CIRENCESTER MORTGAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE BILSBY / 14/08/2023
2023-08-15 update statutory_documents CESSATION OF KEVIN MICHAEL ALFRED BILSBY AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 2
2018-07-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL ALFRED BILSBY
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE BILSBY / 01/06/2018
2018-04-07 update account_ref_day 30 => 31
2018-04-07 update account_ref_month 9 => 3
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2018-12-31
2018-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-03-23 update statutory_documents CURRSHO FROM 30/09/2018 TO 31/03/2018
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 1 => 9
2017-11-07 update accounts_next_due_date 2018-10-31 => 2018-06-30
2017-10-23 update statutory_documents PREVSHO FROM 31/01/2018 TO 30/09/2017
2017-10-07 delete address ABBERLEY HOUSE PARK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BX
2017-10-07 insert address THE OFFICE @ STOW LODGE STOW ROAD CIRENCESTER ENGLAND GL7 5HB
2017-10-07 update registered_address
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM ABBERLEY HOUSE PARK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BX
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-12 update accounts_last_madeup_date null => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-06 => 2017-10-31
2016-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-08 delete address ABBERLEY HOUSE PARK STREET CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 2BX
2016-02-08 insert address ABBERLEY HOUSE PARK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BX
2016-02-08 insert sic_code 64922 - Activities of mortgage finance companies
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date null => 2016-01-06
2016-02-08 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-17 update statutory_documents 06/01/16 FULL LIST
2015-05-07 delete address STOW LODGE STOW ROAD CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 5HB
2015-05-07 insert address ABBERLEY HOUSE PARK STREET CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 2BX
2015-05-07 update registered_address
2015-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2015 FROM STOW LODGE STOW ROAD CIRENCESTER GLOUCESTERSHIRE GL7 5HB UNITED KINGDOM
2015-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION