PRINCEDALE DEVELOPMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-24 => 2024-05-24
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-24 => 2024-02-24
2023-05-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-24 => 2023-05-24
2022-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BAILEY / 22/06/2018
2022-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BAILEY / 22/06/2018
2022-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW O'CALLAGHAN / 25/10/2019
2022-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW O'CALLAGHAN / 25/10/2019
2022-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-08-07 update accounts_next_due_date 2022-08-23 => 2023-02-24
2022-07-20 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-07 update account_ref_day 25 => 24
2022-06-07 update accounts_next_due_date 2022-05-25 => 2022-08-23
2022-05-23 update statutory_documents PREVSHO FROM 25/05/2021 TO 24/05/2021
2022-03-07 update accounts_next_due_date 2022-02-25 => 2022-05-25
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-25 => 2022-02-25
2021-05-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 5 => 0
2021-04-07 update num_mort_satisfied 1 => 6
2021-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085867600001
2021-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085867600002
2021-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085867600004
2021-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085867600005
2021-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085867600006
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-25 => 2021-05-25
2020-06-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2020-06-07 update account_ref_day 26 => 25
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-25 => 2021-02-25
2020-05-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-05-22 update statutory_documents PREVSHO FROM 26/05/2019 TO 25/05/2019
2020-03-07 update account_ref_day 27 => 26
2020-03-07 update accounts_next_due_date 2020-02-27 => 2020-05-25
2020-02-25 update statutory_documents PREVSHO FROM 27/05/2019 TO 26/05/2019
2019-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-08-07 update accounts_next_due_date 2019-08-20 => 2020-02-27
2019-07-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-20 update account_ref_day 28 => 27
2019-06-20 update accounts_next_due_date 2019-05-26 => 2019-08-20
2019-05-20 update statutory_documents PREVSHO FROM 28/05/2018 TO 27/05/2018
2019-03-07 update account_ref_day 29 => 28
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-26
2019-02-26 update statutory_documents PREVSHO FROM 29/05/2018 TO 28/05/2018
2018-10-26 update statutory_documents 27/09/18 STATEMENT OF CAPITAL GBP 885000
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY DAVIS
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-05-23 => 2019-02-28
2018-05-22 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-23
2018-02-23 update statutory_documents PREVSHO FROM 30/05/2017 TO 29/05/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-08 update accounts_next_due_date 2017-05-27 => 2018-02-28
2017-05-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-05-27
2017-02-27 update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016
2017-01-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BAILEY
2016-10-07 update num_mort_charges 5 => 6
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085867600003
2016-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085867600006
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-07 update statutory_documents 26/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-08 update num_mort_charges 4 => 5
2015-09-08 update num_mort_outstanding 4 => 5
2015-08-11 delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2015-08-11 insert address 73 CORNHILL LONDON EC3V 3QQ
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-11 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085867600005
2015-07-23 update statutory_documents 26/06/15 FULL LIST
2015-03-07 delete address 25 HARLEY STREET LONDON W1G 9BR
2015-03-07 insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / M MARK ANDREW O'CALLAGHAN / 25/02/2015
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDER MCNALLY / 25/02/2015
2015-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-10-07 delete address 86 EDITH GROVE CHELSEA LONDON ENGLAND SW10 0NH
2014-10-07 insert address 25 HARLEY STREET LONDON W1G 9BR
2014-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-06-26
2014-10-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-09-12 update statutory_documents 26/06/14 FULL LIST
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 86 EDITH GROVE CHELSEA LONDON SW10 0NH ENGLAND
2014-09-08 update statutory_documents SAIL ADDRESS CREATED
2014-08-07 update account_ref_day 30 => 31
2014-08-07 update account_ref_month 6 => 5
2014-08-07 update accounts_next_due_date 2015-03-26 => 2015-02-28
2014-07-21 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/05/2014
2014-03-07 update num_mort_charges 3 => 4
2014-03-07 update num_mort_outstanding 3 => 4
2014-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085867600004
2013-12-07 update num_mort_charges 0 => 3
2013-12-07 update num_mort_outstanding 0 => 3
2013-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085867600003
2013-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085867600001
2013-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085867600002
2013-11-08 update statutory_documents 08/11/13 STATEMENT OF CAPITAL GBP 850000
2013-08-28 update statutory_documents DIRECTOR APPOINTED MR GODFREY PAWLE DAVIS
2013-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION