WICKSTEAD HORSEPLAY LTD - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US
2020-01-07 insert address MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1US
2020-01-07 update registered_address
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-08-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH VICTORIA GODDARD / 27/06/2016
2016-01-08 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-01-08 update returns_next_due_date 2016-01-10 => 2017-01-10
2015-12-22 update statutory_documents 13/12/15 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-09-13 => 2016-12-31
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_month 12 => 3
2015-01-12 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2015-01-07 delete address MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 1US
2015-01-07 insert address MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US
2015-01-07 insert sic_code 01430 - Raising of horses and other equines
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-17 update statutory_documents 13/12/14 FULL LIST
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI JANE MACE / 02/01/2014
2014-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA MARGARET TAPNER / 02/01/2014
2014-01-02 update statutory_documents 02/01/14 STATEMENT OF CAPITAL GBP 180
2013-12-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION