33 DE LA WARR ROAD RESIDENCE COMPANY LIMITED - History of Changes


DateDescription
2025-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/25, NO UPDATES
2025-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES
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
2024-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK THOMAS
2023-07-05 update statutory_documents DIRECTOR APPOINTED MS DIANA ROBINSON
2023-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROBINSON
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
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
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, 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
2019-03-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL JOHN MILLS
2018-09-28 update statutory_documents DIRECTOR APPOINTED MR FREDERICK ROBERT ROBINSON
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL PHYLIS MILLS
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL JOHN MILLS
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ROBINSON
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK ROBERT ROBINSON
2018-07-10 update statutory_documents CESSATION OF CAROL FIELD AS A PSC
2018-07-10 update statutory_documents CESSATION OF CAROL FIELD AS A PSC
2018-07-10 update statutory_documents CESSATION OF JOHN BROOKER AS A PSC
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
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL FIELD
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCCARTHY
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BROOKER
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-01 update statutory_documents 26/06/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-03 update statutory_documents 26/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-10 update statutory_documents 26/06/14 FULL LIST
2014-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOM MUCKLE
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents 26/06/13 FULL LIST
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-08-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 26/06/12 FULL LIST
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCARTHY / 26/06/2012
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 26/06/11 FULL LIST
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents DIRECTOR APPOINTED MALCOM JOHN MUCKLE
2010-08-17 update statutory_documents DIRECTOR APPOINTED STEVEN ROBERT EVANS
2010-07-02 update statutory_documents 26/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCARTHY / 26/06/2010
2010-03-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents DIRECTOR APPOINTED JAMES MCCARTHY
2008-07-23 update statutory_documents SECRETARY APPOINTED MARK WILLIAM THOMAS
2008-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 16 GEORGE STREET HAILSHAM EAST SUSSEX BN27 1AE
2008-06-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-06-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-06-30 update statutory_documents ADOPT MEM AND ARTS 26/06/2008
2008-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION