OVENDENS UK LIMITED - 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
2023-11-16 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-08-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 0 => 1
2021-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086230860001
2021-04-07 update account_category UNAUDITED ABRIDGED => DORMANT
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-25 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES
2018-12-07 update account_category SMALL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-11 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES
2016-12-20 update account_category SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PILKINGTON
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-08 update returns_last_madeup_date 2014-07-24 => 2015-07-24
2015-09-08 update returns_next_due_date 2015-08-21 => 2016-08-21
2015-08-20 update statutory_documents 24/07/15 FULL LIST
2015-04-17 update statutory_documents ADOPT ARTICLES 19/03/2015
2015-01-08 update statutory_documents DIRECTOR APPOINTED MR IAN SIMON PILKINGTON
2015-01-08 update statutory_documents 17/09/14 STATEMENT OF CAPITAL GBP 100
2015-01-07 update account_category NO ACCOUNTS FILED => SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-02-19 => 2015-12-31
2014-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-07 update account_ref_month 7 => 3
2014-12-07 update accounts_next_due_date 2015-04-24 => 2015-02-19
2014-11-19 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-11-07 insert sic_code 46760 - Wholesale of other intermediate products
2014-11-07 update returns_last_madeup_date null => 2014-07-24
2014-11-07 update returns_next_due_date 2014-08-21 => 2015-08-21
2014-10-03 update statutory_documents 24/07/14 FULL LIST
2014-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON EDWARDSON-GILCHRIST / 20/07/2014
2014-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON EDWARDSON-GILCHRIST / 20/07/2014
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086230860001
2013-09-06 delete address GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE UNITED KINGDOM EN10 7DH
2013-09-06 insert address SWORDFISH HOUSE UNIT C RIVER WAY HARLOW ESSEX CM20 2DP
2013-09-06 update registered_address
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM GRENVILLE HOUSE 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH UNITED KINGDOM
2013-08-08 update statutory_documents DIRECTOR APPOINTED JAMES OVENDEN
2013-08-08 update statutory_documents DIRECTOR APPOINTED NIGEL OVENDEN
2013-08-08 update statutory_documents SECRETARY APPOINTED ALISON EDWARDSON-GILCHRIST
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2013-07-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION