FIRST DEGREE INVESTMENT MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 5 => 6
2023-10-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-18 update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 42
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-06-08 update statutory_documents 29/04/20 STATEMENT OF CAPITAL GBP 52
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-06-20 insert company_previous_name FIRST DEGREE LIVING LTD
2019-06-20 update name FIRST DEGREE LIVING LTD => FIRST DEGREE INVESTMENT MANAGEMENT LTD
2019-05-28 update statutory_documents COMPANY NAME CHANGED FIRST DEGREE LIVING LTD CERTIFICATE ISSUED ON 28/05/19
2019-05-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-28 update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 63
2019-04-07 delete address ONE DUNSTON COURT DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL
2019-04-07 insert address 15 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE ENGLAND S1 2PN
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update registered_address
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM ONE DUNSTON COURT DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL
2019-03-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-02-08 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-07 update num_mort_charges 4 => 5
2016-06-07 update num_mort_outstanding 4 => 5
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077282520005
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-01-07 update num_mort_charges 3 => 4
2016-01-07 update num_mort_outstanding 3 => 4
2015-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077282520004
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-04 update statutory_documents 03/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-07 delete address ONE DUNSTON COURT DUNSTON ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 8NL
2014-10-07 insert address ONE DUNSTON COURT DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-10-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-09-10 update statutory_documents 03/08/14 FULL LIST
2014-03-07 update account_category DORMANT => SMALL
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-08 update statutory_documents 03/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-03 => 2014-03-31
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 8 => 6
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date null => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-12 update statutory_documents CURRSHO FROM 31/08/2013 TO 30/06/2013
2012-10-11 update statutory_documents INTER COMPANY CROSS GAURANTEE 04/10/2012
2012-08-22 update statutory_documents 03/08/12 FULL LIST
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-27 update statutory_documents 09/03/2012
2012-03-27 update statutory_documents 09/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-19 update statutory_documents DIRECTOR APPOINTED ASHLEY RYCK TURNER
2011-12-19 update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES VARDY
2011-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BADDELEY
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2011-11-28 update statutory_documents COMPANY NAME CHANGED WAKECO (435) LIMITED CERTIFICATE ISSUED ON 28/11/11
2011-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION