PHOENIX CARE & SUPPORT SERVICES 24/7 LTD - History of Changes


DateDescription
2024-04-07 delete address G17 LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET ENGLAND DT4 9DN
2024-04-07 insert address F9 LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET ENGLAND DT4 9DN
2024-04-07 update num_mort_charges 6 => 7
2024-04-07 update num_mort_outstanding 6 => 7
2024-04-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2022-08-07 delete address 106 ABBOTSBURY ROAD WEYMOUTH DORSET ENGLAND DT4 0AG
2022-08-07 insert address G17 LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET ENGLAND DT4 9DN
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-08-07 update registered_address
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM 106 ABBOTSBURY ROAD WEYMOUTH DORSET DT4 0AG ENGLAND
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-16 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL MCCLEMENTS
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE COCKERELL / 14/03/2016
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-01-07 update num_mort_charges 5 => 6
2020-01-07 update num_mort_outstanding 5 => 6
2019-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075682050006
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-15 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MCCLEMENTS / 31/01/2019
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-12-07 update num_mort_charges 4 => 5
2018-12-07 update num_mort_outstanding 4 => 5
2018-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075682050005
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_charges 3 => 4
2018-01-07 update num_mort_outstanding 3 => 4
2017-12-09 update num_mort_charges 2 => 3
2017-12-09 update num_mort_outstanding 2 => 3
2017-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075682050004
2017-11-02 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 075682050003
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-06 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 075682050002
2016-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE ALLEN / 06/07/2016
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-24 update statutory_documents 17/03/16 FULL LIST
2016-01-08 delete address F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN
2016-01-08 insert address 106 ABBOTSBURY ROAD WEYMOUTH DORSET ENGLAND DT4 0AG
2016-01-08 update registered_address
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MCCLEMENTS / 05/10/2015
2015-10-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-08 update num_mort_charges 0 => 1
2015-07-08 update num_mort_outstanding 0 => 1
2015-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075682050001
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-19 update statutory_documents 17/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET UNITED KINGDOM DT4 9DN
2014-08-07 insert address F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN
2014-08-07 update account_ref_month 3 => 7
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-04-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-08-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-15 update statutory_documents FIRST GAZETTE
2014-07-11 update statutory_documents 17/03/14 FULL LIST
2014-07-10 update statutory_documents CURREXT FROM 31/03/2014 TO 31/07/2014
2014-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MCCLEMENTS / 10/07/2014
2014-06-07 delete address FIRST FLOOR 28 TRINITY STREET DORCHESTER DORSET ENGLAND DT1 1TT
2014-06-07 insert address F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET UNITED KINGDOM DT4 9DN
2014-06-07 update registered_address
2014-05-23 update statutory_documents DIRECTOR APPOINTED MRS JANET LYNNE ALLEN
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM FIRST FLOOR 28 TRINITY STREET DORCHESTER DORSET DT1 1TT ENGLAND
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-17 => 2013-12-31
2013-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATARZYNA ZAJAC
2013-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY ALEXANDER
2013-03-22 update statutory_documents 17/03/13 FULL LIST
2012-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-24 update statutory_documents 17/03/12 FULL LIST
2011-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION