Date | Description |
2024-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
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 |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, 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 |
2021-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
delete address DANYGRAIG WORKS, DANYGRAIG ROAD RISCA NEWPORT GWENT NP11 6DP |
2020-12-07 |
insert address TLT LLP 1 REDCLIFF STREET BRISTOL ENGLAND BS1 6TP |
2020-12-07 |
update registered_address |
2020-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2020 FROM
DANYGRAIG WORKS, DANYGRAIG ROAD
RISCA
NEWPORT
GWENT
NP11 6DP |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-03-07 |
insert company_previous_name P D EDENHALL DEVELOPMENTS LIMITED |
2019-03-07 |
update name P D EDENHALL DEVELOPMENTS LIMITED => TY CROES PROPERTY DEVELOPMENTS LIMITED |
2019-02-06 |
update statutory_documents COMPANY NAME CHANGED P D EDENHALL DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 06/02/19 |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
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 |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-10-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-09-02 |
update statutory_documents 08/08/15 FULL LIST |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015 |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOUNFIELD / 23/04/2015 |
2015-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-21 |
update statutory_documents 08/08/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-19 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2013-06-22 |
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 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2012-12-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-06 |
update statutory_documents 08/08/12 FULL LIST |
2011-12-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents 08/08/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 08/08/10 FULL LIST |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
DANYCRAIG WORKS
DANYCRAIG ROAD RISCA
NEWPORT
GWENT NP11 6DP |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents SHARES AGREEMENT OTC |
2006-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-06 |
update statutory_documents SECRETARY RESIGNED |
2006-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-06 |
update statutory_documents SECRETARY RESIGNED |
2006-09-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 |
2006-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/06 FROM:
2 TEMPLE BACK EAST
BRISTOL
BS1 6EG |
2006-09-05 |
update statutory_documents COMPANY NAME CHANGED
OVAL (2062) LIMITED
CERTIFICATE ISSUED ON 05/09/06 |
2006-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |