BELBROUGHTON DEVELOPMENTS LTD - 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
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, 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
2023-03-08 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-06-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA LILIAN PRICE
2022-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN OLIVER PRICE / 18/02/2022
2022-02-18 update statutory_documents DIRECTOR APPOINTED MRS TERESA LILIAN PRICE
2022-02-18 update statutory_documents 18/02/22 STATEMENT OF CAPITAL GBP 2
2022-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-07 delete address 59 HAM LANE PEDMORE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0UB
2022-01-07 insert address 47 NASH LANE BELBROUGHTON STOURBRIDGE ENGLAND DY9 9SW
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 2022-03-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2021 FROM 59 HAM LANE PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0UB ENGLAND
2021-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN OLIVER PRICE / 08/12/2021
2021-12-16 update statutory_documents CESSATION OF ANDREW MALCOLM TAYLOR AS A PSC
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2021-12-08 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MALCOLM TAYLOR
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 update num_mort_charges 15 => 17
2020-12-07 update num_mort_satisfied 13 => 15
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010012
2020-10-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010015
2020-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010017
2020-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010016
2020-07-07 delete address 19 CHESTNUT DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GH
2020-07-07 insert address 59 HAM LANE PEDMORE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0UB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 19 CHESTNUT DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GH
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALCOLM TAYLOR / 11/06/2020
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 update num_mort_charges 14 => 15
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_satisfied 11 => 13
2019-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010013
2019-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010014
2019-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010015
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-01-07 update account_category null => 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
2019-01-07 update num_mort_charges 12 => 14
2019-01-07 update num_mort_outstanding 1 => 3
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-06 update num_mort_outstanding 2 => 1
2018-12-06 update num_mort_satisfied 10 => 11
2018-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010014
2018-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010013
2018-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-07 update num_mort_outstanding 7 => 2
2018-10-07 update num_mort_satisfied 5 => 10
2018-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010008
2018-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-07-07 update num_mort_outstanding 8 => 7
2018-07-07 update num_mort_satisfied 4 => 5
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010011
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-26 update num_mort_charges 10 => 12
2017-04-26 update num_mort_outstanding 6 => 8
2017-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010012
2017-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010011
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-13 update statutory_documents 27/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_outstanding 7 => 6
2016-01-07 update num_mort_satisfied 3 => 4
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010009
2015-12-07 update num_mort_outstanding 8 => 7
2015-12-07 update num_mort_satisfied 2 => 3
2015-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669010010
2015-07-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-23 update statutory_documents 27/05/15 FULL LIST
2015-02-07 update num_mort_charges 9 => 10
2015-02-07 update num_mort_outstanding 7 => 8
2015-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010010
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 19 CHESTNUT DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 0GH
2014-07-07 insert address 19 CHESTNUT DRIVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0GH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-23 update statutory_documents 27/05/14 FULL LIST
2014-06-07 update num_mort_charges 8 => 9
2014-06-07 update num_mort_outstanding 6 => 7
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010009
2014-05-07 update num_mort_charges 7 => 8
2014-05-07 update num_mort_outstanding 5 => 6
2014-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072669010008
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-25 update statutory_documents 27/05/13 FULL LIST
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
2013-06-24 update num_mort_charges 5 => 7
2013-06-24 update num_mort_outstanding 3 => 5
2013-06-23 update num_mort_charges 3 => 5
2013-06-23 update num_mort_outstanding 1 => 3
2013-06-22 update num_mort_outstanding 2 => 1
2013-06-22 update num_mort_satisfied 1 => 2
2013-06-21 update num_mort_outstanding 3 => 2
2013-06-21 update num_mort_satisfied 0 => 1
2013-01-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-30 update statutory_documents 27/05/12 FULL LIST
2012-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-27 update statutory_documents 27/05/11 FULL LIST
2011-05-25 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-10 update statutory_documents DIRECTOR APPOINTED SHAWN PRICE
2010-06-03 update statutory_documents DIRECTOR APPOINTED ANDREW TAYLOR
2010-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS