PIM DEVELOPMENTS LTD - History of Changes


DateDescription
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-07-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-05-07 delete address 7 7 HIGHLANDS CLOSE CHALFRONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 0DR
2019-05-07 insert address 7 HIGHLANDS CLOSE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0DR
2019-05-07 update registered_address
2019-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 7 7 HIGHLANDS CLOSE CHALFRONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0DR UNITED KINGDOM
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-16 update statutory_documents CESSATION OF SUZANNE MASON AS A PSC
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0LG
2017-09-07 insert address 7 7 HIGHLANDS CLOSE CHALFRONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 0DR
2017-09-07 update registered_address
2017-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0LG ENGLAND
2017-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN MASON / 16/08/2017
2017-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MASON / 16/08/2017
2017-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MASON / 16/08/2017
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address 56 COPTHALL LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0DJ
2016-06-08 insert address 11 NORTHDOWN ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0LG
2016-06-08 update registered_address
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 56 COPTHALL LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0DJ ENGLAND
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-29 update statutory_documents 15/03/16 FULL LIST
2015-07-08 delete address 16 RICKMANSWORTH LANE CHALFONT ST PETER BUCKS SL9 0HS
2015-07-08 insert address 56 COPTHALL LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0DJ
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update registered_address
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 16 RICKMANSWORTH LANE CHALFONT ST PETER BUCKS SL9 0HS
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-15 update statutory_documents 15/03/15 FULL LIST
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON
2015-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE MASON
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
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-04 update statutory_documents 15/03/14 FULL LIST
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-16 update statutory_documents 15/03/13 FULL LIST
2013-01-15 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE MASON
2013-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GRUNDY / 02/11/2012
2012-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-18 update statutory_documents 15/03/12 FULL LIST
2011-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-19 update statutory_documents 15/03/11 FULL LIST
2010-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08 update statutory_documents 15/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN MASON / 08/04/2010
2009-04-30 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-07-11 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MASON / 10/07/2008
2008-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 56 HOLMER GREEN ROAD, HAZLEMERE HIGH WYCOMBE BUCKS HP15 7BW
2007-03-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-03-27 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION