BD & JC DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ISABELLA GRAY MACKAY
2022-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA FRANCES CUNNINGHAM
2022-01-07 delete address TRIDENT HOUSE 175 RENFREW ROAD PAISLEY SCOTLAND PA3 4EF
2022-01-07 insert address OFFICE 1 BISHOPTON HOUSE 78 GREENOCK ROAD BISHOPTON SCOTLAND PA7 5RT
2022-01-07 update account_ref_month 5 => 3
2022-01-07 update accounts_next_due_date 2023-02-28 => 2022-12-31
2022-01-07 update registered_address
2021-12-22 update statutory_documents CURRSHO FROM 31/05/2022 TO 31/03/2022
2021-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2021 FROM TRIDENT HOUSE 175 RENFREW ROAD PAISLEY PA3 4EF SCOTLAND
2021-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-26 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-07-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2020-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN CUNNINGHAM / 01/06/2020
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MACKAY / 01/06/2020
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-06-07 update accounts_last_madeup_date null => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-02-26 => 2019-02-28
2018-06-07 update company_status Active - Proposal to Strike off => Active
2018-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2018-05-07 update company_status Active => Active - Proposal to Strike off
2018-05-01 update statutory_documents FIRST GAZETTE
2017-08-07 insert sic_code 41100 - Development of building projects
2017-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CUNNINGHAM
2017-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MACKAY
2016-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION