DANETREE VILLAGE CONSORTIUM - History of Changes


DateDescription
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
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-06 delete source_ip 217.160.223.123
2020-03-06 insert source_ip 217.160.0.34
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
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
2019-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS
2018-11-14 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID WESTON
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-10-07 delete address 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2018-10-07 insert address PROLOGIS HOUSE, BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL ENGLAND B90 8AH
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
2018-10-07 update registered_address
2018-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2018-03-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROLOGIS UK LIMITED
2017-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENSCENTRAL LIMITED
2017-09-19 update statutory_documents CESSATION OF PROLOGIS INC AS A PSC
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID MAYHEW SMITH / 01/09/2016
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-08 delete source_ip 82.165.80.102
2016-06-08 insert source_ip 217.160.223.123
2015-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-23 => 2015-08-23
2015-10-07 update returns_next_due_date 2015-09-20 => 2016-09-20
2015-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21 update statutory_documents 23/08/15 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-08-23 => 2014-08-23
2014-11-07 update returns_next_due_date 2014-09-20 => 2015-09-20
2014-10-27 update statutory_documents 23/08/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-07 update returns_last_madeup_date 2012-08-23 => 2013-08-23
2013-12-07 update returns_next_due_date 2013-09-20 => 2014-09-20
2013-11-29 update statutory_documents 23/08/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2013-06-23 delete sic_code 7499 - Non-trading company
2013-06-23 delete sic_code 9111 - Business & employers organisations
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-08-23 => 2012-08-23
2013-06-23 update returns_next_due_date 2012-09-20 => 2013-09-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-29 update statutory_documents 23/08/12 FULL LIST
2012-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31 update statutory_documents 23/08/11 FULL LIST
2011-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07 update statutory_documents 23/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROPER / 23/08/2010
2009-11-13 update statutory_documents 23/08/09 FULL LIST
2009-10-16 update statutory_documents SECRETARY APPOINTED NICHOLAS DAVID MAYHEW SMITH
2009-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK STEPHENSON
2008-11-11 update statutory_documents CURREXT FROM 30/09/2008 TO 31/12/2008
2008-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-08-29 update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents DIRECTOR APPOINTED ANDREW DONALD GRIFFITHS
2008-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN CURTIS
2007-09-06 update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/07 FROM: NASEBY BUSINESS CENTRE 56 SCHOOL LANE NASEBY NORTHAMPTONSHIRE NN6 6BZ
2007-01-04 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2007-01-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2007-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-04 update statutory_documents S366A DISP HOLDING AGM 18/12/06
2007-01-04 update statutory_documents S386 DISP APP AUDS 18/12/06
2005-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-09-05 update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents NEW SECRETARY APPOINTED
2004-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents DIRECTOR RESIGNED
2004-12-15 update statutory_documents SECRETARY RESIGNED
2004-12-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-25 update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14 update statutory_documents COMPANY NAME CHANGED MARRCO 13 LIMITED CERTIFICATE ISSUED ON 14/07/04
2003-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION