NEW ORLEANS (SW) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-07-07 insert company_previous_name 09055027 LIMITED
2022-07-07 update name 09055027 LIMITED => NEW ORLEANS (SW) LIMITED
2022-06-15 update statutory_documents COMPANY NAME CHANGED 09055027 LIMITED CERTIFICATE ISSUED ON 15/06/22
2022-05-07 delete address 206 SANDBANKS ROAD POOLE DORSET BH14 8HA
2022-05-07 insert address LISTER LANGLEY SOLICITORS BELGRAVE HOUSE PAIGNTON DEVON TQ3 3BJ
2022-05-07 insert company_previous_name NEW ORLEANS LIMITED
2022-05-07 update account_category DORMANT => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2017-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2019-02-28 => 2023-02-28
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-05-07 update name NEW ORLEANS LIMITED => 09055027 LIMITED
2022-05-07 update registered_address
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM 206 SANDBANKS ROAD POOLE DORSET BH14 8HA
2022-04-05 update statutory_documents DIRECTOR APPOINTED MR JAMES RICHARD MACNAUGHT
2022-04-05 update statutory_documents DIRECTOR APPOINTED MRS NATASHA MICHELLE JACQUELINE LONGSMITH
2022-04-05 update statutory_documents COMPANY NAME CHANGED NEW ORLEANS CERTIFICATE ISSUED ON 05/04/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2022-04-05 update statutory_documents COMPANY RESTORED ON 05/04/2022
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYLIE MACNAUGHT
2019-07-16 update statutory_documents STRUCK OFF AND DISSOLVED
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-30 update statutory_documents FIRST GAZETTE
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
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
2018-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-17 update statutory_documents 23/05/16 FULL LIST
2016-03-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-12 update accounts_last_madeup_date null => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-23 => 2017-02-28
2016-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-08 delete address 206 SANDBANKS ROAD POOLE DORSET ENGLAND BH14 8HA
2015-07-08 insert address 206 SANDBANKS ROAD POOLE DORSET BH14 8HA
2015-07-08 insert sic_code 96090 - Other service activities n.e.c.
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-15 update statutory_documents 23/05/15 FULL LIST
2015-02-07 delete address 6 LOWER PARK ROW BRISTOL ENGLAND BS1 5BJ
2015-02-07 insert address 206 SANDBANKS ROAD POOLE DORSET ENGLAND BH14 8HA
2015-02-07 update reg_address_care_of BOURSE COMPANY SERVICES => null
2015-02-07 update registered_address
2015-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND
2015-01-22 update statutory_documents DIRECTOR APPOINTED MR WYLIE FRAZIER MACNAUGHT
2015-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL
2015-01-07 delete address PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL ENGLAND BS2 8PE
2015-01-07 insert address 6 LOWER PARK ROW BRISTOL ENGLAND BS1 5BJ
2015-01-07 update reg_address_care_of null => BOURSE COMPANY SERVICES
2015-01-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL RUSSELL / 01/01/2015
2014-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE ENGLAND
2014-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION