NORTHSOUTH CONNECTION 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
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, 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
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 19/12/2022
2022-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 19/12/2022
2022-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 19/12/2022
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2020-12-07 delete address PALMER & COOK 48A LEIGHTON ROAD LONDON W13 9DS
2020-12-07 insert address KEMP HOUSE CITY ROAD LONDON ENGLAND EC1V 2NX
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update reg_address_care_of NORTHSOUTH CONNECTION LTD => null
2020-12-07 update registered_address
2020-11-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM C/O NORTHSOUTH CONNECTION LTD PALMER & COOK 48A LEIGHTON ROAD LONDON W13 9DS
2020-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTE WILDAR / 12/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
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
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete sic_code 68310 - Real estate agencies
2017-07-07 insert sic_code 73120 - Media representation services
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-15 update statutory_documents 08/06/16 FULL LIST
2015-07-08 delete address PALMER & COOK 48A LEIGHTON ROAD LONDON ENGLAND W13 9DS
2015-07-08 insert address PALMER & COOK 48A LEIGHTON ROAD LONDON W13 9DS
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-23 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07 delete address MILSTED LANGDON - ANETTE WILDAR ONE REDCLIFF STREET BRISTOL BS1 6NP
2015-04-07 insert address PALMER & COOK 48A LEIGHTON ROAD LONDON ENGLAND W13 9DS
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 6 => 3
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-12-31
2015-04-07 update reg_address_care_of null => NORTHSOUTH CONNECTION LTD
2015-04-07 update registered_address
2015-03-20 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015
2015-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM ANETTE WILDAR 48A LEIGHTON ROAD LONDON W13 9DS ENGLAND
2015-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM MILSTED LANGDON - ANETTE WILDAR ONE REDCLIFF STREET BRISTOL BS1 6NP
2014-07-07 delete address MILSTED LANGDON - ANETTE WILDAR ONE REDCLIFF STREET BRISTOL ENGLAND BS1 6NP
2014-07-07 insert address MILSTED LANGDON - ANETTE WILDAR ONE REDCLIFF STREET BRISTOL BS1 6NP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-25 update statutory_documents 08/06/14 FULL LIST
2014-06-24 update statutory_documents SECRETARY APPOINTED MISS ANETTE WILDAR
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIS GONZALEZ DE LA HAZA
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIS GONZALEZ DE LA HAZA
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUIS GONZALEZ DE LA HAZA
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUIS GONZALEZ DE LA HAZA
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-07 delete address DAVID COTTRELL THE OLD BAKERY 11A CANFORD LANE BRISTOL AVON UNITED KINGDOM BS9 3DE
2014-01-07 insert address MILSTED LANGDON - ANETTE WILDAR ONE REDCLIFF STREET BRISTOL ENGLAND BS1 6NP
2014-01-07 update reg_address_care_of ANETTE WILDAR => null
2014-01-07 update registered_address
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O ANETTE WILDAR DAVID COTTRELL THE OLD BAKERY 11A CANFORD LANE BRISTOL AVON BS9 3DE UNITED KINGDOM
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update statutory_documents 08/06/13 FULL LIST
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-12 update statutory_documents 08/06/12 FULL LIST
2012-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 16 WELLESLEY MEWS WESTBURY ON TRYM BRISTOL SOMERSET BS10 5DJ UNITED KINGDOM
2011-07-21 update statutory_documents 08/06/11 FULL LIST
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANETTE WILDAR / 20/07/2011
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUIS GONZALEZ DE LA HAZA / 20/07/2011
2011-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 10 HENLEAZE GARDENS BRISTOL AVON BS9 4HJ ENGLAND
2011-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUIS GONZALEZ DE LA HAZA / 20/07/2011
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION