SANDERS WALK RESIDENTS COMPANY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-06-07 delete address 3 SANDERS WALK COLLYWESTON STAMFORD LINCOLNSHIRE PE9 3AB
2021-06-07 insert address 5 SANDERS WALK COLLYWESTON STAMFORD ENGLAND PE9 3AB
2021-06-07 update registered_address
2021-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MEASURES
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 3 SANDERS WALK COLLYWESTON STAMFORD LINCOLNSHIRE PE9 3AB
2021-05-04 update statutory_documents DIRECTOR APPOINTED MR GARY STEWART MENMUIR
2021-05-04 update statutory_documents DIRECTOR APPOINTED MR GARY STEWART MENMUIR
2021-05-04 update statutory_documents DIRECTOR APPOINTED MR GUY FRANCIS WALTON
2021-05-04 update statutory_documents DIRECTOR APPOINTED MR JAMES CAMPBELL DICKER
2021-05-04 update statutory_documents SECRETARY APPOINTED MR JAMES CAMPBELL DICKER
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MENMUIR
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
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
2018-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
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
2017-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
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
2016-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-04 update statutory_documents 19/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-06 update statutory_documents 19/12/14 FULL LIST
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
2014-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address 3 SANDERS WALK COLLYWESTON STAMFORD LINCOLNSHIRE ENGLAND PE9 3AB
2014-02-07 insert address 3 SANDERS WALK COLLYWESTON STAMFORD LINCOLNSHIRE PE9 3AB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-31 update statutory_documents 19/12/13 FULL LIST
2013-06-26 delete address BANK CHAMBERS 2 HIGH STREET NEW MALDEN SURREY KT3 4DA
2013-06-26 insert address 3 SANDERS WALK COLLYWESTON STAMFORD LINCOLNSHIRE ENGLAND PE9 3AB
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-25 update returns_next_due_date 2013-01-16 => 2014-01-16
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
2013-05-20 update statutory_documents DIRECTOR APPOINTED NIGEL MEASURES
2013-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PRITCHARD
2013-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GREENWOOD
2013-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM BANK CHAMBERS 2 HIGH STREET NEW MALDEN SURREY KT3 4DA
2013-05-03 update statutory_documents 19/04/13 STATEMENT OF CAPITAL GBP 3
2013-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13 update statutory_documents 19/12/12 FULL LIST
2012-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06 update statutory_documents 19/12/11 FULL LIST
2011-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-04 update statutory_documents 19/12/10 FULL LIST
2011-01-11 update statutory_documents FIRST GAZETTE
2009-12-23 update statutory_documents 19/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER PRITCHARD / 01/12/2009
2009-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-15 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-12 update statutory_documents FIRST GAZETTE
2006-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 31 CORSHAM STREET LONDON N1 6DR
2006-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-20 update statutory_documents NEW SECRETARY APPOINTED
2006-04-20 update statutory_documents DIRECTOR RESIGNED
2006-04-20 update statutory_documents SECRETARY RESIGNED
2005-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION