CENTEREDGE LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-28
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_outstanding 3 => 1
2019-02-07 update num_mort_satisfied 0 => 2
2019-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076542720001
2019-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076542720002
2019-01-07 update num_mort_charges 2 => 3
2019-01-07 update num_mort_outstanding 2 => 3
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076542720003
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-07 delete address 115 CRAVEN PARK ROAD LONDON N15 6BL
2016-10-07 insert address 14 CLIFTON GARDENS LONDON ENGLAND N15 6AP
2016-10-07 update registered_address
2016-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2016-09-27 update statutory_documents DIRECTOR APPOINTED MRS MIRIAM LORINCZ
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-16 update statutory_documents 01/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 115 CRAVEN PARK ROAD LONDON UNITED KINGDOM N15 6BL
2014-11-07 insert address 115 CRAVEN PARK ROAD LONDON N15 6BL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-21 update statutory_documents 01/10/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076542720002
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076542720001
2013-11-07 update returns_last_madeup_date 2013-06-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2014-06-29 => 2014-10-29
2013-10-03 update statutory_documents 01/10/13 FULL LIST
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-01 => 2014-03-31
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date null => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-10 update statutory_documents 01/06/13 FULL LIST
2013-04-17 update statutory_documents SECRETARY APPOINTED MRS RACHEL LORINCZ
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORDECHAI BERGER
2013-03-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 01/06/12 FULL LIST
2011-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 46 JESSAM AVENUE LONDON E5 9DU UNITED KINGDOM
2011-06-17 update statutory_documents DIRECTOR APPOINTED MR MOSES LORINCZ
2011-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORDECHAI BERGER
2011-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION