JOVE PROPERTIES (2) LIMITED - History of Changes


DateDescription
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055115200004
2022-08-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-05-07 update account_category DORMANT => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO 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
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-06-05 update statutory_documents DIRECTOR APPOINTED MR KEVIN TREVOR JUTSON
2020-06-05 update statutory_documents SECRETARY APPOINTED MR KEVIN TREVOR JUTSON
2020-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANTINA RINALDI
2020-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANTINA RINALDI
2019-11-15 update statutory_documents DIRECTOR APPOINTED MISS SANTINA RINALDI
2019-11-15 update statutory_documents SECRETARY APPOINTED MISS SANTINA RINALDI
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KINGSWOOD SCRACE / 01/11/2019
2019-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2019-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-08-07 delete address 7 ADDISON ROAD LONDON W14 8DJ
2019-08-07 insert address THE ESTATE OFFICE MELBURY SAMPFORD DORCHESTER DORSET UNITED KINGDOM DT2 0LF
2019-08-07 update registered_address
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 7 ADDISON ROAD LONDON W14 8DJ
2019-07-07 update num_mort_charges 2 => 3
2019-07-07 update num_mort_outstanding 2 => 3
2019-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055115200003
2018-08-08 delete sic_code 99999 - Dormant Company
2018-08-08 insert sic_code 74990 - Non-trading company
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2017-08-07 delete sic_code 41100 - Development of building projects
2017-08-07 insert sic_code 99999 - Dormant Company
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-11-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-08-10 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-08-10 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-07-27 update statutory_documents 18/07/15 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
2015-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-07 update num_mort_charges 1 => 2
2015-03-07 update num_mort_outstanding 1 => 2
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055115200002
2014-08-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-08-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-07-21 update statutory_documents 18/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-08-01 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-07-23 update statutory_documents 18/07/13 FULL LIST
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-02-04 update statutory_documents SAIL ADDRESS CHANGED FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ UNITED KINGDOM
2012-09-05 update statutory_documents 18/07/12 FULL LIST
2012-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-28 update statutory_documents 18/07/11 FULL LIST
2010-08-17 update statutory_documents 18/07/10 FULL LIST
2010-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-25 update statutory_documents SAIL ADDRESS CREATED
2009-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-05 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-06 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-17 update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents DIRECTOR RESIGNED
2007-03-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-25 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM: THE ESTATE OFFICE, MELBURY SAMPFORD, DORCHESTER DORSET DT2 0LF
2005-12-01 update statutory_documents COMPANY NAME CHANGED ILCHESTER PROPERTIES (2) LIMITED CERTIFICATE ISSUED ON 01/12/05
2005-09-14 update statutory_documents NEW SECRETARY APPOINTED
2005-09-14 update statutory_documents SECRETARY RESIGNED
2005-08-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-08-24 update statutory_documents S366A DISP HOLDING AGM 10/08/05
2005-08-24 update statutory_documents S386 DISP APP AUDS 10/08/05
2005-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION