AIM2SUSTAIN PROPERTIES LTD - History of Changes


DateDescription
2025-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/24, WITH UPDATES
2024-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088268260006
2024-12-09 update statutory_documents 09/12/24 STATEMENT OF CAPITAL GBP 202
2024-09-03 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/23, NO UPDATES
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
2023-08-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 update num_mort_outstanding 4 => 2
2020-06-07 update num_mort_satisfied 1 => 3
2020-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088268260001
2020-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088268260003
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO 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
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_outstanding 5 => 4
2018-07-07 update num_mort_satisfied 0 => 1
2018-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088268260002
2018-01-11 update statutory_documents CESSATION OF JEREMY ANTHONY STEPHENS AS A PSC
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-11-07 update num_mort_charges 3 => 5
2017-11-07 update num_mort_outstanding 3 => 5
2017-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088268260004
2017-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088268260005
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-07 delete address UNIT 11 MARDON PARK CENTRAL AVENUE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN SA12 7AX
2016-03-07 insert address UNIT 19 FIRSTFLOOR MARDON PARK, CENTRAL AVENUE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN WALES SA12 7AX
2016-03-07 update registered_address
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 11 MARDON PARK CENTRAL AVENUE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN SA12 7AX
2016-02-07 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-07 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-04 update statutory_documents 30/12/15 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents ADOPT ARTICLES 17/05/2015
2015-02-07 delete address UNIT 11 MARDON PARK CENTRAL AVENUE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN GREAT BRITAIN SA12 7AX
2015-02-07 insert address UNIT 11 MARDON PARK CENTRAL AVENUE BAGLAN ENERGY PARK PORT TALBOT WEST GLAMORGAN SA12 7AX
2015-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL LAMPREY
2015-01-28 update statutory_documents 30/12/14 FULL LIST
2015-01-27 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARCUS CROSSLAND
2014-12-07 update num_mort_charges 2 => 3
2014-12-07 update num_mort_outstanding 2 => 3
2014-10-29 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 088268260003
2014-08-07 insert company_previous_name AIM2SUSTAIN LTD
2014-08-07 update name AIM2SUSTAIN LTD => AIM2SUSTAIN PROPERTIES LTD
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-17 update statutory_documents COMPANY NAME CHANGED AIM2SUSTAIN LTD CERTIFICATE ISSUED ON 17/07/14
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088268260002
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088268260001
2014-04-18 update statutory_documents DIRECTOR APPOINTED MRS JAYNE NICHOLLS
2013-12-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION