LANDCARE (ROTHERHAM) LTD - 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
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
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
2023-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2021-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-30 update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-05-07 delete sic_code 39000 - Remediation activities and other waste management services
2021-05-07 insert sic_code 68100 - Buying and selling of own real estate
2021-05-07 update accounts_last_madeup_date 2018-11-30 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPL DEVELOPMENTS LTD
2020-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MCFARLANE / 31/03/2020
2019-11-07 delete address 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND
2019-11-07 insert address 183 ST. VINCENT STREET FIRST FLOOR GLASGOW SCOTLAND G2 5QD
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 11 => 3
2019-11-07 update accounts_next_due_date 2020-08-31 => 2020-12-31
2019-11-07 update registered_address
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-10-29 update statutory_documents CURREXT FROM 30/11/2019 TO 31/03/2020
2019-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-07 update registered_address
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 19/09/2016
2016-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MCFARLANE / 19/09/2016
2016-09-07 update accounts_last_madeup_date 2013-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2015-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update company_status Active - Proposal to Strike off => Active
2016-01-08 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2016-01-08 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents 02/11/15 FULL LIST
2015-12-07 update company_status Active => Active - Proposal to Strike off
2015-12-01 update statutory_documents FIRST GAZETTE
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-05 update statutory_documents 02/11/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-02 => 2015-08-31
2014-07-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents DIRECTOR APPOINTED MICHELLE MCFARLANE
2013-12-07 delete address 121 MOFFAT STREET NEW GORBALS GLASGOW SCOTLAND G5 0ND
2013-12-07 insert address 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND
2013-12-07 insert sic_code 39000 - Remediation activities and other waste management services
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-06 update statutory_documents 02/11/13 FULL LIST
2013-03-27 update statutory_documents DIRECTOR APPOINTED MR SIMON TOWERS
2013-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEATTIE
2012-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION