SES TURNSTONE LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 1 => 2
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALIST EDUCATION SERVICES (TOPCO) LIMITED
2021-12-01 update statutory_documents CESSATION OF SPECIALIST EDUCATION SERVICES (HOLDINGS) LIMITED AS A PSC
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-14 update statutory_documents ADOPT ARTICLES 02/03/2021
2021-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079724850002
2021-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LORD
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-07 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-06 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES LEES / 14/08/2017
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-07 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH NR3 1RU ENGLAND
2016-03-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-03-12 update returns_last_madeup_date 2015-03-01 => 2016-02-28
2016-03-12 update returns_next_due_date 2016-03-29 => 2017-03-28
2016-02-29 update statutory_documents 28/02/16 FULL LIST
2016-02-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES LEES / 22/09/2015
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-03-03 update statutory_documents 01/03/15 FULL LIST
2015-02-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE OLD VICARAGE SCHOOL LANE HECKINGHAM NORWICH NORFOLK UNITED KINGDOM NR14 6QP
2014-04-07 insert address THE OLD VICARAGE SCHOOL LANE HECKINGHAM NORWICH NORFOLK NR14 6QP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-19 update statutory_documents 01/03/14 FULL LIST
2014-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DONKERSLOOT
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 insert sic_code 85200 - Primary education
2013-06-25 insert sic_code 85310 - General secondary education
2013-06-25 insert sic_code 85320 - Technical and vocational secondary education
2013-06-25 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-25 update returns_last_madeup_date null => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-24 update account_ref_month 3 => 8
2013-06-24 update accounts_next_due_date 2013-12-01 => 2013-05-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-14 update statutory_documents 01/03/13 FULL LIST
2013-01-09 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/08/2012
2012-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21 update statutory_documents SAIL ADDRESS CREATED
2012-06-19 update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY DONKERSLOOT
2012-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2012-05-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-10 update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS LORD
2012-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2012-05-09 update statutory_documents DIRECTOR APPOINTED JONATHAN JAMES LEES
2012-05-09 update statutory_documents 08/05/12 STATEMENT OF CAPITAL GBP 95
2012-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION