COTTLEYS DEVELOPMENTS LTD - History of Changes


DateDescription
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASTRID GRIFFITHS
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASTRID GRIFFITHS
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN GRIFFITHS
2023-04-21 update statutory_documents CESSATION OF COTTLEYS HOLDINGS LTD AS A PSC
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 2 => 8
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-08-31
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-05-31
2023-02-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-01 update statutory_documents PREVEXT FROM 27/02/2022 TO 31/08/2022
2022-11-30 update statutory_documents PREVSHO FROM 28/02/2022 TO 27/02/2022
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COTTLEYS HOLDINGS LTD
2022-07-28 update statutory_documents CESSATION OF ASTRID JULIE CICELY GRIFFITHS AS A PSC
2022-05-07 delete address THE BEECHES HOUGHTON MILFORD HAVEN PEMBROKESHIRE UNITED KINGDOM SA73 1NN
2022-05-07 insert address HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN WALES SA73 3JP
2022-05-07 update registered_address
2022-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM THE BEECHES HOUGHTON MILFORD HAVEN PEMBROKESHIRE SA73 1NN UNITED KINGDOM
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-07 delete address HAMILTON HOUSE 44 HAMILTON TERRACE MILFORD HAVEN WALES SA73 3JP
2021-08-07 insert address THE BEECHES HOUGHTON MILFORD HAVEN PEMBROKESHIRE UNITED KINGDOM SA73 1NN
2021-08-07 update registered_address
2021-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2021 FROM HAMILTON HOUSE 44 HAMILTON TERRACE MILFORD HAVEN SA73 3JP WALES
2021-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN GRIFFITHS / 01/02/2021
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-29 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-07 delete address COTTLEYS BARN WISTON HAVERFORDWEST PEMBROKESHIRE SA62 4PH
2019-11-07 insert address HAMILTON HOUSE 44 HAMILTON TERRACE MILFORD HAVEN WALES SA73 3JP
2019-11-07 update registered_address
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM COTTLEYS BARN WISTON HAVERFORDWEST PEMBROKESHIRE SA62 4PH
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-01 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-07 update num_mort_outstanding 7 => 5
2018-08-07 update num_mort_satisfied 2 => 4
2018-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296420008
2018-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074296420009
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2015-11-30 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-20 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-07 update num_mort_charges 7 => 9
2017-06-07 update num_mort_outstanding 5 => 7
2017-05-07 update num_mort_charges 6 => 7
2017-05-07 update num_mort_outstanding 4 => 5
2017-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420009
2017-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420008
2017-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420007
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-02-21 update statutory_documents 03/01/17 STATEMENT OF CAPITAL GBP 1100
2017-02-07 update account_ref_day 30 => 28
2017-02-07 update account_ref_month 11 => 2
2017-02-07 update accounts_next_due_date 2017-08-31 => 2017-11-30
2017-01-05 update statutory_documents CURREXT FROM 30/11/2016 TO 28/02/2017
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-09 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-23 update statutory_documents 10/01/16 FULL LIST
2015-10-07 update num_mort_charges 5 => 6
2015-10-07 update num_mort_outstanding 3 => 4
2015-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420006
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address COTTLEY BARN WISTON HAVERFORDWEST DYFED SA62 4PH
2015-04-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2015-04-07 insert address COTTLEYS BARN WISTON HAVERFORDWEST PEMBROKESHIRE SA62 4PH
2015-04-07 insert sic_code 41100 - Development of building projects
2015-04-07 insert sic_code 47710 - Retail sale of clothing in specialised stores
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-04-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM COTTLEY BARN WISTON HAVERFORDWEST DYFED SA62 4PH
2015-03-03 update statutory_documents 10/01/15 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 4 => 5
2014-08-07 update num_mort_outstanding 2 => 3
2014-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074296420005
2014-02-07 delete sic_code 41202 - Construction of domestic buildings
2014-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-02-07 update num_mort_outstanding 4 => 2
2014-02-07 update num_mort_satisfied 0 => 2
2014-02-07 update returns_last_madeup_date 2013-11-04 => 2014-01-10
2014-02-07 update returns_next_due_date 2014-12-02 => 2015-02-07
2014-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-10 update statutory_documents 10/01/14 FULL LIST
2013-12-07 delete address COTTLEY BARN WISTON HAVERFORDWEST DYFED WALES SA62 4PH
2013-12-07 insert address COTTLEY BARN WISTON HAVERFORDWEST DYFED SA62 4PH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-06 update statutory_documents 04/11/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update num_mort_charges 3 => 4
2013-06-24 update num_mort_outstanding 3 => 4
2013-06-24 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-24 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-23 delete address 32 HAYSTON AVENUE HAKIN MILFORD HAVEN PEMBROKESHIRE UNITED KINGDOM SA73 3EB
2013-06-23 insert address COTTLEY BARN WISTON HAVERFORDWEST DYFED WALES SA62 4PH
2013-06-23 update registered_address
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-04 => 2013-08-31
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 2 => 3
2012-12-19 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2012-12-17 update statutory_documents DIRECTOR APPOINTED MRS ASTRID JULIE CICELY GRIFFITHS
2012-12-17 update statutory_documents 04/11/12 FULL LIST
2012-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN GRIFFITHS / 17/12/2012
2012-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASTRID JULIE CICELY GRIFFITHS / 17/12/2012
2012-12-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 32 HAYSTON AVENUE HAKIN MILFORD HAVEN PEMBROKESHIRE SA73 3EB UNITED KINGDOM
2012-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-07 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23 update statutory_documents 04/11/11 FULL LIST
2010-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION