AUTO-SERVE PROPERTIES LTD - History of Changes


DateDescription
2025-04-01 update statutory_documents 30/11/24 TOTAL EXEMPTION FULL
2025-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2025-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE BAILEY / 10/02/2025
2024-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, NO UPDATES
2024-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN LARRY GLAZE / 04/11/2024
2024-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERRALYN GLAZE / 04/11/2024
2024-08-30 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-09-07 update num_mort_charges 2 => 3
2023-09-07 update num_mort_outstanding 2 => 3
2023-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059976890003
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-27 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRALYN GLAZE
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-15 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-10-29 update statutory_documents DIRECTOR APPOINTED MR MARK GLAZE
2021-10-29 update statutory_documents DIRECTOR APPOINTED MRS AMY LOUISE BAILEY
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-26 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-02-08 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMY GLAZE / 01/10/2016
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-24 update statutory_documents 14/11/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-04-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-03-03 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-21 update statutory_documents 14/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-18 update statutory_documents 14/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-03-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 14/11/12 FULL LIST
2012-03-05 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 14/11/11 FULL LIST
2011-02-07 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 14/11/10 FULL LIST
2010-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMY ADKINS / 12/12/2010
2010-02-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 14/11/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LARRY GLAZE / 11/01/2010
2009-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMY GLAZE / 18/07/2009
2009-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 21 CHAPEL STREET, HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NL
2009-01-26 update statutory_documents SECRETARY APPOINTED AMY GLAZE
2009-01-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHERRALYN GLAZE
2009-01-26 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION