ELWOOD CLOSE LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO 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
2018-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO 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
2017-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-07 update account_category DORMANT => null
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
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12 delete address BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP
2016-05-12 insert address WINSTON HOUSE 2 DOLLIS PARK LONDON ENGLAND N3 1HF
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK O'CONNOR
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP
2016-04-20 update statutory_documents 05/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 delete address BALFOUR HOUSE 741 HIGH ROAD LONDON ENGLAND N12 0BP
2015-03-07 insert address BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-12 update statutory_documents 05/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-11-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-11-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-29 update statutory_documents SECRETARY APPOINTED PATRICK O'CONNOR
2014-10-29 update statutory_documents 05/02/14 NO CHANGES
2014-10-29 update statutory_documents COMPANY RESTORED ON 29/10/2014
2014-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON
2014-09-23 update statutory_documents STRUCK OFF AND DISSOLVED
2014-06-10 update statutory_documents FIRST GAZETTE
2014-06-07 update company_status Active => Active - Proposal to Strike off
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 delete address BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2013-06-25 insert address BALFOUR HOUSE 741 HIGH ROAD LONDON ENGLAND N12 0BP
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2013-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2013 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND
2013-04-25 update statutory_documents 05/02/13 FULL LIST
2013-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF
2012-02-21 update statutory_documents 05/02/12 FULL LIST
2012-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN SLANE / 20/02/2012
2011-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-03 update statutory_documents 05/02/11 FULL LIST
2010-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05 update statutory_documents 05/02/10 FULL LIST
2010-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCKELVEY THOMPSON / 01/10/2009
2009-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU
2009-02-05 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-02-08 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS; AMEND
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 28 HIGH STREET EAST FINCHLEY LONDON N2 9PJ
2006-05-23 update statutory_documents NEW SECRETARY APPOINTED
2006-05-23 update statutory_documents DIRECTOR RESIGNED
2006-05-23 update statutory_documents SECRETARY RESIGNED
2006-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION