AMLAEN LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-24 => 2025-01-24
2023-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-07-11 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-24 => 2024-01-24
2023-01-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-24 => 2023-01-24
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-09-07 update accounts_next_due_date 2021-07-23 => 2022-01-24
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-13 update statutory_documents FIRST GAZETTE
2021-05-07 update account_ref_day 25 => 24
2021-05-07 update accounts_next_due_date 2021-04-25 => 2021-07-23
2021-04-23 update statutory_documents PREVSHO FROM 25/04/2020 TO 24/04/2020
2020-07-07 update accounts_next_due_date 2021-01-25 => 2021-04-25
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-25 => 2021-01-25
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON LEE O'REILLY / 03/01/2020
2020-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROYSTON LEE O'REILLY / 03/01/2020
2020-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGHARAD MORGAN O'REILLY / 03/01/2020
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-25 => 2020-01-25
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-08-07 update accounts_next_due_date 2018-07-24 => 2019-01-25
2018-07-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-07 update account_ref_day 26 => 25
2018-05-07 update accounts_next_due_date 2018-04-25 => 2018-07-24
2018-04-24 update statutory_documents PREVSHO FROM 26/04/2017 TO 25/04/2017
2018-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON LEE O'REILLY / 12/04/2018
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROYSTON LEE O'REILLY / 12/04/2018
2018-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGHARAD MORGAN O'REILLY / 12/04/2018
2018-03-07 update account_ref_day 27 => 26
2018-03-07 update accounts_next_due_date 2018-01-27 => 2018-04-25
2018-01-25 update statutory_documents PREVSHO FROM 27/04/2017 TO 26/04/2017
2017-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-08-07 update accounts_next_due_date 2017-07-25 => 2018-01-27
2017-07-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-05-07 update account_ref_day 28 => 27
2017-05-07 update accounts_next_due_date 2017-04-27 => 2017-07-25
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-25 update statutory_documents PREVSHO FROM 28/04/2016 TO 27/04/2016
2017-02-07 update account_ref_day 29 => 28
2017-02-07 update accounts_next_due_date 2017-01-29 => 2017-04-27
2017-01-27 update statutory_documents PREVSHO FROM 29/04/2016 TO 28/04/2016
2016-07-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-07-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-06-23 update statutory_documents 20/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-29 => 2017-01-29
2016-01-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON O'REILLY / 21/01/2016
2015-11-07 update num_mort_charges 10 => 11
2015-11-07 update num_mort_outstanding 9 => 10
2015-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068825690011
2015-06-07 delete address 23 BARTLETT STREET CAERPHILLY MID GLAMORGAN CF83 1JS
2015-06-07 insert address LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY
2015-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-06-07 update accounts_next_due_date 2015-01-29 => 2016-01-29
2015-06-07 update reg_address_care_of CLYNE & CO => null
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-15 update statutory_documents 20/04/15 FULL LIST
2015-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O CLYNE & CO 23 BARTLETT STREET CAERPHILLY MID GLAMORGAN CF83 1JS
2015-05-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON O'REILLY / 10/05/2015
2015-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-28 update statutory_documents FIRST GAZETTE
2014-08-07 delete address LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD CF37 4DY
2014-08-07 insert address 23 BARTLETT STREET CAERPHILLY MID GLAMORGAN CF83 1JS
2014-08-07 update reg_address_care_of null => CLYNE & CO
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-08-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD CF37 4DY
2014-07-08 update statutory_documents SAIL ADDRESS CHANGED FROM: LLANOVER HOUSE LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY WALES
2014-07-08 update statutory_documents 20/04/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-01-29
2014-05-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_day 30 => 29
2014-03-07 update accounts_next_due_date 2014-01-31 => 2014-04-30
2014-02-04 update statutory_documents PREVSHO FROM 30/04/2013 TO 29/04/2013
2013-08-01 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-08-01 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-07-11 update statutory_documents 20/04/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-20 => 2012-04-20
2013-06-21 update returns_next_due_date 2012-05-18 => 2013-05-18
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents SECOND FILING WITH MUD 20/04/12 FOR FORM AR01
2012-07-04 update statutory_documents 20/04/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 20/04/11 FULL LIST
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents SAIL ADDRESS CREATED
2010-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-12 update statutory_documents 20/04/10 FULL LIST
2010-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION