SECURITY DOG HANDLING SERVICES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-22 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOM JOSEPH WEBB / 22/02/2022
2022-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH WEBB / 01/07/2016
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN SPENCE / 17/10/2020
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-03 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-04-07 delete address 5 MAIN STREET WILBARSTON LEICS LE16 8QQ
2020-04-07 insert address 9 HOME CLOSE GREAT OAKLEY CORBY NORTHAMPTONSHIRE ENGLAND NN18 8HP
2020-04-07 update registered_address
2020-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 5 MAIN STREET WILBARSTON LEICS LE16 8QQ
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-22 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-08-08 update statutory_documents SECRETARY APPOINTED MS KAREN SPENCE
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-19 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-14 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-12-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-06 update statutory_documents 24/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_outstanding 1 => 0
2015-05-08 update num_mort_satisfied 1 => 2
2015-04-07 update num_mort_outstanding 2 => 1
2015-04-07 update num_mort_satisfied 0 => 1
2015-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2015-02-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2015-01-12 update statutory_documents 24/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-02-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-01-16 update statutory_documents 24/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-25 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-05 update statutory_documents 24/10/12 FULL LIST
2013-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY M J MANAGEMENT LTD
2013-02-26 update statutory_documents FIRST GAZETTE
2012-08-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-17 update statutory_documents 24/10/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2010-12-08 update statutory_documents 24/10/10 FULL LIST
2010-12-07 update statutory_documents FIRST GAZETTE
2010-05-30 update statutory_documents PREVEXT FROM 31/08/2009 TO 30/11/2009
2009-12-09 update statutory_documents 24/10/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOM JOSEPH WEBB / 01/10/2009
2009-12-09 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M J MANAGEMENT LTD / 01/10/2009
2009-07-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / M J MANAGEMENT LTD / 16/10/2006
2008-11-21 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 93 WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF
2006-11-22 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05
2005-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-15 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-24 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-11 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-23 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-11-09 update statutory_documents DIRECTOR RESIGNED
2001-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-07 update statutory_documents NEW SECRETARY APPOINTED
2001-11-07 update statutory_documents DIRECTOR RESIGNED
2001-11-07 update statutory_documents SECRETARY RESIGNED
2001-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION