INTERSTELLAR PROPERTY DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 0 => 1
2019-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086590340003
2019-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086590340001
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086590340002
2018-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTHA RYDER / 17/10/2018
2018-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARTHA RYDER / 17/10/2018
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086590340001
2018-07-07 delete sic_code 41100 - Development of building projects
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-10-07 delete address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET ENGLAND BA5 1FD
2017-10-07 insert address HILLGATE HOUSE WELLS ROAD WORTH WELLS SOMERSET ENGLAND BA5 1LW
2017-10-07 update registered_address
2017-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2017 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD ENGLAND
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-09-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-08-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-08-07 delete address 20 MERLIN DRIVE WELLS SOMERSET BA5 2JP
2016-08-07 insert address BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET ENGLAND BA5 1FD
2016-08-07 update registered_address
2016-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 20 MERLIN DRIVE WELLS SOMERSET BA5 2JP
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-21 update statutory_documents 21/08/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date null => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-21 => 2016-05-31
2015-05-20 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTHA MOYSE / 06/03/2015
2014-10-07 delete address 13A BROAD STREET WELLS SOMERSET ENGLAND BA5 2DJ
2014-10-07 insert address 20 MERLIN DRIVE WELLS SOMERSET BA5 2JP
2014-10-07 insert sic_code 41100 - Development of building projects
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-30 update statutory_documents 21/08/14 FULL LIST
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 13A BROAD STREET WELLS SOMERSET BA5 2DJ ENGLAND
2013-08-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION