ACHILLES PROPERTIES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 1 => 2
2023-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089932980002
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 update statutory_documents DIRECTOR APPOINTED HAZEL ANNTOINETTE COLLINS
2020-04-29 update statutory_documents DIRECTOR APPOINTED MRS SHEILA DEVI AZZOPARDI
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-07 update num_mort_outstanding 2 => 1
2020-04-07 update num_mort_satisfied 0 => 1
2020-04-03 update statutory_documents CESSATION OF ACHILLES (MEDWAY) LIMITED AS A PSC
2020-04-03 update statutory_documents CESSATION OF PAUL MARCEL AZZOPARDI AS A PSC
2020-04-03 update statutory_documents CESSATION OF SIMON JOHN COLLINS AS A PSC
2020-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089932980001
2020-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACHILLES (MEDWAY) LIMITED
2020-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACHILLES HOLDINGS LIMITED
2020-03-19 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2020-03-19 update statutory_documents DIVIDEND DECLARED, PAYABLE BY WAY OF A TRANSFER OF ASSETS ON THE ORDINARY SHARES, TO BE PAID FOLLOWING THE APPROVAL 10/03/2020
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
2019-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2018-10-07 update account_category FULL => SMALL
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
2018-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-05 update statutory_documents 11/04/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => FULL
2015-12-07 update accounts_last_madeup_date null => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07 delete address 5&6 SARACEN CLOSE GILLINGHAM BUSINESS PARK GILLINGHAM KENT ENGLAND ME8 0QN
2015-07-07 insert address 32 GROSVENOR ROAD GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0SA
2015-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-04-11
2015-07-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-06-17 update statutory_documents 11/04/15 FULL LIST
2015-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 5&6 SARACEN CLOSE GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0QN ENGLAND
2015-01-07 update num_mort_charges 1 => 2
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089932980002
2014-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089932980001
2014-04-14 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION