PLACE2LIVE - History of Changes


DateDescription
2024-04-07 delete company_previous_name C.J. PROPERTY CO. LTD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 16 => 17
2023-04-07 update num_mort_outstanding 11 => 12
2023-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850018
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-11-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_charges 14 => 16
2019-10-07 update num_mort_outstanding 9 => 11
2019-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850016
2019-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850017
2019-08-07 update num_mort_charges 13 => 14
2019-08-07 update num_mort_outstanding 8 => 9
2019-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850015
2019-07-08 update num_mort_charges 12 => 13
2019-07-08 update num_mort_outstanding 7 => 8
2019-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850014
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-08-09 delete address 27 OSBORNE STREET GRIMSBY N E LINCS DN31 1NU
2018-08-09 insert address 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE ENGLAND DN15 7PQ
2018-08-09 update registered_address
2018-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 27 OSBORNE STREET GRIMSBY N E LINCS DN31 1NU
2018-03-07 update num_mort_charges 11 => 12
2018-03-07 update num_mort_outstanding 6 => 7
2018-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850013
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES EDWARD JACKSON / 06/04/2016
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-28 delete source_ip 82.153.252.44
2017-10-28 insert source_ip 62.164.184.186
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-20 update statutory_documents 12/03/16 FULL LIST
2016-01-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-01-19 update statutory_documents ADOPT ARTICLES 09/12/2015
2016-01-19 update statutory_documents 19/12/15 STATEMENT OF CAPITAL GBP 110
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update num_mort_charges 9 => 11
2015-08-11 update num_mort_outstanding 4 => 6
2015-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850012
2015-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037322850011
2015-06-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-06-08 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-05-27 update statutory_documents 12/03/15 FULL LIST
2015-05-08 update num_mort_outstanding 7 => 4
2015-05-08 update num_mort_satisfied 2 => 5
2015-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-18 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-27 update statutory_documents 12/03/13 FULL LIST
2012-04-02 update statutory_documents 12/03/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-05 update statutory_documents 12/03/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 12/03/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES EDWARD JACKSON / 12/03/2010
2010-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE GENESER JACKSON / 12/03/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-28 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-03-28 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 17/19 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HA
2005-03-23 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22 update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-05 update statutory_documents COMPANY NAME CHANGED C.J. PROPERTY CO. LTD CERTIFICATE ISSUED ON 05/03/04
2004-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-27 update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-27 update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents DIRECTOR RESIGNED
2001-05-02 update statutory_documents DIRECTOR RESIGNED
2001-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/01
2001-04-24 update statutory_documents DIRECTOR RESIGNED
2001-04-24 update statutory_documents RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-17 update statutory_documents RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-16 update statutory_documents NEW SECRETARY APPOINTED
1999-03-16 update statutory_documents DIRECTOR RESIGNED
1999-03-16 update statutory_documents SECRETARY RESIGNED
1999-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION