GREAT YARMOUTH FILM LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 12 => 6
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-03-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-09-08 update statutory_documents PREVEXT FROM 31/12/2021 TO 30/06/2022
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-04-07 delete address FLAT 2 54 HIGH STREET LONDON UNITED KINGDOM SE20 7HB
2021-04-07 insert address 5 HENLEY LODGE 180 SELHURST ROAD LONDON ENGLAND SE25 5SE
2021-04-07 update accounts_last_madeup_date 2020-04-30 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-07 update registered_address
2021-03-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2021 FROM FLAT 2 54 HIGH STREET LONDON SE20 7HB UNITED KINGDOM
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-07 update account_ref_day 30 => 31
2021-02-07 update account_ref_month 4 => 12
2021-02-07 update accounts_next_due_date 2022-01-31 => 2021-09-30
2021-01-14 update statutory_documents PREVSHO FROM 30/04/2021 TO 31/12/2020
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123709330001
2020-10-30 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date null => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update account_ref_day 31 => 30
2020-06-07 update account_ref_month 12 => 4
2020-06-07 update accounts_next_due_date 2021-09-19 => 2021-01-31
2020-05-15 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/04/2020
2020-03-07 delete address 54 HIGH STREET FLAT 2 LONDON UNITED KINGDOM SE20 7HB
2020-03-07 insert address FLAT 2 54 HIGH STREET LONDON UNITED KINGDOM SE20 7HB
2020-03-07 update registered_address
2020-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 54 HIGH STREET FLAT 2 LONDON SE20 7HB UNITED KINGDOM
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FILIPA MARIA JARDIM REIS MILLER GUERRA / 13/01/2020
2019-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION