GOODLEY BULLEN PR LIMITED - History of Changes


DateDescription
2023-07-11 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-11 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009038
2023-03-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2023:LIQ. CASE NO.1
2022-12-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-07 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00022834
2022-03-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2022:LIQ. CASE NO.1
2021-07-14 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-07-14 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009019
2021-02-07 delete address 17 HANOVER SQUARE LONDON ENGLAND W1S 1BN
2021-02-07 insert address HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TY
2021-02-07 update company_status Active => Liquidation
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 19 SAVILE ROW LONDON W1S 3PP ENGLAND
2021-01-27 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-01-27 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-01-27 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 17 HANOVER SQUARE LONDON W1S 1BN ENGLAND
2020-10-30 update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-08-06 update statutory_documents ARTICLES OF ASSOCIATION
2019-04-07 delete address 1 CONDUIT STREET LONDON ENGLAND W1S 2XA
2019-04-07 insert address 17 HANOVER SQUARE LONDON ENGLAND W1S 1BN
2019-04-07 update account_ref_month 3 => 8
2019-04-07 update accounts_next_due_date 2019-12-31 => 2020-05-31
2019-04-07 update registered_address
2019-03-28 update statutory_documents CURREXT FROM 31/03/2019 TO 31/08/2019
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 1 CONDUIT STREET LONDON W1S 2XA ENGLAND
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-12 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-19 update statutory_documents 07/03/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAZER BULLEN / 07/03/2016
2016-01-07 delete address 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2016-01-07 insert address 1 CONDUIT STREET LONDON ENGLAND W1S 2XA
2016-01-07 update registered_address
2015-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-07-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-06-08 update statutory_documents 07/03/15 FULL LIST
2015-04-13 update statutory_documents ADOPT ARTICLES 23/02/2015
2014-11-07 insert company_previous_name GOODLEY PR LIMITED
2014-11-07 update name GOODLEY PR LIMITED => GOODLEY BULLEN PR LIMITED
2014-10-22 update statutory_documents COMPANY NAME CHANGED GOODLEY PR LIMITED CERTIFICATE ISSUED ON 22/10/14
2014-10-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 37 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU
2014-06-07 insert address 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-06-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-05-01 update statutory_documents 07/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-26 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-25 delete address 15 PALACE STREET NORWICH NR3 1RT
2013-06-25 insert address 37 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update statutory_documents 07/03/13 FULL LIST
2013-03-28 update statutory_documents DIRECTOR APPOINTED MRS NAZER BULLEN
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 15 PALACE STREET NORWICH NR3 1RT
2013-02-12 update statutory_documents ADOPT ARTICLES 04/02/2013
2012-08-23 update statutory_documents 14/08/12 STATEMENT OF CAPITAL GBP 115
2012-08-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 07/03/12 FULL LIST
2012-01-16 update statutory_documents ADOPT ARTICLES 24/11/2011
2012-01-16 update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 80
2011-07-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 07/03/11 FULL LIST
2010-09-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 07/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARA LOUISE GRACE GOODLEY / 01/10/2009
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY EDWARD SEARLE
2009-03-10 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARA GOODLEY / 03/04/2008
2007-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-14 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-10 update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 29 WARDO AVENUE LONDON SW6 6RA
2005-03-07 update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 7A LETTICE STREET LONDON SW6 4EH
2004-08-18 update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-08 update statutory_documents S252 DISP LAYING ACC 25/02/04
2004-03-08 update statutory_documents S366A DISP HOLDING AGM 25/02/04
2004-03-08 update statutory_documents S386 DISP APP AUDS 24/02/04
2003-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW SECRETARY APPOINTED
2003-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-03-19 update statutory_documents DIRECTOR RESIGNED
2003-03-19 update statutory_documents SECRETARY RESIGNED
2003-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION