ERROLCALM LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-07 update num_mort_charges 5 => 6
2022-08-07 update num_mort_outstanding 5 => 6
2022-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683900006
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-07 update num_mort_charges 3 => 5
2022-01-07 update num_mort_outstanding 3 => 5
2021-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683900004
2021-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683900005
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-07 update num_mort_charges 2 => 3
2019-10-07 update num_mort_outstanding 2 => 3
2019-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683900003
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-24 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683900002
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTHER LIPSCHITZ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-22 update statutory_documents 28/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-08-09 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-07-09 update statutory_documents 28/05/15 FULL LIST
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683900001
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 3 WATERMINT QUAY CRAVEN WALK LONDON UNITED KINGDOM N16 6DN
2014-08-07 insert address 3 WATERMINT QUAY CRAVEN WALK LONDON N16 6DN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-08-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-07-04 update statutory_documents 28/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-16 update statutory_documents 28/05/13 FULL LIST
2013-02-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents DIRECTOR APPOINTED MR ABRAHAM LIPSCHITZ
2012-06-14 update statutory_documents 28/05/12 FULL LIST
2012-05-07 update statutory_documents DIRECTOR APPOINTED MRS ESTHER LIPSCHITZ
2012-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LIPSCHITZ
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 28/05/11 FULL LIST
2010-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2010-10-13 update statutory_documents DIRECTOR APPOINTED MR ABRAHAM LIPSCHITZ
2010-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION