J R C ESTATES LIMITED - History of Changes


DateDescription
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-12-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADAMS / 29/12/2021
2021-11-08 update statutory_documents DIRECTOR APPOINTED MRS CLAUDIA ADAMS
2021-11-08 update statutory_documents DIRECTOR APPOINTED MRS WOUTERINA ADAMS
2021-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WOUTERINA ADAMS
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH QUINN
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-04-07 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
2020-04-07 insert address 9 ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY ENGLAND GU9 8HT
2020-04-07 update reg_address_care_of MAXWELL & CO => null
2020-04-07 update registered_address
2020-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2020 FROM C/O MAXWELL & CO THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-19 update person_title JOSEPH PETER QUINN: UK; Director => DIRECTOR; Director
2018-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER QUINN / 21/03/2018
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ADAMS / 01/03/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update person_identity_version JOHN ADAMS: 0002 => 0003
2017-11-07 update personal_address This information is on record
2017-11-07 update personal_address This information is on record
2017-10-17 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WOUTERINA ADAMS / 03/04/2017
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 03/04/2017
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-22 update person_identity_version JOHN ADAMS: 0001 => 0002
2017-01-22 update person_identity_version JOSEPH PETER QUINN: 0004 => 0005
2017-01-22 update person_identity_version WOUTERINA ADAMS: 0002 => 0003
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_name RINI ADAMS => WOUTERINA ADAMS
2017-01-22 update person_usual_residence_country JOHN ADAMS: UNITED KINGDOM => NETHERLANDS
2017-01-22 update personal_address This information is on record
2017-01-22 update personal_address This information is on record
2017-01-22 update personal_address This information is on record
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-21 update statutory_documents 23/03/16 FULL LIST
2016-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RINI ADAMS / 23/12/2015
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 23/12/2015
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER QUINN / 23/12/2015
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-15 update person_identity_version JOSEPH PETER QUINN: 0003 => 0004
2015-08-15 update personal_address This information is on record
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-20 update statutory_documents 23/03/15 FULL LIST
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER QUINN / 02/04/2015
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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2014-05-07 insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-23 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-04 update person_identity_version JOSEPH PETER QUINN: 0002 => 0003
2013-07-04 update personal_address This information is on record
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-15 update statutory_documents 23/03/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER QUINN / 02/01/2013
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 23/03/12 FULL LIST
2012-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER QUINN / 02/01/2012
2012-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 10 ST GEORGES YARD FARNHAM SURREY GU9 7LW
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 23/03/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 09/07/10 STATEMENT OF CAPITAL GBP 2
2010-05-26 update statutory_documents DIRECTOR APPOINTED JOSEPH PETER QUINN
2010-04-16 update statutory_documents 23/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 22/03/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents NEW SECRETARY APPOINTED
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents SECRETARY RESIGNED
2006-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION