BARBERRY ESTATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 3
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-03-17 update statutory_documents CURRSHO FROM 30/06/2023 TO 31/03/2023
2023-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATSON
2022-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BROADHEAD
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINTERS
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SAMUEL LUCAS WATSON / 19/12/2017
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILBERT HAYWARD
2017-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBERRY DEVELOPMENTS LIMITED
2017-10-26 update statutory_documents CESSATION OF MAURICE JONATHAN BELLFIELD AS A PSC
2017-10-26 update statutory_documents CESSATION OF PAUL ALEXANDER WATSON AS A PSC
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE JONATHAN BELLFIELD
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER WATSON
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-09-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-08-23 update statutory_documents 21/06/16 FULL LIST
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES BELLFIELD / 26/11/2015
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_outstanding 3 => 2
2015-07-07 update num_mort_satisfied 7 => 8
2015-07-07 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-07 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-25 update statutory_documents ALTER ARTICLES 18/06/2015
2015-06-24 update statutory_documents ALTER ARTICLES 13/04/2015
2015-06-24 update statutory_documents ALTER ARTICLES 13/04/2015
2015-06-23 update statutory_documents 21/06/15 FULL LIST
2015-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-07 update num_mort_charges 8 => 10
2015-06-07 update num_mort_satisfied 5 => 7
2015-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054868260009
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054868260010
2015-05-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-30 update statutory_documents 21/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-12-07 update num_mort_outstanding 4 => 3
2013-12-07 update num_mort_satisfied 4 => 5
2013-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-11 update statutory_documents 21/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-06-12 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SAMUEL LUCAS WATSON
2013-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-22 update statutory_documents 21/06/12 FULL LIST
2012-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-11 update statutory_documents 21/06/11 FULL LIST
2011-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-05 update statutory_documents 21/06/10 FULL LIST
2010-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-25 update statutory_documents DIRECTOR APPOINTED MR HENRY JAMES BELLFIELD
2009-06-22 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON BROADHEAD / 02/11/2007
2008-06-23 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-09 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-06 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents NEW SECRETARY APPOINTED
2005-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2005-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-22 update statutory_documents DIRECTOR RESIGNED
2005-08-22 update statutory_documents SECRETARY RESIGNED
2005-08-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-27 update statutory_documents COMPANY NAME CHANGED PIMCO 2310 LIMITED CERTIFICATE ISSUED ON 27/07/05
2005-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION