SK DEVELOPMENTS (DEVON) LTD - History of Changes


DateDescription
2024-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, NO UPDATES
2024-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KONETSKY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
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
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-07 delete address 3 LYME BAY ROAD TEIGNMOUTH DEVON TQ14 8RS
2022-08-07 insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON UNITED KINGDOM TQ12 4AA
2022-08-07 update registered_address
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-14 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON KONETSKY / 13/07/2022
2022-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM 3 LYME BAY ROAD TEIGNMOUTH DEVON TQ14 8RS
2022-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KONETSKY / 13/07/2022
2022-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KONETSKY / 13/07/2022
2022-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE KONETSKY / 13/07/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
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
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-08-09 update statutory_documents CESSATION OF JOANNE KONETSKY AS A PSC
2017-08-09 update statutory_documents CESSATION OF JOANNE KONETSKY AS A PSC
2017-08-09 update statutory_documents CESSATION OF SIMON KONETSKY AS A PSC
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KONETSKY
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KONETSKY
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
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-10-08 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-04 update statutory_documents 13/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-13 update statutory_documents 13/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-08-14 update statutory_documents 13/08/13 FULL LIST
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 delete sic_code 7012 - Buying & sell own real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents SAIL ADDRESS CREATED
2012-08-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-22 update statutory_documents 13/08/12 FULL LIST
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 13/08/11 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 13/08/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KONETSKY / 01/01/2010
2009-10-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-12 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-11 update statutory_documents COMPANY NAME CHANGED SK PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/09/06
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-16 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-29 update statutory_documents NEW SECRETARY APPOINTED
2004-09-29 update statutory_documents S80A AUTH TO ALLOT SEC 13/08/04
2004-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2004-08-25 update statutory_documents DIRECTOR RESIGNED
2004-08-25 update statutory_documents SECRETARY RESIGNED
2004-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION