PIEMAN LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-27 => 2024-06-28
2023-09-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_day 29 => 28
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-27
2023-06-27 update statutory_documents PREVSHO FROM 29/09/2022 TO 28/09/2022
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-06-29
2023-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-07 update statutory_documents FIRST GAZETTE
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-07 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update account_ref_day 30 => 29
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-28
2022-06-28 update statutory_documents PREVSHO FROM 30/09/2021 TO 29/09/2021
2022-03-07 delete address UNIT1 17 CASTLE STREET CHESTER ENGLAND CH1 2DS
2022-03-07 insert address 1 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON ENGLAND N20 0LD
2022-03-07 update registered_address
2022-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHING TUNG CHAU / 04/02/2022
2022-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LI LI / 04/02/2022
2022-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LI LI / 04/02/2022
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM UNIT1 17 CASTLE STREET CHESTER CH1 2DS ENGLAND
2021-11-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LI LI
2021-11-19 update statutory_documents CESSATION OF SHING TUNG CHAU AS A PSC
2021-11-17 update statutory_documents DIRECTOR APPOINTED MS LI LI
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZHENG ZHOU
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHING TUNG CHAU
2021-10-29 update statutory_documents CESSATION OF ZHENG ZHOU AS A PSC
2021-10-07 update num_mort_charges 2 => 3
2021-10-07 update num_mort_outstanding 0 => 1
2021-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHING TUNG CHAU / 10/09/2021
2021-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHENG ZHOU
2021-09-27 update statutory_documents CESSATION OF SHING TUNG CHAU AS A PSC
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-21 update statutory_documents DIRECTOR APPOINTED MR ZHENG ZHOU
2021-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057922160003
2021-04-07 delete address 22 GOLDERS GREEN ROAD LONDON ENGLAND NW11 8LL
2021-04-07 insert address UNIT1 17 CASTLE STREET CHESTER ENGLAND CH1 2DS
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-07 update registered_address
2021-03-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 22 GOLDERS GREEN ROAD LONDON NW11 8LL ENGLAND
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-12-07 update account_ref_month 4 => 9
2020-12-07 update accounts_next_due_date 2021-04-30 => 2021-06-30
2020-11-19 update statutory_documents PREVEXT FROM 30/04/2020 TO 30/09/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-03-07 delete sic_code 74990 - Non-trading company
2018-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-03-07 insert sic_code 98000 - Residents property management
2018-01-07 delete address 22 GOLDERS GREEN ROAD LONDON NW11 8YY
2018-01-07 insert address 22 GOLDERS GREEN ROAD LONDON ENGLAND NW11 8LL
2018-01-07 update registered_address
2018-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 22 GOLDERS GREEN ROAD LONDON NW11 8YY
2017-11-07 update num_mort_outstanding 2 => 0
2017-11-07 update num_mort_satisfied 0 => 2
2017-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-17 update statutory_documents DIRECTOR APPOINTED MR SHING TUNG CHAU
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-17 update statutory_documents CESSATION OF FUNG CHAN AS A PSC
2017-10-17 update statutory_documents TERMINATE SEC APPOINTMENT
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHING TUNG CHAU
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FUNG CHAN
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIN CHAN
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIN CHAN
2017-06-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-08 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-12 update statutory_documents 24/04/16 FULL LIST
2016-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2015-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2015-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2015-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2015-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-07-10 update statutory_documents 24/04/10 FULL LIST
2015-07-10 update statutory_documents 24/04/13 FULL LIST
2015-07-10 update statutory_documents 24/04/14 FULL LIST
2015-07-10 update statutory_documents 24/04/15 FULL LIST
2015-07-10 update statutory_documents COMPANY RESTORED ON 10/07/2015
2013-04-30 update statutory_documents STRUCK OFF AND DISSOLVED
2013-01-15 update statutory_documents FIRST GAZETTE
2012-06-11 update statutory_documents SECOND FILING WITH MUD 24/04/12 FOR FORM AR01
2012-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-22 update statutory_documents 24/04/12 NO CHANGES
2012-05-01 update statutory_documents FIRST GAZETTE
2011-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-22 update statutory_documents 26/05/11 FULL LIST
2011-08-23 update statutory_documents FIRST GAZETTE
2011-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-05-10 update statutory_documents FIRST GAZETTE
2010-08-20 update statutory_documents 07/07/10 FULL LIST
2009-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-07 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-11 update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-29 update statutory_documents NEW SECRETARY APPOINTED
2007-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 13 CLAREMONT HEIGHT, 70 PENTONFIELD ROAD, LONDON, N1 9PR
2007-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
2006-05-30 update statutory_documents DIRECTOR RESIGNED
2006-05-30 update statutory_documents SECRETARY RESIGNED
2006-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION