PASCAL HUSER DESIGN & BUILD LIMITED - History of Changes


DateDescription
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, 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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-12-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043450510002
2022-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE ANNE HUSER / 30/03/2022
2022-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATE ANNE HUSER / 30/03/2022
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2022-02-07 delete company_previous_name DEANSTON DESIGNS LTD
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PASCAL HUSER / 01/02/2021
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-11-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-09-30
2017-12-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-11 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-08 update statutory_documents 15/12/15 FULL LIST
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HUSER / 01/01/2015
2016-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE ANNE HUSER / 01/01/2015
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-12
2014-12-18 update statutory_documents 15/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-01-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2013-12-27 update statutory_documents 20/12/13 FULL LIST
2013-12-07 insert company_previous_name PASCAL HUSER BUILD & DESIGN LIMITED
2013-12-07 update name PASCAL HUSER BUILD & DESIGN LIMITED => PASCAL HUSER DESIGN & BUILD LIMITED
2013-11-15 update statutory_documents COMPANY NAME CHANGED PASCAL HUSER BUILD & DESIGN LIMITED CERTIFICATE ISSUED ON 15/11/13
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-21 update statutory_documents 20/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 20/12/11 FULL LIST
2011-12-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 20/12/10 FULL LIST
2010-08-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 22/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HUSER / 22/12/2009
2009-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE ANNE HUSER / 22/12/2009
2009-08-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-31 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-22 update statutory_documents COMPANY NAME CHANGED H.D.V. LTD CERTIFICATE ISSUED ON 22/05/06
2005-12-16 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-31 update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-23 update statutory_documents NEW SECRETARY APPOINTED
2002-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
2002-01-29 update statutory_documents DIRECTOR RESIGNED
2002-01-29 update statutory_documents SECRETARY RESIGNED
2002-01-29 update statutory_documents COMPANY NAME CHANGED DEANSTON DESIGNS LTD CERTIFICATE ISSUED ON 29/01/02
2001-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION