CONSERVATORY OUTLET GROUP LIMITED - History of Changes


DateDescription
2024-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23
2024-05-30 update statutory_documents PREVSHO FROM 31/12/2023 TO 31/08/2023
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-07-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2023
2023-07-07 update account_category GROUP => FULL
2023-07-07 update account_ref_month 8 => 12
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-09-30
2023-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01 update statutory_documents PREVEXT FROM 31/08/2022 TO 31/12/2022
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 1 => 2
2023-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2023-01-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-16 update statutory_documents ADOPT ARTICLES 22/12/2022
2023-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSERVATORY OUTLET HOLDINGS LIMITED
2023-01-12 update statutory_documents CESSATION OF GREGORY KANE AS A PSC
2023-01-12 update statutory_documents CESSATION OF MICHAEL ALEXANDER GISCOMBE AS A PSC
2022-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088559800004
2022-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-04 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 088559800003
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-06-07 update account_ref_month 5 => 8
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-12 update statutory_documents PREVEXT FROM 31/05/2020 TO 31/08/2020
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 2 => 1
2019-08-07 update num_mort_satisfied 0 => 2
2019-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088559800003
2019-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088559800001
2019-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088559800002
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-02-02 update statutory_documents 22/01/18 STATEMENT OF CAPITAL GBP 1000
2017-09-20 update statutory_documents SUB DIV 07/09/2017
2017-09-20 update statutory_documents SUB-DIVISION 07/09/17
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KANE / 31/08/2017
2017-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER GISCOMBE / 31/08/2017
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-24 update statutory_documents ADOPT ARTICLES 03/04/2017
2017-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088559800002
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-12-02 update statutory_documents DIRECTOR APPOINTED MRS SARAH LYN VAN HAAZEL
2016-06-07 insert company_previous_name MGK WAKEFIELD LIMITED
2016-06-07 update name MGK WAKEFIELD LIMITED => CONSERVATORY OUTLET GROUP LIMITED
2016-05-13 update statutory_documents COMPANY NAME CHANGED MGK WAKEFIELD LIMITED CERTIFICATE ISSUED ON 13/05/16
2016-03-11 update returns_last_madeup_date 2015-01-24 => 2016-01-22
2016-03-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-18 update statutory_documents 22/01/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => GROUP
2015-12-07 update accounts_last_madeup_date null => 2015-05-31
2015-12-07 update accounts_next_due_date 2015-10-22 => 2017-02-28
2015-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-08-11 update returns_last_madeup_date 2015-01-22 => 2015-01-24
2015-07-21 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-07-14 update statutory_documents 24/01/15 FULL LIST
2015-02-07 delete address THE CUTTING ROOM THORNES LANE WHARF THORNES LANE WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF1 5RL
2015-02-07 insert address THE CUTTING ROOM THORNES LANE WHARF THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5RL
2015-02-07 insert sic_code 43390 - Other building completion and finishing
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-23 update statutory_documents 22/01/15 FULL LIST
2015-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KANE / 24/10/2014
2015-01-07 update account_ref_month 1 => 5
2014-12-08 update statutory_documents CURREXT FROM 31/01/2015 TO 31/05/2015
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088559800001
2014-03-04 update statutory_documents 27/02/14 STATEMENT OF CAPITAL GBP 1000
2014-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION