CARLYLE PROPERTY GROUP - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 delete address 42 High Street, Higham Ferrers Prominent High Street, Double… Stratton Park, Biggleswade
2021-05-18 delete source_ip 216.105.170.186
2021-05-18 insert address 42 High Street, Higham Ferrers Prominent High Street, Double… Stratton Park, Biggleswade
2021-05-18 insert source_ip 77.68.8.21
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-08 delete phone 01525 306151
2020-10-08 delete source_ip 172.67.192.111
2020-10-08 delete source_ip 104.27.146.141
2020-10-08 delete source_ip 104.27.147.141
2020-10-08 insert phone 01525 203010
2020-10-08 insert source_ip 216.105.170.186
2020-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-26 insert source_ip 172.67.192.111
2020-02-07 delete address STAMFORD HOUSE THE SQUARE WOBURN SANDS MILTON KEYNES ENGLAND MK17 8SY
2020-02-07 insert address THE WILLOWS 21 CHURCH END MILTON BRYAN MILTON KEYNES ENGLAND MK17 9HR
2020-02-07 update registered_address
2020-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM STAMFORD HOUSE THE SQUARE WOBURN SANDS MILTON KEYNES MK17 8SY ENGLAND
2019-12-22 delete address Stamford House The Square Woburn Sands MK17 8SY
2019-12-22 insert address 21 Church End Milton Bryan MK17 9HR
2019-12-22 update primary_contact Stamford House The Square Woburn Sands MK17 8SY => 21 Church End Milton Bryan MK17 9HR
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-23 delete address 42 High Street, Higham Ferrers Prominent High Street, Double… Station House - Oakley Park
2019-05-19 delete source_ip 216.105.170.186
2019-05-19 insert address 42 High Street, Higham Ferrers Prominent High Street, Double… Station House - Oakley Park
2019-05-19 insert source_ip 104.27.146.141
2019-05-19 insert source_ip 104.27.147.141
2018-12-27 delete address Retail Unit, Malthouse Court,… 42 High Street, Higham Ferrers Prominent High Street, Double
2018-11-08 insert address Retail Unit, Malthouse Court,… 42 High Street, Higham Ferrers Prominent High Street, Double
2018-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-04 delete phone 01908 282639
2018-10-04 delete phone 01908 585181
2018-10-04 insert phone 01525 306151
2018-10-04 insert phone 01525 306446
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-13 delete source_ip 185.181.9.155
2018-06-13 insert source_ip 216.105.170.186
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 46 - 46A HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BE
2016-01-07 insert address STAMFORD HOUSE THE SQUARE WOBURN SANDS MILTON KEYNES ENGLAND MK17 8SY
2016-01-07 update registered_address
2015-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 46 - 46A HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BE
2015-12-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-11-03 update statutory_documents 19/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-10 update statutory_documents 19/10/14 FULL LIST
2014-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 46 - 46A HIGH STREET OLNEY BUCKINGHAMSHIRE UNITED KINGDOM MK46 4BE
2013-11-07 insert address 46 - 46A HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-25 update statutory_documents 19/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-25 delete address RICHMOND HOUSE 22B FOSTER HILL ROAD BEDFORD BEDFORDSHIRE UNITED KINGDOM MK40 2EN
2013-06-25 insert address 46 - 46A HIGH STREET OLNEY BUCKINGHAMSHIRE UNITED KINGDOM MK46 4BE
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-21 insert company_previous_name CARLYLE MAINTAIN LIMITED
2013-06-21 update name CARLYLE MAINTAIN LIMITED => CARLYLE PROPERTY GROUP LIMITED
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM RICHMOND HOUSE 22B FOSTER HILL ROAD BEDFORD BEDFORDSHIRE MK40 2EN UNITED KINGDOM
2012-10-27 update statutory_documents 19/10/12 FULL LIST
2012-07-25 update statutory_documents COMPANY NAME CHANGED CARLYLE MAINTAIN LIMITED CERTIFICATE ISSUED ON 25/07/12
2012-07-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-07 update statutory_documents 19/10/11 FULL LIST
2010-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION