AER RENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORNET TRUSTEES LIMITED / 12/06/2023
2023-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-04 update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 12214319
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
2023-03-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNET TRUSTEES LIMITED
2023-03-20 update statutory_documents CESSATION OF MARK ANDREW TORODE AS A PSC
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-26 insert about_pages_linkeddomain chippindale-plant.co.uk
2022-02-03 update statutory_documents DIRECTOR APPOINTED MR NAVNEET AHLUWALIA
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN MAHON / 01/09/2018
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN PITT
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TORODE
2020-02-27 update statutory_documents CESSATION OF HAILSTONE HOLDINGS LIMITED AS A PSC
2020-01-07 update account_category FULL => GROUP
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID O'HIGGINS
2018-10-07 delete address LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX MA1 2AN
2018-10-07 insert address LYNWOOD HOUSE 373-375 STATION ROAD HARROW ENGLAND HA1 2AW
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
2018-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAILSTONE HOLDINGS LIMITED
2018-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAILSTONE HOLDINGS LIMITED
2018-08-15 update statutory_documents CESSATION OF O'FLAHERTY HOLDINGS LIMITED AS A PSC
2018-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2018 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX MA1 2AN
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH 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
2017-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2017-01-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => FULL
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-08-26 => 2017-09-30
2016-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30 update statutory_documents SECRETARY APPOINTED SIOBHAN SHAW
2016-08-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CIARAN MAHON
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS O'DOWD
2016-02-07 delete address LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX UNITED KINGDOM MA1 2AN
2016-02-07 insert address LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX MA1 2AN
2016-02-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date null => 2015-11-26
2016-02-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2016-01-21 update statutory_documents 26/11/15 FULL LIST
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 11 => 12
2015-12-11 update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION