IMPERIAL GREEN WISLEY RTM COMPANY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-16 update statutory_documents DIRECTOR APPOINTED MR DARRELL MARCUS HEALEY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRELL HEALEY
2021-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete address GSE HOUSE PAPER LANE WILLESBOROUGH ASHFORD KENT UNITED KINGDOM TN24 0TS
2020-06-07 insert address HENWOOD HOUSE HENWOOD ASHFORD ENGLAND TN24 8DH
2020-06-07 update registered_address
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM GSE HOUSE PAPER LANE WILLESBOROUGH ASHFORD KENT TN24 0TS UNITED KINGDOM
2020-02-07 delete address UNIT 4 THE EUROGATE BUSINESS PARK ASHFORD KENT ENGLAND TN24 8XU
2020-02-07 insert address GSE HOUSE PAPER LANE WILLESBOROUGH ASHFORD KENT UNITED KINGDOM TN24 0TS
2020-02-07 update registered_address
2020-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 4 THE EUROGATE BUSINESS PARK ASHFORD KENT TN24 8XU ENGLAND
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL MARCUS HEALEY / 06/01/2020
2020-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL MARCUS HEALEY / 06/01/2020
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-11-07 update account_category null => DORMANT
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07 update account_category DORMANT => null
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-12-11 update statutory_documents FIRST GAZETTE
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-04-26 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, NO UPDATES
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-11-15 update statutory_documents FIRST GAZETTE
2016-03-11 delete address THE MEWS PRINCES PARADE HYTHE KENT CT21 6AQ
2016-03-11 insert address UNIT 4 THE EUROGATE BUSINESS PARK ASHFORD KENT ENGLAND TN24 8XU
2016-03-11 update registered_address
2016-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM THE MEWS PRINCES PARADE HYTHE KENT CT21 6AQ
2015-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-04 update statutory_documents 24/08/15 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-08 update statutory_documents 24/08/14 NO MEMBER LIST
2014-01-07 delete address THE MEWS PRINCES PARADE HYTHE KENT ENGLAND CT21 6AQ
2014-01-07 insert address THE MEWS PRINCES PARADE HYTHE KENT CT21 6AQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2014-01-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-12-13 update statutory_documents 24/08/13 NO MEMBER LIST
2013-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL MARCUS HEALEY / 24/08/2013
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-05 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-23 delete sic_code 4545 - Other building completion
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN COGLEY
2012-10-18 update statutory_documents 24/08/12 NO MEMBER LIST
2012-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-08 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM JOSHNA HOUSE CROWBRIDGE ROAD ORBITAL PARK ASHFORD KENT TN24 0GR
2011-10-24 update statutory_documents 24/08/11 NO MEMBER LIST
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL MARCUS HEALEY / 01/08/2011
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN AIDAN COGLEY / 01/08/2011
2010-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION