DECORUM ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-17 update robots_txt_status www.decorum-estates.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 update num_mort_charges 0 => 1
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057181480001
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-11-18 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE CARLISLE
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-27 delete address 40 Beeston Fields Drive, Nottingham NG9 3DB
2019-08-27 insert address Number One Mulberry Close, Nottingham NG9 2TU
2019-08-27 update primary_contact 40 Beeston Fields Drive, Nottingham NG9 3DB => Number One Mulberry Close, Nottingham NG9 2TU
2019-07-07 delete address 40 BEESTON FIELDS DRIVE BEESTON NOTTINGHAM NG9 3DB
2019-07-07 insert address 1 MULBERRY CLOSE BEESTON NOTTINGHAM ENGLAND NG9 2TU
2019-07-07 update registered_address
2019-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 40 BEESTON FIELDS DRIVE BEESTON NOTTINGHAM NG9 3DB
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN CARLISLE / 20/06/2019
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN CARLISLE / 20/06/2019
2019-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARLISLE / 20/06/2019
2019-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN CARLISLE / 20/06/2019
2019-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE CARLISLE / 20/06/2019
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-09-18 delete source_ip 23.227.161.82
2018-09-18 insert source_ip 185.117.236.21
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-28 delete source_ip 67.222.147.248
2017-12-28 insert source_ip 23.227.161.82
2017-11-15 delete source_ip 192.211.50.217
2017-11-15 insert source_ip 67.222.147.248
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-05 update description
2017-07-05 update robots_txt_status www.decorum-estates.co.uk: 200 => 404
2017-05-19 update description
2017-05-19 update robots_txt_status www.decorum-estates.co.uk: 404 => 200
2017-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN CARLISLE / 19/04/2017
2017-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CARLISLE / 19/04/2017
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-08 update description
2017-02-08 update person_description Chris Carlisle => Chris Carlisle
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-24 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete source_ip 192.211.50.219
2016-03-18 insert source_ip 192.211.50.217
2016-03-13 update website_status OK => DomainNotFound
2016-03-04 update statutory_documents 22/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-16 update statutory_documents 22/02/15 FULL LIST
2015-02-25 delete source_ip 192.211.50.210
2015-02-25 insert source_ip 192.211.50.219
2015-01-18 delete source_ip 69.73.170.122
2015-01-18 insert source_ip 192.211.50.210
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-23 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-25 delete source_ip 69.73.154.77
2014-07-25 insert source_ip 69.73.170.122
2014-06-22 delete source_ip 69.73.144.8
2014-06-22 insert source_ip 69.73.154.77
2014-05-17 delete source_ip 209.217.251.146
2014-05-17 insert source_ip 69.73.144.8
2014-04-23 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 2
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-17 update statutory_documents 22/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-27 update statutory_documents 22/02/13 FULL LIST
2012-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-24 update statutory_documents 22/02/12 FULL LIST
2011-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-22 update statutory_documents 22/02/11 FULL LIST
2010-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-23 update statutory_documents 22/02/10 FULL LIST
2009-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-23 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-03 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 2 ORCHARD CLOSE GUNTHORPE NOTTINGHAM NOTTINGHAMSHIRE NG14 7FE
2007-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-16 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/06 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ
2006-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-16 update statutory_documents NEW SECRETARY APPOINTED
2006-08-16 update statutory_documents DIRECTOR RESIGNED
2006-08-16 update statutory_documents SECRETARY RESIGNED
2006-08-07 update statutory_documents COMPANY NAME CHANGED FB&B 23 LIMITED CERTIFICATE ISSUED ON 07/08/06
2006-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION