SLC PROPERTY DEVELOPMENTS & CONSULTANCY LTD - History of Changes


DateDescription
2023-06-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-08-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-07-07 update statutory_documents SECRETARY APPOINTED MS HELEN ROE
2016-07-07 update statutory_documents 13/05/16 FULL LIST
2016-07-07 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 2
2016-02-11 insert company_previous_name SLC PROPERTY INVESTMENTS LTD
2016-02-11 update name SLC PROPERTY INVESTMENTS LTD => SLC PROPERTY DEVELOPMENTS & CONSULTANCY LTD
2016-01-20 update statutory_documents COMPANY NAME CHANGED SLC PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 20/01/16
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-09 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-08 update statutory_documents 13/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 300 ST. MARYS ROAD GARSTON LIVERPOOL ENGLAND L19 0NQ
2014-08-07 insert address 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-08-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-07-03 update statutory_documents 13/05/14 FULL LIST
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE ENGLAND L19 0NQ
2013-08-01 insert address 300 ST. MARYS ROAD GARSTON LIVERPOOL ENGLAND L19 0NQ
2013-08-01 update reg_address_care_of null => SINCLAIR
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-08-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND
2013-07-29 update statutory_documents 13/05/13 FULL LIST
2013-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SAMUEL COLE / 01/10/2012
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 5 => 3
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2013-02-13 => 2013-12-31
2013-06-21 update returns_last_madeup_date null => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2012-06-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-06-15 update statutory_documents 13/05/12 FULL LIST
2011-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION