COUNSELLORS SOUTHWEST CIC - 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
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, 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
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
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
2021-04-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-10 update statutory_documents FIRST GAZETTE
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GORDON FROW / 28/07/2017
2017-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DOROTHY STEWART / 28/07/2017
2017-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DOROTHY STEWART / 28/07/2017
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERYAN BARNEBY
2017-06-07 delete address UNIT 11 TAVY BUSINESS CENTRE ROWDEN WOOD ROAD TAVISTOCK DEVON PL19 0NU
2017-06-07 insert address PEARL ASSURANCE HOUSE BROOK STREET TAVISTOCK DEVON UNITED KINGDOM PL19 0BN
2017-06-07 update registered_address
2017-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 11 TAVY BUSINESS CENTRE ROWDEN WOOD ROAD TAVISTOCK DEVON PL19 0NU
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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-09-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-08-22 update statutory_documents 11/06/16 NO MEMBER LIST
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DOROTHY STEWART / 22/08/2016
2016-03-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-29 update statutory_documents 11/06/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-24 update statutory_documents 11/06/14 NO MEMBER LIST
2014-06-11 update statutory_documents DIRECTOR APPOINTED MR VERYAN JON BARNEBY
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA COLWILL
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN FINN
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIANA HOPKINS
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGUERITE KEENE
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
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-10 update statutory_documents 11/06/13 NO MEMBER LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE COLWILL / 28/06/2013
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GORDON FROW / 28/06/2013
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN FINN / 28/06/2013
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIANA KATE HOPKINS / 28/06/2013
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE ELENA KEENE / 28/06/2013
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DOROTHY STEWART / 28/06/2013
2013-07-01 delete address 7 PLYMOUTH ROAD TAVISTOCK DEVON PL19 8AU
2013-07-01 insert address UNIT 11 TAVY BUSINESS CENTRE ROWDEN WOOD ROAD TAVISTOCK DEVON PL19 0NU
2013-07-01 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 7 PLYMOUTH ROAD TAVISTOCK DEVON PL19 8AU
2013-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GORDON FROW / 25/06/2012
2013-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE ELENA KEENE / 28/02/2012
2013-03-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 11/06/12 NO MEMBER LIST
2012-01-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 11/06/11
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH
2011-07-29 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-04-08 update statutory_documents DIRECTOR APPOINTED BARBARA JOAN SMITH
2011-04-08 update statutory_documents DIRECTOR APPOINTED PATRICIA DOROTHY STEWART
2011-02-24 update statutory_documents DIRECTOR APPOINTED JAN FINN
2011-02-24 update statutory_documents DIRECTOR APPOINTED JULIANA KATE HOPKINS
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION