LONDIS (TREGONY) LIMITED - History of Changes


DateDescription
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-09-15 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-08-09 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BIDDICK / 08/09/2017
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BIDDICK / 08/09/2017
2020-08-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-04-01 update statutory_documents DIRECTOR APPOINTED MRS SARAH BIDDICK
2020-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059198580002
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059198580001
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-20 delete address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2019-06-20 insert address 61 FORE STREET TREGONY TRURO CORNWALL ENGLAND TR2 5RW
2019-06-20 update registered_address
2019-06-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-15 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 101
2017-03-27 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 101
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-01 update statutory_documents 30/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-13 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 79 HIGHER BORE STREET BODMIN CORNWALL UNITED KINGDOM PL31 1JT
2014-10-07 insert address 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-08 update statutory_documents 30/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-13 update statutory_documents 30/08/13 FULL LIST
2013-07-01 delete address 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS
2013-07-01 insert address 79 HIGHER BORE STREET BODMIN CORNWALL UNITED KINGDOM PL31 1JT
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update registered_address
2013-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 20 CROCKWELL STREET BODMIN CORNWALL PL31 2DS
2013-06-22 delete sic_code 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
2013-06-22 insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents 30/08/12 FULL LIST
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIDDICK
2011-08-31 update statutory_documents 30/08/11 FULL LIST
2011-05-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 30/08/10 FULL LIST
2010-05-18 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 61 FORE STREET TREGONY TRURO CORNWALL TR2 5RW
2008-07-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/07 FROM: NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD
2007-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-17 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2007-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN
2006-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION