PASTURES COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-07 update statutory_documents 07/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-11-08 delete address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET BS24 9DE
2015-11-08 insert address 2 ORCHARD CLOSE KEWSTOKE WESTON-SUPER-MARE AVON ENGLAND BS22 9XY
2015-11-08 update registered_address
2015-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2015 FROM 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET BS24 9DE
2015-06-08 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-03 update statutory_documents 07/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHIL BENYON / 23/01/2015
2015-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 delete address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET ENGLAND BS24 9DE
2014-05-07 insert address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET BS24 9DE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-09 update statutory_documents 07/04/14 FULL LIST
2014-02-07 delete address 11 ASPEN PARK ROAD ASPEN PARK ROAD WESTON-SUPER-MARE AVON ENGLAND BS22 8AU
2014-02-07 insert address 26 BRUTON MONKTON AVENUE WESTON SUPER MARE SOMERSET ENGLAND BS24 9DE
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 11 ASPEN PARK ROAD ASPEN PARK ROAD WESTON-SUPER-MARE AVON BS22 8AU ENGLAND
2014-01-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-01 update statutory_documents SECRETARY APPOINTED MR PHIL BENYON
2014-01-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MCGRAIL
2013-07-02 delete address 76 BEACH ROAD SAND BAY WESTON-SUPER-MARE NORTH SOMERSET BS22 9UP
2013-07-02 insert address 11 ASPEN PARK ROAD ASPEN PARK ROAD WESTON-SUPER-MARE AVON ENGLAND BS22 8AU
2013-07-02 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 76 BEACH ROAD SAND BAY WESTON-SUPER-MARE NORTH SOMERSET BS22 9UP
2013-04-21 update statutory_documents 07/04/13 FULL LIST
2013-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-04 update statutory_documents 07/04/12 FULL LIST
2012-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-08 update statutory_documents 07/04/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-05 update statutory_documents 07/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BRADLEY BUSS / 22/02/2010
2010-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 76 BEACH ROAD SAND BAY WESTON SUPER MARE NORTH SOMERSET BS22 9UP
2009-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 57 SEVEN ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1DR
2009-05-01 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGRAIL / 01/02/2009
2009-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 57 SEVERN ROAD WESTON-SUPER-MARE AVON BS23 1DR UNITED KINGDOM
2008-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 11 ASPEN PARK ROAD LOCKING CASTLE WESTON SUPER MARE NORTH SOMERSET BS22 8AU
2008-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGRAIL / 30/06/2008
2008-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER WESTLAKE
2008-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT MORRISON
2008-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGRAIL / 01/07/2007
2008-04-21 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 9 THE BOULEVARD WESTON SUPER MARE NORTH SOMERSET BS23 1NN
2007-07-04 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-19 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM: PALMER SNELL 9 BOULEVARD WESTON SUPER MARE NTH SOMERSET NS23 1NN
2006-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM: BERRY REDMOND & ROBINSON 115 HIGH STREET WESTON SUPER MARE
2006-05-30 update statutory_documents NEW SECRETARY APPOINTED
2006-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN
2006-04-20 update statutory_documents DIRECTOR RESIGNED
2006-04-20 update statutory_documents SECRETARY RESIGNED
2006-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION