HUISH PARK STADIUM PARTNERSHIP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-11-15 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-30 update statutory_documents FIRST GAZETTE
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-02-28 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-09 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-05-13 delete address RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX
2016-05-13 insert address SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH DORSET ENGLAND BH8 8QS
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH DORSET BH8 8RX
2016-04-05 update statutory_documents 08/02/16 FULL LIST
2015-10-07 update account_ref_day 28 => 30
2015-10-07 update account_ref_month 2 => 6
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2017-03-31
2015-09-15 update statutory_documents CURREXT FROM 28/02/2016 TO 30/06/2016
2015-09-11 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-05-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-04-08 update statutory_documents 08/02/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FRY / 07/02/2015
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HAYWARD / 07/02/2015
2015-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN HAYWARD / 07/02/2015
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-03 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-03 update statutory_documents 08/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-28 update statutory_documents 08/02/13 FULL LIST
2012-12-06 update statutory_documents 29/02/12 TOTAL EXEMPTION FULL
2012-03-13 update statutory_documents 08/02/12 FULL LIST
2011-11-18 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-02-28 update statutory_documents 08/02/11 FULL LIST
2010-11-15 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-11-11 update statutory_documents SECRETARY APPOINTED MR NORMAN HAYWARD
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM MANNERS
2010-03-03 update statutory_documents 08/02/10 FULL LIST
2010-01-05 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-02-27 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-04-16 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-27 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/07 FROM: C/O EDWIN COE 2 STONE BUILDINGS LONDON WC2A 3TH
2006-04-21 update statutory_documents COMPANY NAME CHANGED NEROSHIELD LIMITED CERTIFICATE ISSUED ON 21/04/06
2006-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-20 update statutory_documents DIRECTOR RESIGNED
2006-03-09 update statutory_documents NEW SECRETARY APPOINTED
2006-03-09 update statutory_documents SECRETARY RESIGNED
2006-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 41 CHALTON STREET LONDON NW1 1JD
2006-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION