SELF BUILD LIMITED - History of Changes


DateDescription
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-01 update statutory_documents FIRST GAZETTE
2021-09-24 update statutory_documents CESSATION OF NICHOLAS DAVID CARLILE AS A PSC
2021-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE ELLIOTT
2021-06-07 delete address 42 LYTTON ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5BY
2021-06-07 insert address THE BUCKMAN BUILDING 43 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE ENGLAND BH24 1HE
2021-06-07 update registered_address
2021-06-01 update statutory_documents DIRECTOR APPOINTED MS NATALIE ELLIOTT
2021-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLILE
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-28 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020
2020-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 01/09/2020
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-12-07 update account_category null => UNAUDITED ABRIDGED
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-02-07 delete address 2ND FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL
2019-02-07 insert address 42 LYTTON ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5BY
2019-02-07 update registered_address
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 2ND FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 21/11/2018
2019-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 21/11/2018
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-07 delete sic_code 70229 - Management consultancy activities other than financial management
2018-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 03/02/2017
2017-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 06/01/2017
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB
2016-07-07 insert address 2ND FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL
2016-07-07 update registered_address
2016-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB
2016-06-25 update statutory_documents CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED
2016-05-13 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-13 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-03-01 update statutory_documents 01/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-05-08 update accounts_next_due_date 2014-12-31 => 2015-11-30
2015-05-08 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA CARLILE
2015-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA CARLILE
2015-04-07 delete address 10-12 BARNES HIGH STREET LONDON SW13 9LW
2015-04-07 insert address 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB
2015-04-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-03-31 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 10-12 BARNES HIGH STREET LONDON SW13 9LW
2015-03-27 update statutory_documents 01/02/15 FULL LIST
2014-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 20/08/2014
2014-07-07 delete address 10 CHURCHFIELD COURT BARNSLEY S70 2JT
2014-07-07 insert address 10-12 BARNES HIGH STREET LONDON SW13 9LW
2014-07-07 update company_status Active - Proposal to Strike off => Active
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-07-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 10 CHURCHFIELD COURT BARNSLEY S70 2JT
2014-06-19 update statutory_documents 01/02/14 FULL LIST
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 12/06/2014
2014-06-10 update statutory_documents FIRST GAZETTE
2014-06-07 update company_status Active => Active - Proposal to Strike off
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-15 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-07-02 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-07-02 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-04 update statutory_documents 01/02/13 FULL LIST
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 04/06/2013
2013-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 04/06/2013
2012-12-03 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 01/02/12 FULL LIST
2011-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 12 CHURCHFIELD COURT BARNSLEY SOUTH YORKSHIRE S70 2JT
2011-12-09 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 22/11/2011
2011-03-03 update statutory_documents 01/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 15/11/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 15/11/2010
2010-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 15/11/2010
2010-04-19 update statutory_documents 01/02/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA CARLILE / 03/10/2009
2010-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CARLILE / 02/10/2009
2010-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 5 LEVEN AVENUE BOURNEMOUTH DORSET BH4 9LH
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID CARLILE / 02/10/2009
2009-08-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 5 LEVEN AVENUE BOURNEMOUTH DORSET BH4 9LH
2009-04-17 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-04-13 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 4 WILLOW BANK BARNSLEY S75 1BN
2009-04-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-20 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents SECRETARY RESIGNED
2007-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION