PREMIERSHIP TOWN & COUNTRY DEVELOPMENTS - History of Changes


DateDescription
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
2022-12-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH 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
2020-12-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIFFORD
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN LEONARD WILSON
2020-06-25 update statutory_documents CESSATION OF PREMIERSHIP HOLDINGS LIMITED AS A PSC
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
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-02-14 delete source_ip 217.160.231.224
2018-02-14 insert source_ip 217.160.0.60
2017-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2017-01-22 update person_name GUY HEWETT => GUY JONATHAN HEWETT
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-07 update account_ref_day 30 => 31
2016-07-07 update account_ref_month 6 => 12
2016-07-07 update accounts_next_due_date 2017-03-31 => 2017-09-30
2016-07-07 update statutory_documents 21/06/16 FULL LIST
2016-06-20 delete source_ip 82.165.110.62
2016-06-20 insert source_ip 217.160.231.224
2016-06-16 update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-09-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-08-21 update statutory_documents 21/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-10 update person_usual_residence_country MARTYN LEONARD WILSON: WALES => UNITED KINGDOM
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-11 update statutory_documents 21/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-21 insert index_pages_linkeddomain goo.gl
2014-03-21 insert person Ellerton Grange Barns
2014-03-21 update robots_txt_status www.premiershiptownandcountrydevelopmentsltd.com: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-25 update statutory_documents 21/06/13 FULL LIST
2013-06-29 update person_identity_version GUY HEWETT: 0001 => 0003
2013-06-29 update person_identity_version ROBERT CLIFFORD: 0001 => 0002
2013-06-29 update personal_address This information is on record
2013-06-29 update personal_address This information is on record
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-04-11 update website_status ServerDown => OK
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-27 update website_status ServerDown
2012-07-23 update statutory_documents 21/06/12 FULL LIST
2012-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HEWETT / 16/07/2012
2012-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIFFORD / 16/07/2012
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 21/06/11 FULL LIST
2011-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEONARD WILSON / 01/06/2011
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents DIRECTOR APPOINTED MR ROBERT CLIFFORD
2010-10-05 update statutory_documents DIRECTOR APPOINTED GUY HEWETT
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOUGH
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN GOUGH
2010-07-22 update statutory_documents 21/06/10 FULL LIST
2010-06-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-21 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-17 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-10-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-10-12 update statutory_documents ALLOTMENT RATIFIED 04/10/06
2005-06-24 update statutory_documents SECRETARY RESIGNED
2005-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION