LAKE VIEW MANAGEMENT (EPPING) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-22 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-02-28
2021-08-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-07-07 delete address 7 GAYNES PARK MANSIONS THEYDON GARNON EPPING ESSEX UNITED KINGDOM CM16 7RJ
2021-07-07 insert address THE STATION HOUSE 15 STATION ROAD ST IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5BH
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update registered_address
2021-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-28
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 7 GAYNES PARK MANSIONS THEYDON GARNON EPPING ESSEX CM16 7RJ UNITED KINGDOM
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2021-05-28 update statutory_documents PREVSHO FROM 31/05/2020 TO 30/05/2020
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-08-07 update account_ref_month 10 => 5
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2021-02-28
2019-07-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-25 update statutory_documents CURRSHO FROM 31/10/2018 TO 31/05/2018
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-18 update statutory_documents CESSATION OF ANTHONY MICHAEL WHITE AS A PSC
2018-12-14 update statutory_documents DIRECTOR APPOINTED MR NIGEL HUW BUSH
2018-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HUW BUSH
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2018-08-08 update account_category NO ACCOUNTS FILED => DORMANT
2018-08-08 update accounts_last_madeup_date null => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-28 => 2019-07-31
2018-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2016-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION