TEXO DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 12 => 6
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-03-31
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORLEY / 10/02/2023
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MORLEY
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-07 update num_mort_outstanding 3 => 0
2021-08-07 update num_mort_satisfied 2 => 5
2021-08-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094176700001
2021-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094176700002
2021-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094176700003
2021-07-07 update num_mort_outstanding 5 => 3
2021-07-07 update num_mort_satisfied 0 => 2
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094176700004
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094176700005
2021-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM DAVID VINCE / 09/02/2021
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-08 delete address 19/21 SWAN STREET WEST MALLING KENT ENGLAND ME19 6JU
2020-06-08 insert address KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT ENGLAND TN27 0JS
2020-06-08 update registered_address
2020-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU ENGLAND
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID VINCE / 05/05/2020
2020-03-20 delete source_ip 77.68.74.94
2020-03-20 insert source_ip 68.183.33.179
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM DAVID VINCE / 29/01/2020
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID VINCE / 29/01/2020
2019-11-07 update num_mort_charges 4 => 5
2019-11-07 update num_mort_outstanding 4 => 5
2019-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094176700005
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
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 3 => 4
2019-03-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094176700004
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-08 update num_mort_charges 2 => 3
2018-07-08 update num_mort_outstanding 2 => 3
2018-06-11 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 094176700003
2018-06-08 update num_mort_charges 1 => 2
2018-06-08 update num_mort_outstanding 1 => 2
2018-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094176700002
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094176700001
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2016-03-13 update returns_last_madeup_date null => 2016-02-02
2016-03-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-11 update account_ref_day 28 => 31
2016-02-11 update account_ref_month 2 => 12
2016-02-11 update accounts_next_due_date 2016-11-02 => 2016-09-30
2016-02-03 update statutory_documents 02/02/16 FULL LIST
2016-01-07 update statutory_documents PREVSHO FROM 28/02/2016 TO 31/12/2015
2015-04-08 delete address SUITE 39, GROUND FLOOR, KENT HOUSE, ROMNEY PLACE, MAIDSTONE, KENT, UNITED KINGDOM ME15 6LH
2015-04-08 insert address 19/21 SWAN STREET WEST MALLING KENT ENGLAND ME19 6JU
2015-04-08 update registered_address
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM SUITE 39, GROUND FLOOR, KENT HOUSE, LOWER STONE STREET, MAIDSTONE, KENT ME15 6LH UNITED KINGDOM
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SUITE 39, GROUND FLOOR, KENT HOUSE, ROMNEY PLACE, MAIDSTONE, KENT, ME15 6LH UNITED KINGDOM
2015-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION