THE ISTORIA GROUP LTD - History of Changes


DateDescription
2024-07-12 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RIGGOTT
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2021-07-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-22 update statutory_documents ADOPT ARTICLES 07/07/2021
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
2021-06-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MENZIES / 31/01/2018
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-02-08 update num_mort_charges 4 => 5
2021-02-08 update num_mort_outstanding 4 => 5
2020-12-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075003230005
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-07 insert company_previous_name BLUE FLINT GROUP LTD
2019-04-07 update name BLUE FLINT GROUP LTD => THE ISTORIA GROUP LTD
2019-03-18 update statutory_documents COMPANY NAME CHANGED BLUE FLINT GROUP LTD CERTIFICATE ISSUED ON 18/03/19
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHERTON ROWE LIMITED
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE ELIZABETH MENZIES / 31/03/2017
2017-11-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-23 update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN RIGGOTT
2016-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GARETH ATHERTON / 20/07/2016
2016-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE ROWE / 20/07/2016
2016-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP ATHERTON / 20/07/2016
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update statutory_documents 18/05/16 FULL LIST
2016-05-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-14 update statutory_documents ADOPT ARTICLES 21/08/2015
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2015-06-07 update returns_last_madeup_date 2015-01-20 => 2015-05-18
2015-06-07 update returns_next_due_date 2016-02-17 => 2016-06-15
2015-06-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-26 update statutory_documents 18/05/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-20 update statutory_documents 20/01/15 FULL LIST
2015-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MENZIES / 30/09/2014
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 1.1 PAINTWORKS BRISTOL UNITED KINGDOM BS4 3EH
2014-02-07 insert address UNIT 1.1 PAINTWORKS BRISTOL BS4 3EH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-22 update statutory_documents 20/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 3 => 4
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update statutory_documents 20/01/13 FULL LIST
2012-10-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 20/01/12 FULL LIST
2012-01-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-12 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-10 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 1000
2011-04-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-04-01 update statutory_documents DIRECTOR APPOINTED PAUL JOHNSON
2011-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION