AFTERWAY DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GARDNER
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY DEAN / 17/12/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-01-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVELO BUSINESS CONSULTANTS LIMITED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDENTFIED DEVELOPMENTS (CAMBRIDGE) LIMITED
2017-09-21 update statutory_documents CESSATION OF MARK JEREMY DEAN AS A PSC
2017-09-21 update statutory_documents CESSATION OF SIMON NELSON GARDNER AS A PSC
2017-09-21 update statutory_documents CESSATION OF TIMOTHY JOHN DEAN AS A PSC
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL ADAMSON
2017-07-04 update statutory_documents 07/03/17 STATEMENT OF CAPITAL GBP 50
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-02-07 update num_mort_charges 0 => 1
2016-02-07 update num_mort_outstanding 0 => 1
2016-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077709450001
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-23 update statutory_documents 12/09/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR APPOINTED MR SIMON NELSON GARDNER
2015-03-17 update statutory_documents 17/03/15 STATEMENT OF CAPITAL GBP 30
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address REARDON & CO LTD ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB21 5DQ
2014-10-07 insert address REARDON & CO LTD ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5DQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-19 update statutory_documents 12/09/14 FULL LIST
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-12 update statutory_documents 12/09/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-06-12 => 2013-12-31
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update returns_last_madeup_date null => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2012-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-10 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-09-26 update statutory_documents 12/09/12 FULL LIST
2011-09-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION