UNA ST IVES LIMITED - History of Changes


DateDescription
2023-10-07 update account_ref_day 30 => 29
2023-10-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-29
2023-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/22
2023-09-22 update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BREWIS NARES / 04/04/2018
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/21
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-03-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 15/03/2022
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BREWIS NARES / 11/12/2021
2021-12-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE TAYLOR
2021-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/20
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2020-01-07 update accounts_next_due_date 2019-12-25 => 2020-09-30
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18
2019-12-12 update statutory_documents CHANGE PERSON AS DIRECTOR
2019-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084888340001
2019-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN SARGENT
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-25
2019-09-25 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN HODGSON
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2018-10-16 update statutory_documents CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-11 delete address 10-11 LEMON STREET TRURO CORNWALL TR1 2LQ
2018-05-11 insert address HYDE PARK HOUSE 5 MANFRED ROAD LONDON UNITED KINGDOM SW15 2RS
2018-05-11 update registered_address
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / UNA ST IVES HOMES LIMITED / 04/04/2018
2018-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 10-11 LEMON STREET TRURO CORNWALL TR1 2LQ
2017-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 20/08/2017
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BREWIS NARES / 10/08/2017
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-19 update statutory_documents DIRECTOR APPOINTED MR DAMIAN ROBERT SARGENT
2017-01-19 update statutory_documents DIRECTOR APPOINTED MRS CAROLE LESLEY TAYLOR
2016-12-21 delete address 11-15 WIGMORE STREET LONDON W1A 2JZ
2016-12-21 insert address 10-11 LEMON STREET TRURO CORNWALL TR1 2LQ
2016-12-21 update num_mort_charges 0 => 1
2016-12-21 update num_mort_outstanding 0 => 1
2016-12-21 update registered_address
2016-11-07 update statutory_documents DIRECTOR APPOINTED MR NIGEL PETER CHAPMAN
2016-10-27 update statutory_documents ADOPT ARTICLES 06/10/2016
2016-10-27 update statutory_documents DISAPLY ARTICLE 21(3) IN RESPECT OF BOARD MEETING WITH REAGRDS TO AGGREMENTS 06/10/2016
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 11-15 WIGMORE STREET LONDON W1A 2JZ
2016-10-21 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES BREWIS NARES
2016-10-21 update statutory_documents DIRECTOR APPOINTED MR SEAN DAVID HODGSON
2016-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLIBONE
2016-10-21 update statutory_documents TERMINATE DIR APPOINTMENT
2016-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084888340001
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY
2016-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLIBONE
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-14 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-14 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-15 update statutory_documents 15/04/16 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-17 update statutory_documents 15/04/15 NO MEMBER LIST
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNAR ALLIBONE / 01/11/2014
2014-11-13 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY KENNAR ALLIBONE
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ROSEMAN
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07 delete address 11-15 WIGMORE STREET LONDON ENGLAND W1A 2JZ
2014-05-07 insert address 11-15 WIGMORE STREET LONDON W1A 2JZ
2014-05-07 insert sic_code 68100 - Buying and selling of own real estate
2014-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-17 update statutory_documents 15/04/14 NO MEMBER LIST
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 4 => 12
2013-06-26 update accounts_next_due_date 2015-01-15 => 2014-09-30
2013-05-03 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION