BELLA DI NOTTE LTD - History of Changes


DateDescription
2024-04-07 update account_ref_month 7 => 5
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-02-28
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-12-08 update statutory_documents CURRSHO FROM 31/07/2024 TO 31/05/2024
2023-12-08 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN MURRAY
2023-12-08 update statutory_documents DIRECTOR APPOINTED MRS JOANNE LESLEY RITZEMA
2023-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCF LTD.
2023-12-08 update statutory_documents CESSATION OF CHRISTOPHER JOHN MORLEY AS A PSC
2023-12-08 update statutory_documents CESSATION OF SUSAN MORLEY AS A PSC
2023-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY
2023-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MORLEY
2023-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORLEY
2023-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MORLEY / 07/04/2016
2023-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORLEY / 06/04/2016
2023-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MORLEY
2023-11-22 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MORLEY / 25/10/2023
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-04-07 delete sic_code 47710 - Retail sale of clothing in specialised stores
2023-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-05 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-25 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-20 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-05-07 delete address SAWMILL LANE HELMSLEY YORK YO62 5DQ
2018-05-07 insert address MALTON ENTERPRISE PARK 6 CHERRY FARM CLOSE (UNIT 1) MALTON NORTH YORKSHIRE ENGLAND YO17 6AD
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-07 update registered_address
2018-04-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SAWMILL LANE HELMSLEY YORK YO62 5DQ
2018-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 1 MALTON ENTERPRISE PARK 6 CHERRY FARM CLOSE MALTON NORTH YORKSHIRE YO17 6AD ENGLAND
2017-10-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2017-10-07 insert sic_code 47710 - Retail sale of clothing in specialised stores
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-04 update statutory_documents 31/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-16 update statutory_documents 31/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-26 update statutory_documents 31/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-03-20 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-08 update statutory_documents 31/08/12 FULL LIST
2011-11-01 update statutory_documents 31/08/11 FULL LIST
2011-10-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-01-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 31/08/10 FULL LIST
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORLEY / 31/08/2010
2010-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MORLEY / 31/08/2010
2010-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORLEY / 31/08/2010
2010-03-03 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 157577
2009-11-20 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL MELLOR
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-11 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-12 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-29 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents NEW SECRETARY APPOINTED
2004-02-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2003-09-15 update statutory_documents DIRECTOR RESIGNED
2003-09-15 update statutory_documents SECRETARY RESIGNED
2003-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION