GODALMING PROPERTY DEVELOPMENTS LTD - 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
2023-08-07 update num_mort_outstanding 3 => 2
2023-08-07 update num_mort_satisfied 0 => 1
2023-07-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080763880003
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 2 => 3
2020-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080763880003
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 25/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 31/08/2018
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 30/08/2018
2018-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 29/08/2018
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-04-07 update num_mort_charges 0 => 2
2018-04-07 update num_mort_outstanding 0 => 2
2018-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080763880001
2018-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080763880002
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
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
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address 3A MAY CLOSE GODALMING SURREY GU7 2NU
2016-06-07 insert address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 3A MAY CLOSE GODALMING SURREY GU7 2NU
2016-05-13 update statutory_documents 11/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-21 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-18 => 2016-06-08
2015-05-11 update statutory_documents 11/05/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 3A MAY CLOSE GODALMING SURREY ENGLAND GU7 2NU
2014-06-07 insert address 3A MAY CLOSE GODALMING SURREY GU7 2NU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-22 update statutory_documents 21/05/14 FULL LIST
2014-03-07 update account_ref_month 5 => 3
2014-03-07 update accounts_next_due_date 2015-02-28 => 2014-12-31
2014-02-27 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 41202 - Construction of domestic buildings
2013-06-26 update returns_last_madeup_date null => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update accounts_next_due_date 2014-02-21 => 2013-02-28
2013-06-21 insert company_previous_name SW SURREY PROPERTY DEVELOPMENT LTD
2013-06-21 update name SW SURREY PROPERTY DEVELOPMENT LTD => GODALMING PROPERTY DEVELOPMENTS LTD
2013-05-22 update statutory_documents 21/05/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STILL / 31/05/2012
2012-10-08 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/05/2012
2012-06-21 update statutory_documents COMPANY NAME CHANGED SW SURREY PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 21/06/12
2012-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION