MENDIP PROPERTY - History of Changes


DateDescription
2024-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES
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
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-04-07 delete address 2D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL ENGLAND BS40 8XF
2023-04-07 insert address 4D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL ENGLAND BS40 8XF
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-04-01 delete source_ip 67.205.0.193
2023-04-01 insert source_ip 208.97.147.139
2022-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-12-17 update statutory_documents CESSATION OF SARA AUDREY VIRJEE AS A PSC
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM 2D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL BS40 8XF ENGLAND
2022-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 16/12/2022
2022-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 16/12/2022
2022-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA VIRJEE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28 update website_status DNSError => OK
2021-01-28 delete alias Mendip Property Ltd
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-07-28 update website_status OK => DNSError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete address TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP
2020-02-07 insert address 2D FAIRSEAT FARM UNITS STOKE HILL CHEW STOKE BRISTOL ENGLAND BS40 8XF
2020-02-07 update registered_address
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 04/11/2019
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-04-25 insert about_pages_linkeddomain dropdeaddesign.co.uk
2019-04-25 insert contact_pages_linkeddomain dropdeaddesign.co.uk
2019-04-25 insert index_pages_linkeddomain dropdeaddesign.co.uk
2019-04-25 insert terms_pages_linkeddomain dropdeaddesign.co.uk
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 06/11/2018
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-06-30 delete phone 01275 474355
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-21 delete address Hill Farm, Naish Lane, Barrow Gurney, Bristol BS48 3SS
2017-01-21 insert address Fairseat Farm, Chew Stoke, Bristol BS40 8XF
2017-01-21 insert phone 01275 332 779
2017-01-21 update primary_contact Hill Farm, Naish Lane, Barrow Gurney, Bristol BS48 3SS => Fairseat Farm, Chew Stoke, Bristol BS40 8XF
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-03-22 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-12 update statutory_documents 22/10/15 FULL LIST
2015-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 21/10/2015
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-25 delete source_ip 66.33.204.53
2015-07-25 insert source_ip 67.205.0.193
2015-05-22 delete about_pages_linkeddomain caveware.net
2015-05-22 delete contact_pages_linkeddomain caveware.net
2015-05-22 delete index_pages_linkeddomain caveware.net
2015-05-22 insert about_pages_linkeddomain dropdeaddesign.co.uk
2015-05-22 insert contact_pages_linkeddomain dropdeaddesign.co.uk
2015-05-22 insert index_pages_linkeddomain dropdeaddesign.co.uk
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update statutory_documents 22/10/14 FULL LIST
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014
2014-10-07 delete address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR
2014-10-07 insert address TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP
2014-10-07 update registered_address
2014-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR
2014-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014
2013-12-07 delete address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL UNITED KINGDOM BS9 2DR
2013-12-07 insert address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-04 update statutory_documents 22/10/13 FULL LIST
2013-08-09 delete source_ip 208.97.133.10
2013-08-09 insert source_ip 66.33.204.53
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 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 22/10/12 FULL LIST
2012-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM
2012-02-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2012-02-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2012-02-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 22/10/11 FULL LIST
2011-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents FIRST GAZETTE
2010-11-01 update statutory_documents 22/10/10 FULL LIST
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 01/10/2009
2010-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 30 GAY STREET BATH BA1 2PA
2010-05-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents PREVSHO FROM 31/10/2009 TO 31/03/2009
2009-11-03 update statutory_documents 22/10/09 FULL LIST
2009-10-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION