THE PLACEMENT GROUP (CONTRACTS) LTD - History of Changes


DateDescription
2025-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, NO UPDATES
2024-09-24 update statutory_documents 31/12/23 AUDITED ABRIDGED
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES
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
2023-09-18 update statutory_documents 31/12/22 AUDITED ABRIDGED
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
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 AUDITED ABRIDGED
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 AUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 AUDITED ABRIDGED
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 AUDITED ABRIDGED
2018-03-07 delete address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF
2018-03-07 insert address 110 BROOKER ROAD WALTHAM ABBEY ENGLAND EN9 1JH
2018-03-07 update registered_address
2018-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2018 FROM WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-10-07 update account_category SMALL => AUDITED ABRIDGED
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
2017-09-13 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 31/01/2017
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-12 update statutory_documents 08/01/16 FULL LIST
2016-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 16/11/2015
2016-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PORTER / 16/11/2015
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-08 update num_mort_outstanding 2 => 1
2015-04-08 update num_mort_satisfied 0 => 1
2015-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-09 update statutory_documents 08/01/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-27 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074856460002
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-05
2014-01-13 update statutory_documents 08/01/14 FULL LIST
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CLIVE SIMPSON / 28/12/2012
2013-12-07 delete address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7HF
2013-12-07 delete sic_code 87300 - Residential care activities for the elderly and disabled
2013-12-07 insert address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7HF
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2013-01-08 => 2013-01-09
2013-11-20 update statutory_documents 09/01/13 FULL LIST
2013-11-07 insert sic_code 86900 - Other human health activities
2013-11-07 update returns_last_madeup_date 2013-01-07 => 2013-01-08
2013-10-10 update statutory_documents 08/01/13 FULL LIST
2013-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS PEACE
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_month 1 => 12
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-08-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN PORTER
2013-08-29 update statutory_documents CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-08-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 78200 - Temporary employment agency activities
2013-06-24 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-07 => 2013-10-31
2013-06-21 delete address ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX UNITED KINGDOM EN9 1JH
2013-06-21 insert address WELLINGTON HOUSE TRUST ROAD WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7HF
2013-06-21 update registered_address
2013-01-08 update statutory_documents 07/01/13 FULL LIST
2012-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH UNITED KINGDOM
2012-01-25 update statutory_documents 07/01/12 FULL LIST
2011-10-27 update statutory_documents DIRECTOR APPOINTED MR NICOLAS BARRINGTON PEACE
2011-08-16 update statutory_documents 07/01/11 STATEMENT OF CAPITAL GBP 100
2011-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION