TYNE VALLEY LEISURE LIMITED - History of Changes


DateDescription
2023-12-22 update statutory_documents DIRECTOR APPOINTED MRS CAROLYN JANE VINES
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JANE VINES
2023-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLYN JANE VINES / 06/02/2023
2023-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN BELL / 06/02/2023
2023-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE FENWICK ARMSTRONG / 06/02/2023
2023-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04 update statutory_documents CESSATION OF DEREK ARMSTRONG AS A PSC
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
2023-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK ARMSTRONG
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-23 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK ARMSTRONG / 23/04/2018
2018-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE FENWICK ARMSTRONG / 23/04/2018
2018-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-11 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-08 delete sic_code 99999 - Dormant Company
2018-01-08 insert sic_code 45190 - Sale of other motor vehicles
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK ARMSTRONG / 19/12/2017
2017-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE FENWICK ARMSTRONG / 19/12/2017
2017-07-14 update statutory_documents SUB-DIVISION 19/06/17
2017-07-03 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 3.32
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-09 update account_ref_day 31 => 30
2017-01-09 update account_ref_month 12 => 6
2017-01-09 update accounts_next_due_date 2017-09-30 => 2018-03-31
2016-12-20 update statutory_documents CURREXT FROM 31/12/2016 TO 30/06/2017
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093614630002
2016-05-14 update num_mort_charges 0 => 1
2016-05-14 update num_mort_outstanding 0 => 1
2016-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093614630001
2016-02-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-12 update accounts_last_madeup_date null => 2015-12-31
2016-02-12 update accounts_next_due_date 2016-09-18 => 2017-09-30
2016-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08 delete address BYERMOOR BURNOPFIELD NEWCASTLE UPON TYNE ENGLAND NE16 6NS
2016-01-08 insert address BYERMOOR BURNOPFIELD NEWCASTLE UPON TYNE NE16 6NS
2016-01-08 insert sic_code 99999 - Dormant Company
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-12-18
2016-01-08 update returns_next_due_date 2016-01-15 => 2017-01-15
2015-12-22 update statutory_documents 18/12/15 FULL LIST
2014-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION