WYVOLS COURT FARM LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064703230002
2022-11-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents REDUCE ISSUED CAPITAL 21/09/2022
2022-10-25 update statutory_documents STATEMENT BY DIRECTORS
2022-10-10 update statutory_documents REDUCE ISSUED CAPITAL 21/09/2022
2022-10-10 update statutory_documents STATEMENT BY DIRECTORS
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUGH WATERER
2022-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH RORY WATERER
2022-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ALISTAIR WATERER
2022-01-15 update statutory_documents CESSATION OF RALPH DONALD WATERER AS A PSC
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH WATERER
2020-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN WATERER
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-16 update statutory_documents CESSATION OF SUSAN WATERER AS A PSC
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
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
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064703230002
2016-02-12 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-12 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-01-25 update statutory_documents 11/01/16 FULL LIST
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DONALD WATERER / 15/11/2015
2016-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 15/10/2015
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-04-08 delete address 1 TEMPLAR STREET LONDON SE5 9JB
2015-04-08 insert address WYVOLS COURT FARM BASINGSTOKE ROAD SWALLOWFIELD READING RG7 1WY
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-03-19 update statutory_documents 11/01/15 FULL LIST
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1 TEMPLAR STREET LONDON SE5 9JB
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DONALD WATERER / 01/01/2015
2015-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 01/01/2015
2015-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ALISTAIR WATERER / 01/01/2015
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-08 delete sic_code 99999 - Dormant Company
2014-03-08 insert sic_code 02100 - Silviculture and other forestry activities
2014-03-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-03-08 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-03-08 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-02-20 update statutory_documents 11/01/14 FULL LIST
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064703230001
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 update statutory_documents 11/01/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-09 update statutory_documents 11/01/12 FULL LIST
2012-05-08 update statutory_documents FIRST GAZETTE
2012-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-21 update statutory_documents 11/01/11 FULL LIST
2010-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-18 update statutory_documents 11/01/10 FULL LIST
2009-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-05 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents PREVEXT FROM 31/01/2009 TO 31/03/2009
2008-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION