FDV PROPERTIES SERVICES LIMITED - 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
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065109010001
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
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
2022-12-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2021-12-28 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category UNAUDITED ABRIDGED => null
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
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-05 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2018-12-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-07 delete address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB
2017-11-07 insert address KINGFISHER HOUSE KINGFISHER WAY STOCKTON-ON-TEES ENGLAND TS18 3EX
2017-11-07 update registered_address
2017-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2017 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMENICA VICARI
2017-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ACAL OFFSHORE LTD
2017-07-07 delete sic_code 99999 - Dormant Company
2017-07-07 insert sic_code 68100 - Buying and selling of own real estate
2017-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-07 insert company_previous_name ACAL (HR) CORPORATION LTD
2017-05-07 update account_ref_month 12 => 3
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2017-12-31
2017-05-07 update name ACAL (HR) CORPORATION LTD => FDV PROPERTIES SERVICES LIMITED
2017-05-04 update statutory_documents DIRECTOR APPOINTED MRS DOMENICA VICARI
2017-05-04 update statutory_documents DIRECTOR APPOINTED MRS DOMENICA VICARI
2017-05-04 update statutory_documents DIRECTOR APPOINTED MS FRANCESCA VICARI
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED AL ZAITER
2017-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMENICA VICARI
2017-04-07 update statutory_documents COMPANY NAME CHANGED ACAL (HR) CORPORATION LTD CERTIFICATE ISSUED ON 07/04/17
2017-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-06 update statutory_documents PREVSHO FROM 31/12/2017 TO 31/03/2017
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-05-11 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-11 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-22 update statutory_documents 21/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2015-02-28 => 2015-12-31
2016-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-01-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-08-07 update account_ref_day 28 => 31
2015-08-07 update account_ref_month 2 => 12
2015-08-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-07 update accounts_next_due_date 2015-11-30 => 2016-09-30
2015-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-07-30 update statutory_documents CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 delete address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2015-04-07 insert address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB
2015-04-07 insert company_previous_name SCHEIN LTD
2015-04-07 update name SCHEIN LTD => ACAL (HR) CORPORATION LTD
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2015-03-23 update statutory_documents DIRECTOR APPOINTED MR AHMED AL ZAITER
2015-03-23 update statutory_documents CORPORATE SECRETARY APPOINTED ACAL OFFSHORE LTD
2015-03-23 update statutory_documents 21/02/15 FULL LIST
2015-03-23 update statutory_documents COMPANY NAME CHANGED SCHEIN LTD CERTIFICATE ISSUED ON 23/03/15
2015-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED
2015-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED
2015-03-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2015-03-07 insert address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2015-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2014-04-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-04-07 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-06 update statutory_documents 21/02/14 FULL LIST
2014-03-06 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 07/12/2012
2014-03-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 07/12/2012
2013-12-07 delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2013-12-07 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-12-07 update registered_address
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-06-25 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-13 update statutory_documents 21/02/13 FULL LIST
2012-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-07 update statutory_documents 21/02/12 FULL LIST
2011-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-21 update statutory_documents 21/02/11 FULL LIST
2010-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-10 update statutory_documents 21/02/10 FULL LIST
2010-03-10 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 21/02/2010
2010-03-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 21/02/2010
2009-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-04 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents DIRECTOR APPOINTED MR PETER VALAITIS
2008-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION