SPEEDYS PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSEN ZAMIR AHMED
2020-07-13 update statutory_documents CESSATION OF AHSEN AHMED AS A PSC
2020-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHSEN AHMED
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZABIR AHMED
2018-09-18 update statutory_documents TERMINATE DIR APPOINTMENT
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-08 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-17 update statutory_documents 14/06/16 FULL LIST
2016-01-18 update statutory_documents DIRECTOR APPOINTED MR ZABIR AHMED
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSEN ZAMIR AHMED / 18/01/2016
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHSEN AHMED / 18/01/2016
2015-10-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY
2015-09-08 insert address 263 NOTTINGHAM ROAD NOTTINGHAM NG7 7DA
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-09-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY
2015-08-17 update statutory_documents 14/06/15 FULL LIST
2015-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZABIR AHMED
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY UNITED KINGDOM DE24 8JY
2014-08-07 insert address 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-22 update statutory_documents 14/06/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-03-14 => 2015-04-30
2014-03-13 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-08 update account_ref_day 30 => 31
2014-03-08 update account_ref_month 6 => 7
2014-02-07 update statutory_documents PREVEXT FROM 30/06/2013 TO 31/07/2013
2013-08-01 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-08-01 update returns_last_madeup_date null => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-15 update statutory_documents 14/06/13 FULL LIST
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHSEN AHMED
2013-07-12 update statutory_documents DIRECTOR APPOINTED AHSEN AHMED
2012-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION