BEN CARNELL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 20 TRAVEBANK GARDENS TRAVEBANK GARDENS MONIFIETH DUNDEE SCOTLAND DD5 4ET
2021-06-07 insert address 20 TRAVEBANK GARDENS MONIFIETH DUNDEE SCOTLAND DD5 4ET
2021-06-07 update registered_address
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 20 TRAVEBANK GARDENS TRAVEBANK GARDENS MONIFIETH DUNDEE DD5 4ET SCOTLAND
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
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
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-07 update num_mort_outstanding 3 => 1
2018-03-07 update num_mort_satisfied 0 => 2
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-26 delete address 8 HENDRIE PLACE, EAST WEMYSS KIRKCALDY FIFE KY1 4LL
2017-04-26 insert address 20 TRAVEBANK GARDENS TRAVEBANK GARDENS MONIFIETH DUNDEE SCOTLAND DD5 4ET
2017-04-26 update registered_address
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 20 TRAVEBANK GARDENS TRAVEBANK GARDENS MONIFIETH DUNDEE DD5 4ET SCOTLAND
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 8 HENDRIE PLACE, EAST WEMYSS KIRKCALDY FIFE KY1 4LL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-06-07 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-05-06 update statutory_documents 09/03/16 FULL LIST
2016-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CARNELL / 01/01/2014
2016-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARNELL / 01/01/2014
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-07-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-06-02 update statutory_documents 09/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-24 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC
2014-03-24 update statutory_documents 09/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-04-02 update statutory_documents SAIL ADDRESS CREATED
2013-04-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2013-04-02 update statutory_documents 09/03/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-28 update statutory_documents 09/03/12 FULL LIST
2012-01-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 09/03/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-04 update statutory_documents 09/03/10 FULL LIST
2010-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN LEWIS CARNELL / 09/03/2010
2010-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CARNELL / 09/03/2010
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-25 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-03-26 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-04-20 update statutory_documents S366A DISP HOLDING AGM 28/03/07
2007-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION