SOUTHQUAY ENTERPRISES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 delete sic_code 68100 - Buying and selling of own real estate
2023-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARDS / 31/12/2020
2021-07-09 update statutory_documents CESSATION OF SAMANTHA ANNE EDWARDS AS A PSC
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
2021-03-29 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-14 update statutory_documents ADOPT ARTICLES 31/12/2020
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH 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
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA ANNE EDWARDS
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ANNE EDWARDS
2017-08-11 update statutory_documents CESSATION OF COLIN GEORGE HALIL AS A PSC
2017-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HALIL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-08-04 update statutory_documents 31/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-12 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-14 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-08-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-07-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-07-07 update company_status Active - Proposal to Strike off => Active
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
2014-06-28 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-25 update statutory_documents 31/05/14 FULL LIST
2014-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-03 update statutory_documents FIRST GAZETTE
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-09-06 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-08-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-07-02 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 9112 - Professional organisations
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-11 update statutory_documents 31/05/13 FULL LIST
2013-05-28 update statutory_documents FIRST GAZETTE
2012-07-17 update statutory_documents 31/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-08-18 update statutory_documents 31/05/11 FULL LIST
2010-11-04 update statutory_documents 31/05/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HALIL / 31/05/2010
2010-10-28 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2010-10-28 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-10-27 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-09-14 update statutory_documents STRUCK OFF AND DISSOLVED
2010-06-01 update statutory_documents FIRST GAZETTE
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 09/09/2009
2009-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA EDWARDS / 09/09/2009
2009-09-09 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-07-09 update statutory_documents RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-03-28 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2008-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM: FIELD COTTAGE DENHAM STREET EYE SUFFOLK IP21 5EY
2007-06-26 update statutory_documents RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-04-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-17 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM: FONNEREAU HOUSE THE STREET WEYBREAD NORFOLK IP21 5TL
2005-11-23 update statutory_documents NEW SECRETARY APPOINTED
2005-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-10-21 update statutory_documents DIRECTOR RESIGNED
2005-10-21 update statutory_documents SECRETARY RESIGNED
2005-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION