LINCOLN COURT (DENHAM) RESIDENTS LIMITED - History of Changes


DateDescription
2023-11-09 update statutory_documents DIRECTOR APPOINTED MS HANNAH LOUISE WINDELER
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2016-10-17 update statutory_documents DIRECTOR APPOINTED MRS JOSEPHINE SPRAGG
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BULLEN
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSH BAXTER
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-09-07 delete address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX UB9 5EU
2016-09-07 insert address 62-64 HIGH ROAD BUSHEY HEATH BUSHEY ENGLAND WD23 1GG
2016-09-07 update registered_address
2016-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX UB9 5EU
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-09-03 update statutory_documents 16/08/15 FULL LIST
2015-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GRAHAM
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-07 delete address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX ENGLAND UB9 5EU
2014-09-07 insert address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX UB9 5EU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-09-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-08-28 update statutory_documents 16/08/14 FULL LIST
2014-08-21 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM SAUNDERS
2014-08-21 update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW BULLEN
2014-08-21 update statutory_documents DIRECTOR APPOINTED MR JOSH DEAN BAXTER
2014-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA WEYMOUTH
2014-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA WEYMOUTH
2014-02-07 delete address FLAT 3 LINCOLN COURT GREEN TILES LANE DENHAM MIDDLESEX UB9 5EU
2014-02-07 insert address FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM LINCOLN COURT DENHAM UXBRIDGE MIDDLESEX ENGLAND UB9 5EU
2014-02-07 update registered_address
2014-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM FLAT 3 LINCOLN COURT GREEN TILES LANE DENHAM MIDDLESEX UB9 5EU
2013-12-07 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-12-07 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-11-09 update statutory_documents 16/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-29 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-23 delete sic_code 9800 - Residents property management
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-23 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-01 update statutory_documents 16/08/12 FULL LIST
2012-08-16 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-09-20 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-09-16 update statutory_documents 16/08/11 FULL LIST
2010-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAVES
2010-10-27 update statutory_documents 16/08/10 FULL LIST
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR VINCENT GRAHAM / 15/08/2010
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENJAMIN GRAVES / 15/08/2010
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MAIN / 15/08/2010
2010-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA MAIN / 15/08/2010
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-24 update statutory_documents 16/08/09 FULL LIST
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-09-24 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/07 FROM: FLAT 4 LINCOLN COURT GREEN TILES LANE DENHAM MIDDLESEX UB9 5EU
2007-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-06 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM: HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents DIRECTOR RESIGNED
2006-11-09 update statutory_documents DIRECTOR RESIGNED
2006-11-09 update statutory_documents SECRETARY RESIGNED
2006-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-09-07 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION