THE BERKELEY COMMUNITY SPORTS & LEISURE TRUST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-12-09 update returns_last_madeup_date 2014-10-25 => 2015-11-02
2015-12-09 update returns_next_due_date 2015-11-22 => 2016-11-30
2015-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ANDREWS
2015-11-03 update statutory_documents 02/11/15 NO MEMBER LIST
2015-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-13 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-21 update statutory_documents 25/10/14 NO MEMBER LIST
2014-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE MCDONALD
2014-01-29 update statutory_documents SECRETARY APPOINTED MR JOHN COLLINS WOODWARD
2014-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE WEAVING
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-11-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-10-25 update statutory_documents 25/10/13 NO MEMBER LIST
2013-10-17 update statutory_documents DIRECTOR APPOINTED MR STEVE MCDONALD
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-01-31 => 2013-12-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-01-31
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-04-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL PATERSON
2013-01-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM KUCZAJ
2013-01-16 update statutory_documents DIRECTOR APPOINTED MRS JANET ANDREWS
2012-11-22 update statutory_documents 25/10/12 NO MEMBER LIST
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH PALMER
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-12-09 update statutory_documents 25/10/11 NO MEMBER LIST
2011-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE O'DONNELL
2011-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PALMER
2011-02-01 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2011-01-05 update statutory_documents 25/10/10 NO MEMBER LIST
2011-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS
2010-03-29 update statutory_documents DIRECTOR APPOINTED MR PHILIP CASE
2010-03-29 update statutory_documents DIRECTOR APPOINTED MRS CAROLE ANN O'DONNELL
2010-03-29 update statutory_documents DIRECTOR APPOINTED MRS CAROLE MAI WEAVING
2009-12-16 update statutory_documents 25/10/09 NO MEMBER LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DENNIS JOHN PALMER / 16/12/2009
2009-11-11 update statutory_documents DIRECTOR APPOINTED MR SAMUEL ROBERT PATERSON
2009-11-10 update statutory_documents SECRETARY APPOINTED MR KEITH DENNIS JOHN PALMER
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EUGENE CAMPER
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMUEL RYAN
2009-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10 update statutory_documents PREVEXT FROM 31/10/2008 TO 31/03/2009
2009-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HAMFIELDS BERKELEY GLOUCESTERSHIRE GL13 9BJ
2008-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 32 HIGH STREET BERKELEY GLOUCESTERSHIRE GL13 9BJ
2008-11-20 update statutory_documents ANNUAL RETURN MADE UP TO 25/10/08
2008-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PALMER / 19/11/2008
2008-03-26 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-03-26 update statutory_documents ALTER MEMORANDUM 12/03/2008
2007-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION