DRESDEN HOUSE - 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
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES
2023-11-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-12 update website_status OK => MaintenancePage
2023-01-25 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-27 delete about_pages_linkeddomain cqc.org.uk
2022-05-27 delete alias Dresden House Limited
2022-05-27 delete index_pages_linkeddomain cqc.org.uk
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-22 insert alias Dresden House Ltd
2019-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WALLACE / 26/01/2019
2019-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WALLACE / 26/01/2019
2019-01-17 delete address 81 Trentham Road Dresden Stoke on Trent ST3 4EE
2019-01-17 delete alias Dresden House Ltd
2019-01-17 insert address 81 Trentham Road Dresden Stoke on Trent Staffs ST3 4EE
2019-01-17 insert email li..@rockhouse.co.uk
2019-01-17 update primary_contact 81 Trentham Road Dresden Stoke on Trent ST3 4EE => 81 Trentham Road Dresden Stoke on Trent Staffs ST3 4EE
2018-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GORDON-FOLEY / 12/12/2018
2018-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA GORDON-FOLEY / 12/12/2018
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WALLACE / 12/12/2018
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN GUEST
2018-05-07 update num_mort_outstanding 2 => 0
2018-05-07 update num_mort_satisfied 0 => 2
2018-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA GORDON-FOLEY
2018-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE TRUSTEES OF ELIZABETH DOUCE DECEASED / 04/04/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-09-19 delete office_emails dr..@rockhouse.co.uk
2017-09-19 delete email dr..@rockhouse.co.uk
2017-09-19 insert email an..@rockhouse.co.uk
2017-08-03 update statutory_documents DIRECTOR APPOINTED MISS GILLIAN ANN GUEST
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-22 delete source_ip 88.208.252.216
2016-04-22 insert alias Dresden House Limited
2016-04-22 insert index_pages_linkeddomain cqc.org.uk
2016-04-22 insert source_ip 88.208.253.64
2016-04-22 update robots_txt_status www.dresden-house.com: 404 => 200
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN DOUCE
2015-12-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2015-12-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-11-30 update statutory_documents 28/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-04 update statutory_documents 28/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents 28/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 28/11/12 FULL LIST
2011-12-22 update statutory_documents 28/11/11 FULL LIST
2011-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN WALLACE DOUCE / 28/11/2011
2011-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA GORDON-FOLEY / 28/11/2011
2011-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WALLACE / 28/11/2011
2011-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WALLACE / 26/01/2011
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOUCE
2010-12-07 update statutory_documents 28/11/10 FULL LIST
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA GORDON-FOLEY / 27/11/2010
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 28/11/09 FULL LIST
2009-10-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents DIRECTOR APPOINTED IAN DUNCAN WALLACE
2009-06-09 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GORDON / 26/04/2009
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-06 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-09 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-06 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM: DRESDEN HOUSE KILDARE STREET DRESDEN STOKE ON TRENT ST3 4EE
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW SECRETARY APPOINTED
2001-12-03 update statutory_documents DIRECTOR RESIGNED
2001-12-03 update statutory_documents SECRETARY RESIGNED
2001-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION