LOCALRUN (BUILDING) LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 3
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-03-07 delete address UNIT J1C DUDLEY CENTRAL TRADING ESTATE DUDLEY WEST MIDLANDS UNITED KINGDOM DY2 8QX
2022-03-07 insert address 344 BIRMINGHAM NEW ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV14 9PW
2022-03-07 update registered_address
2022-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2022 FROM UNIT J1C DUDLEY CENTRAL TRADING ESTATE DUDLEY WEST MIDLANDS DY2 8QX UNITED KINGDOM
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL THOMAS / 21/12/2021
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / CGD (GROUP) LIMITED / 21/12/2021
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 344 BIRMINGHAM NEW ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV14 9PW
2021-12-07 insert address UNIT J1C DUDLEY CENTRAL TRADING ESTATE DUDLEY WEST MIDLANDS UNITED KINGDOM DY2 8QX
2021-12-07 update registered_address
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM 344 BIRMINGHAM NEW ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 9PW UNITED KINGDOM
2021-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / CGD (GROUP) LIMITED / 08/10/2021
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 51 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA
2021-04-07 delete sic_code 43390 - Other building completion and finishing
2021-04-07 insert address 344 BIRMINGHAM NEW ROAD BILSTON WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV14 9PW
2021-04-07 insert sic_code 68100 - Buying and selling of own real estate
2021-04-07 insert sic_code 68201 - Renting and operating of Housing Association real estate
2021-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-04-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-04-07 update registered_address
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-07 update num_mort_outstanding 2 => 1
2021-02-07 update num_mort_satisfied 0 => 1
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 51 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA
2021-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / CGD (GROUP) LIMITED / 08/01/2021
2020-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080496150002
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-03-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080496150002
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-03 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-03 update statutory_documents 27/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-06 update statutory_documents 27/04/15 FULL LIST
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 51 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV2 1AA
2014-06-07 insert address 51 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-20 update statutory_documents 27/04/14 FULL LIST
2014-03-07 insert company_previous_name CGD SPECIAL PROJECTS LIMITED
2014-03-07 update name CGD SPECIAL PROJECTS LIMITED => LOCALRUN (BUILDING) LIMITED
2014-02-14 update statutory_documents COMPANY NAME CHANGED CGD SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 14/02/14
2014-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-27 => 2015-01-31
2014-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080496150001
2013-06-26 insert sic_code 43390 - Other building completion and finishing
2013-06-26 update returns_last_madeup_date null => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-05-22 update statutory_documents 27/04/13 FULL LIST
2012-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION