MEADOW COURT DEVELOPMENTS LTD - History of Changes


DateDescription
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-30 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 0 => 1
2022-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058435000003
2022-08-07 update statutory_documents DIRECTOR APPOINTED MISS PAULA BARNES
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-16 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_outstanding 2 => 0
2021-10-07 update num_mort_satisfied 0 => 2
2021-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-21 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 32 GILLYGATE PONTEFRACT WEST YORKSHIRE WF8 1PQ
2017-11-07 insert address MEADOW COURT BADSWORTH COMMON BADSWORTH PONTEFRACT ENGLAND WF9 1AX
2017-11-07 update registered_address
2017-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 32 GILLYGATE PONTEFRACT WEST YORKSHIRE WF8 1PQ
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-06 update statutory_documents 12/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-16 update statutory_documents 12/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 32 GILLYGATE PONTEFRACT WEST YORKSHIRE ENGLAND WF8 1PQ
2014-08-07 insert address 32 GILLYGATE PONTEFRACT WEST YORKSHIRE WF8 1PQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-09 update statutory_documents 12/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-03 update statutory_documents 12/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-04-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 12/06/12 FULL LIST
2011-11-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM MEADOW COURT LONG MEADOWS DONCASTER ROAD BADSWORTH COMMON, PONTEFRACT WEST YORKSHIRE WF9 1AX
2011-06-21 update statutory_documents 12/06/11 FULL LIST
2010-09-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 12/06/10 FULL LIST
2009-11-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/07/2007
2007-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-19 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents NEW SECRETARY APPOINTED
2006-06-12 update statutory_documents DIRECTOR RESIGNED
2006-06-12 update statutory_documents SECRETARY RESIGNED
2006-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION