DAVIDSON DEEM LIMITED - History of Changes


DateDescription
2023-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-16 update statutory_documents ADOPT ARTICLES 19/06/2023
2023-07-07 delete address STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW
2023-07-07 insert address 5 SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE ENGLAND AL3 6PH
2023-07-07 update account_ref_month 3 => 12
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-07-07 update registered_address
2023-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-06 update statutory_documents ADOPT ARTICLES 16/06/2023
2023-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2023 FROM STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW
2023-06-22 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-06-21 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT CUSINS
2023-06-21 update statutory_documents DIRECTOR APPOINTED MR MARKUS GRAF
2023-06-21 update statutory_documents DIRECTOR APPOINTED MS SARAH PAMELA OLUWOLE
2023-06-21 update statutory_documents SECRETARY APPOINTED MS SARAH PAMELA OLUWOLE
2023-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUMIN GROUP LIMITED
2023-06-21 update statutory_documents CESSATION OF BRIAN PHILIP KEANE AS A PSC
2023-06-21 update statutory_documents CESSATION OF PETER DAVID STOKES AS A PSC
2023-06-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER STOKES
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAVID STOKES / 01/07/2016
2023-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PHILIP KEANE / 01/07/2016
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042975630001
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042975630001
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-11-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2017
2017-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 25/10/2017
2017-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAVID STOKES / 25/10/2017
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-12-07 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-11-09 update statutory_documents 02/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-08 update statutory_documents 02/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-02 => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-10 update statutory_documents 02/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-02 => 2012-10-02
2013-06-23 update returns_next_due_date 2012-10-30 => 2013-10-30
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents 02/10/12 FULL LIST
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/01/2012
2011-10-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 02/10/11 FULL LIST
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL SIMPSON
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents 02/10/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/10/2010
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 06/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 06/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY SIMPSON / 06/10/2009
2009-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 06/10/2009
2009-10-07 update statutory_documents 02/10/09 FULL LIST
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP KEANE / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY SIMPSON / 01/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID STOKES / 01/10/2009
2009-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-11-14 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-30 update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08 update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-11-01 update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02
2001-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE
2001-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-18 update statutory_documents DIRECTOR RESIGNED
2001-10-18 update statutory_documents SECRETARY RESIGNED
2001-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION