TOMPKINS INVESTMENTS LIMITED - History of Changes


DateDescription
2023-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-03-31 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-09-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-30
2023-03-29 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/09/2022
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JANE TOMPKINS / 01/12/2020
2020-12-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 1 => 2
2020-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074694240003
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2020-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ROSEMARY TOMPKINS
2019-02-13 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2019-02-07 update account_category FULL => SMALL
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
2019-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOLLEY
2018-04-12 update statutory_documents DIRECTOR APPOINTED MISS SOPHIE JANE TOMPKINS
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents SAIL ADDRESS CREATED
2018-01-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2018-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-13 update num_mort_charges 2 => 3
2016-03-13 update num_mort_outstanding 1 => 2
2016-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074694240003
2016-01-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-21 update statutory_documents 14/12/15 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIANNON PIASECKI
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-08 update statutory_documents 14/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18 update statutory_documents 14/12/13 FULL LIST
2013-10-02 update statutory_documents DIRECTOR APPOINTED MRS RHIANNON PAMELA CARINA PIASECKI
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-23 update account_category NO ACCOUNTS FILED => FULL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-12-31
2013-06-22 update account_ref_month 12 => 3
2013-06-22 update accounts_next_due_date 2012-09-14 => 2012-09-30
2013-06-21 delete address WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE UNITED KINGDOM TS17 6QP
2013-06-21 insert address BEAUMONT HOUSE BEAUMONT STREET DARLINGTON COUNTY DURHAM DL1 5RW
2013-06-21 update registered_address
2013-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-10 update statutory_documents 14/12/12 FULL LIST
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES TOMPKINS / 01/12/2012
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HOLLEY / 01/12/2012
2013-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY TOMPKINS / 01/12/2012
2012-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM WESTMINSTER ST MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP UNITED KINGDOM
2011-12-22 update statutory_documents 14/12/11 FULL LIST
2011-11-21 update statutory_documents DIRECTOR APPOINTED MR PETER NICHOLAS HOLLEY
2011-07-29 update statutory_documents COMPANY NAME CHANGED ENDEAVOUR 123 LIMITED CERTIFICATE ISSUED ON 29/07/11
2011-07-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION