PRESCIENT PROPERTIES 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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE DAY
2018-07-08 update company_status Active => Active - Proposal to Strike off
2018-06-12 update statutory_documents FIRST GAZETTE
2018-06-07 update statutory_documents CESSATION OF PATRICK ROBERT TEEHAN AS A PSC
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK TEEHAN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-13 update statutory_documents FIRST GAZETTE
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-25 update statutory_documents 16/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 4 FALCONWOOD DRIVE ST FAGANS CARDIFF CF5 4SD
2015-07-08 insert address 493A CAERPHILLY ROAD RHIWBINA CARDIFF CF14 4SN
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-07-08 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 4 FALCONWOOD DRIVE ST FAGANS CARDIFF CF5 4SD
2015-06-24 update statutory_documents 16/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-02 update statutory_documents 16/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-04-13 => 2012-03-16
2013-06-21 update returns_next_due_date 2012-04-13 => 2013-04-13
2013-04-30 update statutory_documents 16/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 16/03/12 FULL LIST
2012-01-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 13/04/11 NO CHANGES
2011-04-21 update statutory_documents COMPANY NAME CHANGED PRESCIENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/04/11
2011-04-15 update statutory_documents CHANGE OF NAME 11/04/2011
2011-01-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 16/03/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL EDWARD DAY / 01/01/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT MATTHEW TEEHAN / 01/01/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2009-07-17 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-07-14 update statutory_documents FIRST GAZETTE
2009-02-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-04 update statutory_documents RETURN MADE UP TO 16/03/07; CHANGE OF MEMBERS
2006-05-18 update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION