TROIKA EASTLEIGH PROPERTIES LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-09-07 update account_category FULL => SMALL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
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
2018-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ASHLEY WALTERS / 24/10/2017
2017-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ASHLEY WALTERS / 24/10/2017
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18 update statutory_documents DIRECTOR APPOINTED BEN WHITE
2015-12-09 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-09 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-30 update statutory_documents 20/11/15 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => FULL
2015-09-08 update accounts_last_madeup_date null => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-08-20 => 2016-09-30
2015-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update num_mort_charges 1 => 3
2015-02-07 update num_mort_outstanding 1 => 2
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087843220002
2015-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087843220003
2015-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087843220001
2015-01-07 delete address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH UNITED KINGDOM BH2 5QY
2015-01-07 insert address MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2015-01-07 insert sic_code 41100 - Development of building projects
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-12 update statutory_documents 20/11/14 FULL LIST
2014-12-10 update statutory_documents 20/11/13 STATEMENT OF CAPITAL GBP 100
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 11 => 12
2014-08-22 update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087843220001
2013-12-06 update statutory_documents DIRECTOR APPOINTED KEITH BRUCE MCKAY
2013-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION