DANIEL CHARLES GROUP LIMITED - History of Changes


DateDescription
2025-08-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/24
2025-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/25, NO UPDATES
2024-08-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2024-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080779380002
2024-06-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2024-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE HEATH / 05/06/2024
2024-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES
2024-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 17/05/2024
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-07-07 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES SIDEBOTTOM
2023-07-07 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARIE HEATH
2023-07-07 update statutory_documents DIRECTOR APPOINTED MRS JESSICA SARAH SKELTON
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MELISSA INGALL
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-06-29 update statutory_documents SAIL ADDRESS CREATED
2022-06-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-08-07 insert company_previous_name DANIEL CHARLES HOLDINGS LIMITED
2021-08-07 update name DANIEL CHARLES HOLDINGS LIMITED => DANIEL CHARLES GROUP LIMITED
2021-07-28 update statutory_documents COMPANY NAME CHANGED DANIEL CHARLES HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/07/21
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-06-10 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-10 update statutory_documents ADOPT ARTICLES 10/03/2020
2020-06-10 update statutory_documents SUB-DIVISION 10/03/20
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 21/08/2018
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 21/08/2018
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-02 update statutory_documents 28/03/18 STATEMENT OF CAPITAL GBP 1
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 28/03/2018
2018-04-03 update statutory_documents CESSATION OF CHARLES BRIAN ALBONE AS A PSC
2018-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ALBONE
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-06-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-25 update statutory_documents 22/05/16 FULL LIST
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRIAN ALBONE / 10/05/2016
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-27 update statutory_documents 22/05/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 06/05/2015
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL INGALL / 06/05/2015
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address HONEYWOOD BARN HONEYHOLES LANE DUNHOLME LINCOLN UNITED KINGDOM LN2 3SU
2014-06-07 insert address HONEYWOOD BARN HONEYHOLES LANE DUNHOLME LINCOLN LN2 3SU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-06-04 => 2014-05-22
2014-06-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-05-23 update statutory_documents 22/05/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-30 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2013-08-01 update returns_last_madeup_date null => 2013-06-04
2013-08-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-07-25 update statutory_documents 04/06/13 FULL LIST
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-21 insert company_previous_name WILCHAP (LINCOLN) 50 LIMITED
2013-06-21 update name WILCHAP (LINCOLN) 50 LIMITED => DANIEL CHARLES HOLDINGS LIMITED
2013-06-21 delete address 11-15 THE MALTINGS BRAYFORD WHARF EAST LINCOLN UNITED KINGDOM LN5 7AY
2013-06-21 insert address HONEYWOOD BARN HONEYHOLES LANE DUNHOLME LINCOLN UNITED KINGDOM LN2 3SU
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 5 => 11
2013-06-21 update accounts_next_due_date 2014-02-22 => 2013-08-30
2013-06-21 update registered_address
2013-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080779380001
2012-09-10 update statutory_documents 26/06/12 STATEMENT OF CAPITAL GBP 2
2012-07-02 update statutory_documents CURRSHO FROM 31/05/2013 TO 30/11/2012
2012-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 11-15 THE MALTINGS BRAYFORD WHARF EAST LINCOLN LN5 7AY UNITED KINGDOM
2012-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE
2012-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2012-06-07 update statutory_documents COMPANY NAME CHANGED WILCHAP (LINCOLN) 50 LIMITED CERTIFICATE ISSUED ON 07/06/12
2012-06-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-31 update statutory_documents DIRECTOR APPOINTED MR CHARLES BRIAN ALBONE
2012-05-31 update statutory_documents DIRECTOR APPOINTED MR DANIEL INGALL
2012-05-28 update statutory_documents ADOPT ARTICLES 22/05/2012
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION