THOMPSON & RICHARDSON - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-11-30
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-19 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
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-14 update statutory_documents 13/03/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-18 update statutory_documents 13/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address AMBITION HOUSE 3 OAKWOOD ROAD LINCOLN LINCS ENGLAND LN6 3LH
2014-04-07 insert address AMBITION HOUSE 3 OAKWOOD ROAD LINCOLN LINCS LN6 3LH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-14 update statutory_documents 13/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 delete address RAVEN HOUSE 6 LINDUM ROAD LINCOLN LN2 1NN
2013-10-07 insert address AMBITION HOUSE 3 OAKWOOD ROAD LINCOLN LINCS ENGLAND LN6 3LH
2013-10-07 update registered_address
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM AMBITION HOUSE AMBITION HOUSE 3 OAKWOOD ROAD LINCOLN LN6 3LH ENGLAND
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM RAVEN HOUSE 6 LINDUM ROAD LINCOLN LN2 1NN
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LANE
2013-03-15 update statutory_documents 13/03/13 FULL LIST
2013-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RALLS
2013-01-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 13/03/12 FULL LIST
2011-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RALLS
2011-08-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2011-04-05 update statutory_documents 13/03/11 FULL LIST
2010-08-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 13/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON RALLS / 01/10/2009
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 01/10/2009
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE LANE / 01/10/2009
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STRAW / 01/10/2009
2009-10-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-16 update statutory_documents DIRECTOR RESIGNED
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09 update statutory_documents AUDITOR'S RESIGNATION
2007-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-11 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-29 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-10 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-05 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-20 update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-23 update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07 update statutory_documents RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 7 BANK STREET LINCOLN LN2 1DZ
1998-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-03-11 update statutory_documents RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-03-14 update statutory_documents RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-03-21 update statutory_documents RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1995-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-03-29 update statutory_documents RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1994-05-05 update statutory_documents DIRECTOR RESIGNED
1994-05-05 update statutory_documents DIRECTOR RESIGNED
1994-05-05 update statutory_documents DIRECTOR RESIGNED
1994-05-05 update statutory_documents DIRECTOR RESIGNED
1994-05-05 update statutory_documents DIRECTOR RESIGNED
1994-05-05 update statutory_documents RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-05-04 update statutory_documents RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-19 update statutory_documents RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1991-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-12 update statutory_documents RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-01-07 update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS
1990-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-05-01 update statutory_documents DIRECTOR RESIGNED
1990-01-05 update statutory_documents RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS
1989-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1989-03-06 update statutory_documents NEW DIRECTOR APPOINTED
1989-03-06 update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS
1989-03-01 update statutory_documents WD 21/02/89 AD 24/10/88--------- £ SI 98@1=98 £ IC 1502/1600
1989-01-19 update statutory_documents WD 20/12/88 PD 01/11/87--------- £ SI 2@1
1989-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/89 FROM: 5 BANK ST LINCOLN LINCS LN2 1DZ
1989-01-17 update statutory_documents NEW DIRECTOR APPOINTED
1988-06-07 update statutory_documents NC INC ALREADY ADJUSTED
1988-06-07 update statutory_documents WD 26/04/88 AD 18/04/88--------- £ SI 1500@1=1500 £ IC 2/1502
1988-06-07 update statutory_documents £ NC 1000/2500 18/04/8
1988-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1987-09-02 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/87
1987-09-02 update statutory_documents COMPANY NAME CHANGED TAGUNIQUE LIMITED CERTIFICATE ISSUED ON 03/09/87
1987-08-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1987-08-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/87 FROM: 2 BACHES STREET LONDON N1 6UB
1987-08-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-08-06 update statutory_documents ALTER MEM AND ARTS 150687
1987-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION