7BB
2012-06-01 update statutory_documents 31/05/12 FULL LIST
2012-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN CORINNE PARVIN / 31/05/2012
2011-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-07 update statutory_documents 02/07/11 FULL LIST
2011-02-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 30/07/10 FULL LIST
2010-03-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19 update statutory_documents CHANGE OF NAME 28/02/2010
2010-02-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents SECRETARY APPOINTED JOAN CORINNE PARVIN
2009-02-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN SANDERSON
2009-02-11 update statutory_documents PREVSHO FROM 31/07/2008 TO 31/05/2008
2008-09-26 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-02 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-04 update statutory_documents COMPANY NAME CHANGED CHALONER PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/07/06
2005-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-13 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents DIRECTOR RESIGNED
2005-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 17 CHALONER STREET GUISBOROUGH CLEVELAND TS14 6QD
2004-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-18 update statutory_documents NEW SECRETARY APPOINTED
2004-08-18 update statutory_documents DIRECTOR RESIGNED
2004-08-18 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