STRAND DEVELOPMENTS (SWANSEA) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-20 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLWELL AND HAYWARD LIMITED
2023-11-08 update statutory_documents CESSATION OF KAREN MAXINE ATHAY AS A PSC
2023-11-08 update statutory_documents CESSATION OF RICHARD LEIGHTON HAYWARD AS A PSC
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 11/10/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 11/10/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEIGHTON HAYWARD / 11/10/2023
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEIGHTON HAYWARD / 11/10/2023
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 11/10/2023
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEIGHTON HAYWARD / 11/10/2023
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-05-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-10-07 delete address THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2021-10-07 insert address 3 BEACHCLIFF THE ESPLANADE PENARTH WALES CF64 3AS
2021-10-07 update registered_address
2021-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-07 insert sic_code 68201 - Renting and operating of Housing Association real estate
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MAXINE ATHAY
2021-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEIGHTON HAYWARD
2021-02-17 update statutory_documents CESSATION OF BOLWELL AND HAYWARD LIMITED AS A PSC
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-05-07 update num_mort_charges 3 => 4
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062659160004
2017-03-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 1 => 2
2016-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062659160003
2016-03-13 update num_mort_outstanding 2 => 1
2016-03-13 update num_mort_satisfied 0 => 1
2016-03-13 update returns_last_madeup_date 2015-05-31 => 2016-02-10
2016-03-13 update returns_next_due_date 2016-06-28 => 2017-03-10
2016-02-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-10 update statutory_documents 10/02/16 FULL LIST
2016-02-10 update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 1000
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF UNITED KINGDOM CF3 2UR
2015-08-12 insert address THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-12 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-10 update statutory_documents 31/05/15 FULL LIST
2015-01-07 delete address FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 4AY
2015-01-07 insert address THE OLD BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF UNITED KINGDOM CF3 2UR
2015-01-07 update registered_address
2014-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 4AY
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-12 update statutory_documents 31/05/14 FULL LIST
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA CRICKMORE
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 1 => 2
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
2013-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062659160002
2013-08-14 update statutory_documents COMPANY INCREASE CAPITAL FROM £100 TO £1000 28/06/2013
2013-08-14 update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 1000
2013-08-09 update statutory_documents 31/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-01-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 31/05/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 31/05/11 FULL LIST
2010-10-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents SAIL ADDRESS CREATED
2010-06-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-24 update statutory_documents 31/05/10 FULL LIST
2010-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA CRICKMORE / 31/05/2010
2010-04-28 update statutory_documents COMPANY NAME CHANGED SEVEN LEISURE (SWANSEA) LIMITED CERTIFICATE ISSUED ON 28/04/10
2010-03-04 update statutory_documents CHANGE OF NAME 24/02/2010
2010-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HARTSEN
2010-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOKE
2009-11-02 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2009 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2009-07-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-03 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents NC INC ALREADY ADJUSTED 30/06/08
2008-08-13 update statutory_documents GBP NC 2/100 30/06/2008
2008-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2 UR
2008-07-01 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION