PJN PROPERTIES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-07-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRATEDEAN LIMITED
2023-07-12 update statutory_documents CESSATION OF ANN LOUISE NEILL AS A PSC
2023-07-12 update statutory_documents CESSATION OF SUZANNA LUCY NEILL AS A PSC
2023-05-12 update statutory_documents SECRETARY APPOINTED MS SUZANNA LUCY NEILL
2023-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET JONES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-04-07 update num_mort_charges 0 => 1
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055239410001
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 delete address BARTON HOUSE RECTORY LANE MEONSTOKE SOUTHAMPTON HAMPSHIRE SO32 3NF
2019-10-07 insert address 11 RICHMOND PARK ROAD EAST SHEEN LONDON UNITED KINGDOM SW14 8JU
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
2019-10-07 update registered_address
2019-09-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2019 FROM BARTON HOUSE RECTORY LANE MEONSTOKE SOUTHAMPTON HAMPSHIRE SO32 3NF
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES MARINER
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NEILL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-17 update statutory_documents 01/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-12 update statutory_documents 01/08/14 FULL LIST
2013-11-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-09-06 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-15 update statutory_documents 01/08/13 FULL LIST
2013-08-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2012-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-08 update statutory_documents 01/08/12 FULL LIST
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE NEILL / 01/01/2012
2011-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-05 update statutory_documents 01/08/11 FULL LIST
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE NEILL / 01/12/2010
2010-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-04 update statutory_documents 01/08/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE NEILL / 01/08/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA LUCY NEILL / 01/08/2010
2009-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-14 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-21 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-06-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/06 FROM: BARTON HOUSE, RECTORY LANE MEONSTOKE SOUTHAMPTON HAMPSHIRE S032 3NF
2006-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 136/140 BEDFORD ROAD, KEMPSTON BEDFORD BEDFORDSHIRE MK42 8BH
2006-08-23 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-05 update statutory_documents NEW SECRETARY APPOINTED
2005-10-05 update statutory_documents DIRECTOR RESIGNED
2005-10-05 update statutory_documents SECRETARY RESIGNED
2005-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION