FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 11) LIMITED - History of Changes


DateDescription
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/24, NO UPDATES
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
2023-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, 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
2023-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALEXANDRA AUBREY / 01/01/2023
2022-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, 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
2021-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-01 update statutory_documents DIRECTOR APPOINTED MRS JILL ALEXANDRA AUBREY
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WINGFIELD DIGBY
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019
2019-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON PRYCE / 31/05/2019
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
2018-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
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
2017-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
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
2016-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL ALEXANDRA HOLMES / 21/12/2016
2016-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
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
2015-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-07 delete address 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA
2015-09-07 insert address 32 ST. JAMES'S STREET LONDON ENGLAND SW1A 1HD
2015-09-07 update reg_address_care_of JILL HOLMES => null
2015-09-07 update registered_address
2015-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O JILL HOLMES 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA
2015-08-09 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-09 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-27 update statutory_documents 02/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-07 delete address 35 OLD QUEEN STREET LONDON LONDON UNITED KINGDOM SW1H 9JA
2014-08-07 insert address 35 OLD QUEEN STREET LONDON LONDON SW1H 9JA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-10 update statutory_documents 02/07/14 FULL LIST
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
2013-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-11 update statutory_documents 02/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
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 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2012-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02 update statutory_documents 02/07/12 FULL LIST
2011-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-05 update statutory_documents 02/07/11 FULL LIST
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM UNITS 17-19 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ
2010-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMON PRYCE / 09/07/2010
2010-07-12 update statutory_documents CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-07-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION