ELBRUS-TOLIMA ESTATES LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-22 update statutory_documents FIRST GAZETTE
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-29 => 2023-08-29
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-23 => 2022-08-29
2021-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-07 update account_ref_day 30 => 29
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-23
2021-08-23 update statutory_documents PREVSHO FROM 30/11/2020 TO 29/11/2020
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-11-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EARL
2017-02-07 delete address NO 1, FIRST FLOOR SUITE 7 MARK LANE EASTBOURNE EAST SUSSEX BN21 4RJ
2017-02-07 insert address 373 GODSTONE ROAD WHYTELEAFE ENGLAND CR3 0BF
2017-02-07 update registered_address
2017-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM NO 1, FIRST FLOOR SUITE 7 MARK LANE EASTBOURNE EAST SUSSEX BN21 4RJ
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-10-10 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-12 update statutory_documents 31/05/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-11-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-10-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-07 delete address NO 1, FIRST FLOOR SUITE 7 MARK LANE EASTBOURNE EAST SUSSEX ENGLAND BN21 4RJ
2015-09-07 insert address NO 1, FIRST FLOOR SUITE 7 MARK LANE EASTBOURNE EAST SUSSEX BN21 4RJ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-08-27 update statutory_documents 31/05/15 FULL LIST
2015-08-09 delete address 5 THE LABYRINTH 7 MARK LANE EASTBOURNE EAST SUSSEX BN21 4RJ
2015-08-09 insert address NO 1, FIRST FLOOR SUITE 7 MARK LANE EASTBOURNE EAST SUSSEX ENGLAND BN21 4RJ
2015-08-09 update registered_address
2015-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 5 THE LABYRINTH 7 MARK LANE EASTBOURNE EAST SUSSEX BN21 4RJ
2014-09-07 delete address 5 THE LABYRINTH 7 MARK LANE EASTBOURNE EAST SUSSEX ENGLAND BN21 4RJ
2014-09-07 insert address 5 THE LABYRINTH 7 MARK LANE EASTBOURNE EAST SUSSEX BN21 4RJ
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-20 update statutory_documents 31/05/14 FULL LIST
2014-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHERRI ELLISON
2014-04-07 delete address 3-4 THE LABYRINTH 7 MARK LANE EASTBOURNE UNITED KINGDOM BN21 4RJ
2014-04-07 insert address 5 THE LABYRINTH 7 MARK LANE EASTBOURNE EAST SUSSEX ENGLAND BN21 4RJ
2014-04-07 update registered_address
2014-03-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2014-03-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2014-03-07 update company_status Active - Proposal to Strike off => Active
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 3-4 THE LABYRINTH 7 MARK LANE EASTBOURNE BN21 4RJ UNITED KINGDOM
2014-02-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2014-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-25 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-12-07 update company_status Active => Active - Proposal to Strike off
2013-12-03 update statutory_documents FIRST GAZETTE
2013-09-06 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-08-29 update statutory_documents 31/05/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-25 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-23 delete address 17 LOWER ADDISCOMBE ROAD CROYDON LONDON UNITED KINGDOM CR0 6PQ
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert address 3-4 THE LABYRINTH 7 MARK LANE EASTBOURNE UNITED KINGDOM BN21 4RJ
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 insert sic_code 68310 - Real estate agencies
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-04-22 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 17 LOWER ADDISCOMBE ROAD CROYDON LONDON CR0 6PQ UNITED KINGDOM
2012-10-02 update statutory_documents 31/05/12 FULL LIST
2012-09-25 update statutory_documents FIRST GAZETTE
2012-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM
2012-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2012-04-10 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-12-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-29 update statutory_documents FIRST GAZETTE
2011-06-07 update statutory_documents 31/05/11 FULL LIST
2011-01-06 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2010-06-14 update statutory_documents 31/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EARL / 01/10/2009
2010-05-11 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2009 FROM SUITE 5, 2ND FLOOR VIKING HOUSE, LODGE LANE DANEHOLES ROUNDABOUT, GRAYS ESSEX RM16 2XE
2009-06-12 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-21 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-21 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents NEW SECRETARY APPOINTED
2006-11-23 update statutory_documents DIRECTOR RESIGNED
2006-11-23 update statutory_documents SECRETARY RESIGNED
2006-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION