PLUMTREE DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-10-07 update account_ref_day 30 => 31
2023-10-07 update account_ref_month 4 => 7
2023-10-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-09-05 update statutory_documents PREVEXT FROM 30/04/2023 TO 31/07/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT FACILITIES MANAGEMENT HOLDINGS LIMITED
2021-03-10 update statutory_documents CESSATION OF CARL LEE DELLER AS A PSC
2021-03-10 update statutory_documents CESSATION OF DARYL WILLIAM MATTHEWS AS A PSC
2021-03-10 update statutory_documents CESSATION OF SAMANTHA JOANNE KERRISON AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062174710001
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents DIRECTOR APPOINTED MS SAMANTHA JOANNE KERRISON
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JOANNE KERRISON
2019-04-30 update statutory_documents CESSATION OF ADRIAN CHRISTOPHER KERRISON AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 insert company_previous_name FIRE DOOR SETS LIMITED
2016-07-07 update name FIRE DOOR SETS LIMITED => PLUMTREE DEVELOPMENTS LIMITED
2016-06-29 update statutory_documents DIRECTOR APPOINTED MR ADRIAN MARK CHRISTOPHER KERRISON
2016-06-29 update statutory_documents 22/06/16 STATEMENT OF CAPITAL GBP 2
2016-06-17 update statutory_documents COMPANY NAME CHANGED FIRE DOOR SETS LIMITED CERTIFICATE ISSUED ON 17/06/16
2016-05-12 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-12 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-28 update statutory_documents 18/04/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-28 update statutory_documents 18/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-22 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-09-07 insert company_previous_name DOVETAIL JOINERY SOLUTIONS LIMITED
2014-09-07 update name DOVETAIL JOINERY SOLUTIONS LIMITED => FIRE DOOR SETS LIMITED
2014-08-05 update statutory_documents COMPANY NAME CHANGED DOVETAIL JOINERY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/08/14
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-24 update statutory_documents 18/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-04 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-04-18 => 2012-04-18
2013-06-21 update returns_next_due_date 2012-05-16 => 2013-05-16
2013-05-31 update statutory_documents 18/04/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARYL WILLIAM MATTHEWS / 18/04/2013
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-06-19 update statutory_documents 18/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-10 update statutory_documents 18/04/11 FULL LIST
2011-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-28 update statutory_documents 18/04/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL LEE DELLER / 18/04/2010
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARYL WILLIAM MATTHEWS / 18/04/2010
2010-03-03 update statutory_documents COMPANY NAME CHANGED IMPACT MEDIA AND SIGN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/10
2010-03-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-29 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-29 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-23 update statutory_documents DIRECTOR RESIGNED
2007-04-23 update statutory_documents SECRETARY RESIGNED
2007-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION