TGS POTATOES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-06 update statutory_documents DIRECTOR APPOINTED MRS RACHAEL LOUISE SANDERSON
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RHODES
2023-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL SANDERSON
2023-04-06 update statutory_documents CESSATION OF RACHAEL LOUISE SANDERSON AS A PSC
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL SANDERSON
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents DIRECTOR APPOINTED MR ANTHONY RHODES
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-03-15 update statutory_documents DIRECTOR APPOINTED MRS RACHAEL LOUISE SANDERSON
2022-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL SANDERSON
2022-03-11 update statutory_documents SAIL ADDRESS CHANGED FROM: BANKS FARM SOLLOM TARLETON PRESTON LANCASHIRE PR4 6HP ENGLAND
2022-03-11 update statutory_documents SAIL ADDRESS CHANGED FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON PR2 9ZD ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE SANDERSON / 15/03/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-05 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 REG PSC
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-04 update statutory_documents SAIL ADDRESS CREATED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-09-30
2018-02-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE SANDERSON
2018-01-05 update statutory_documents CESSATION OF ANDREW THOMAS GORE AS A PSC
2018-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GORE
2017-12-24 update statutory_documents DIRECTOR APPOINTED MRS RACHAEL LOUISE SANDERSON
2017-12-10 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-11-30
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-06-08 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-11 update statutory_documents 27/03/16 FULL LIST
2015-11-09 update account_ref_month 8 => 12
2015-11-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-11-09 update accounts_next_due_date 2015-05-31 => 2016-09-30
2015-11-09 update company_status Active - Proposal to Strike off => Active
2015-10-26 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-09-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-01 update statutory_documents FIRST GAZETTE
2015-05-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-08 update statutory_documents 27/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-24 update statutory_documents 27/03/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-13 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-07 update statutory_documents 27/03/13 FULL LIST
2012-08-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 27/03/12 FULL LIST
2011-06-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 27/03/11 FULL LIST
2010-04-28 update statutory_documents 27/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS GORE / 27/03/2010
2010-03-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE METCALFE / 26/03/2009
2009-06-23 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents CURREXT FROM 31/03/2009 TO 31/08/2009
2008-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION