COLIN LAPAGE ACCOUNTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-12-02 update statutory_documents CESSATION OF COLIN JOHN, LESTER LAPAGE AS A PSC
2022-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRAVOR KURISA / 26/11/2022
2022-12-01 update statutory_documents CESSATION OF ANGELA JEAN LAPAGE AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVOR KURISA
2021-07-07 update account_category null => MICRO ENTITY
2021-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVOR KURISA / 18/05/2021
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-27 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 100
2020-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA LAPAGE
2020-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA LAPAGE
2019-11-29 update statutory_documents DIRECTOR APPOINTED MR TRAVOR KURISA
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-16 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2015-12-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-11-27 update statutory_documents 26/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-22 update statutory_documents 26/11/14 FULL LIST
2014-10-07 update num_mort_outstanding 1 => 0
2014-10-07 update num_mort_satisfied 0 => 1
2014-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-22 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR MARTIN PHILLIP RUFFELL
2014-09-07 insert company_previous_name ABACUS 75 LIMITED
2014-09-07 update name ABACUS 75 LIMITED => COLIN LAPAGE ACCOUNTING LIMITED
2014-08-13 update statutory_documents COMPANY NAME CHANGED ABACUS 75 LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-02-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2014-01-04 update statutory_documents 26/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-15 update statutory_documents DIRECTOR APPOINTED MRS ANGELA JEAN LAPAGE
2012-12-15 update statutory_documents 26/11/12 FULL LIST
2012-07-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 26/11/11 FULL LIST
2011-08-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 26/11/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LESTER LAPAGE / 26/11/2009
2010-05-06 update statutory_documents SECRETARY APPOINTED ANGELA JEAN LAPAGE
2010-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY PHILLIPS
2010-04-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 26/11/09 FULL LIST
2009-11-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 2
2009-01-02 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/05 FROM: OFFICE 1 FIRST FLOOR 8 SILKSWORTH LANE SUNDERLAND TYNE & WEAR SR3 1LL
2005-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-22 update statutory_documents DIRECTOR RESIGNED
2005-03-17 update statutory_documents COMPANY NAME CHANGED SANDCO 885 LIMITED CERTIFICATE ISSUED ON 17/03/05
2005-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2005-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-22 update statutory_documents NEW SECRETARY APPOINTED
2005-02-22 update statutory_documents DIRECTOR RESIGNED
2005-02-22 update statutory_documents SECRETARY RESIGNED
2004-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION