OAK CLOSE RESIDENTS COMPANY (CHEDDAR) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-09-07 delete address ONE NEW STREET WELLS ENGLAND BA5 2LA
2021-09-07 insert address 3 OAK CLOSE STATION ROAD CHEDDAR SOMERSET ENGLAND BS27 3AH
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-09-07 update registered_address
2021-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2021-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2021 FROM ONE NEW STREET WELLS BA5 2LA ENGLAND
2021-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD POPLE
2021-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE PICKERING
2021-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2021-02-22 update statutory_documents ORDER OF COURT - RESTORATION
2020-10-20 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2020-08-09 update company_status Active => Active - Proposal to Strike off
2020-08-04 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-07-27 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-13 update statutory_documents DIRECTOR APPOINTED KIERAN ANTONY MCMANUS
2020-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL MAY
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-12-20 delete address 3 OAK CLOSE STATION ROAD CHEDDAR SOMERSET BS27 3AH
2016-12-20 insert address ONE NEW STREET WELLS ENGLAND BA5 2LA
2016-12-20 update reg_address_care_of 3 OAK CLOSE => null
2016-12-20 update registered_address
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O 3 OAK CLOSE PO BOX STATION RO 3 OAK CLOSE STATION ROAD CHEDDAR SOMERSET BS27 3AH
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA MAY
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-24 update statutory_documents DIRECTOR APPOINTED LESLIE PICKERING
2015-11-24 update statutory_documents DIRECTOR APPOINTED SARA JANE BLACKHURST
2015-11-19 update statutory_documents 27/10/15 NO MEMBER LIST
2015-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RANCE
2015-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAROLIE WILLIAMS
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-11 update statutory_documents 27/10/14 NO MEMBER LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 delete address 3 OAK CLOSE STATION ROAD CHEDDAR SOMERSET UNITED KINGDOM BS27 3AH
2013-12-07 insert address 3 OAK CLOSE STATION ROAD CHEDDAR SOMERSET BS27 3AH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-07 update statutory_documents 27/10/13 NO MEMBER LIST
2013-09-06 update account_category NO ACCOUNTS FILED => DORMANT
2013-09-06 update accounts_last_madeup_date null => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-27 => 2014-07-31
2013-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-24 delete address 3 OAK CLOSE CHEDDAR SOMERSET SS27 3AH
2013-06-24 insert address 3 OAK CLOSE STATION ROAD CHEDDAR SOMERSET UNITED KINGDOM BS27 3AH
2013-06-24 update reg_address_care_of null => 3 OAK CLOSE
2013-06-24 update registered_address
2013-06-23 insert sic_code 98000 - Residents property management
2013-06-23 update returns_last_madeup_date null => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-22 delete address HYBANKS COTTAGE SHELLS LANE SHEPTON BEAUCHAMP ILMINSTER SOMERSET UNITED KINGDOM TA19 0LX
2013-06-22 insert address 3 OAK CLOSE CHEDDAR SOMERSET SS27 3AH
2013-06-22 update registered_address
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 3 OAK CLOSE CHEDDAR SOMERSET SS27 3AH
2012-12-06 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL RANCE
2012-11-20 update statutory_documents DIRECTOR APPOINTED KAROLIE WILLIAMS
2012-11-20 update statutory_documents DIRECTOR APPOINTED MR CARL DAVID MAY
2012-11-20 update statutory_documents SECRETARY APPOINTED MRS NICOLA JAYNE MAY
2012-11-08 update statutory_documents 27/10/12 NO MEMBER LIST
2012-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM HYBANKS COTTAGE SHELLS LANE SHEPTON BEAUCHAMP ILMINSTER SOMERSET TA19 0LX UNITED KINGDOM
2012-07-10 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN POPLE
2012-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLOSE
2012-02-03 update statutory_documents COMPANY NAME CHANGED PETERS CLOSE RESIDENTS COMPANY (CHEDDAR) LTD CERTIFICATE ISSUED ON 03/02/12
2012-01-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION