68 LANSDOWNE STREET LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-07-07 delete address FLAT 2 68 LANSDOWNE STREET HOVE BRIGHTON AND HOVE EAST SUSSEX BN3 1FR
2023-07-07 insert address 68 LANSDOWNE STREET HOVE UNITED KINGDOM
2023-07-07 update registered_address
2023-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2023 FROM 68 68 LANSDOWNE STREET HOVE SUSSEX BN3 1FR UNITED KINGDOM
2023-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM 68 LANSDOWNE STREET, HOVE 68 LANSDOWNE STREET HOVE BN3 1FR UNITED KINGDOM
2023-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM FLAT 2 68 LANSDOWNE STREET HOVE BRIGHTON AND HOVE EAST SUSSEX BN3 1FR
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-06-06 update statutory_documents CESSATION OF ANNA STRAKER AS A PSC
2023-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA STRAKER
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-06-15 update statutory_documents DIRECTOR APPOINTED MS AMANDA DEZILVA
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA DEZILVA
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-05-03 update statutory_documents CESSATION OF ERNEST FRANCIS DE ZILVA AS A PSC
2020-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST DE ZILVA
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-02 update statutory_documents 02/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-07-07 update returns_last_madeup_date 2014-06-28 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-07-26 => 2016-06-30
2015-06-02 update statutory_documents 02/06/15 FULL LIST
2015-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALLEN / 04/05/2015
2015-02-07 update account_category TOTAL EXEMPTION SMALL => null
2015-02-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-02-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-08-07 delete address FLAT 2 68 LANSDOWNE STREET HOVE BRIGHTON AND HOVE EAST SUSSEX UNITED KINGDOM BN3 1FR
2014-08-07 insert address FLAT 2 68 LANSDOWNE STREET HOVE BRIGHTON AND HOVE EAST SUSSEX BN3 1FR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-13 update statutory_documents 28/06/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-31 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 98000 - Residents property management
2013-08-01 update returns_last_madeup_date null => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-03 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update account_ref_day 30 => 5
2013-06-25 update account_ref_month 6 => 4
2013-06-25 update accounts_next_due_date 2014-03-28 => 2014-01-05
2013-02-04 update statutory_documents CURRSHO FROM 30/06/2013 TO 05/04/2013
2012-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION