GLEBELANDS CENTRE - 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
2024-03-17 delete alias The Glebelands Centre Limited
2024-03-17 insert address Glebelands Community Centre Charity (The Glebelands Centre), Greystoke Road, Ferring, BN12 5JL
2024-03-17 insert address means Glebelands Community Centre Charity, Greystoke Road, Ferring, Worthing, West Sussex, BN12 5JL
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
2023-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-02-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM JOHN JACKSON
2023-02-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHNSON FOSTER-BAPTISTE
2023-02-18 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH DUNCAN MALCOLM
2023-02-18 update statutory_documents CESSATION OF PETER COLIN EVANS AS A PSC
2023-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER EVANS
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-04-29 update statutory_documents CESSATION OF RICHARD WARREN DOUGLAS PLUMB AS A PSC
2022-04-29 update statutory_documents CESSATION OF RUTH MARGARET SIMS AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUMB
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH SIMS
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE JUDITH ROBERTSON
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-01-22 update statutory_documents CESSATION OF LESLEY IRENE MARGARET YOUNG AS A PSC
2019-12-07 update account_ref_month 1 => 3
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-12-31
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-11-12 update statutory_documents CURREXT FROM 31/01/2020 TO 31/03/2020
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY YOUNG
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEANE CULVER
2018-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEANE CULVER
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE JUDITH ROBERTSON
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY IRENE MARGARET YOUNG
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIAN JANE HELEN HOLDSWORTH
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COLIN EVANS
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARREN DOUGLAS PLUMB
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH MARGARET SIMS
2018-08-09 update statutory_documents DIRECTOR APPOINTED MRS LILIAN JANE HELEN HOLDSWORTH
2018-08-09 update statutory_documents CESSATION OF DEANE ROBERT CULVER AS A PSC
2018-07-04 update statutory_documents DIRECTOR APPOINTED MR PETER COLIN EVANS
2018-05-29 update statutory_documents DIRECTOR APPOINTED MR RICHARD WARREN DOUGLAS PLUMB
2018-05-29 update statutory_documents DIRECTOR APPOINTED MRS CAROLE JUDITH ROBERTSON
2018-05-29 update statutory_documents DIRECTOR APPOINTED MRS LESLEY IRENE MARGARET YOUNG
2018-05-29 update statutory_documents DIRECTOR APPOINTED MRS RUTH MARGARET SIMS
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-13 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-03 update statutory_documents 17/01/16 NO MEMBER LIST
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-03-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-25 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-02-13 update statutory_documents 17/01/15 NO MEMBER LIST
2014-03-08 delete address GREYSTOKE ROAD FERRING WORTHING WEST SUSSEX ENGLAND BN12 5JL
2014-03-08 insert address GREYSTOKE ROAD FERRING WORTHING WEST SUSSEX BN12 5JL
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-08 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-13 update statutory_documents 17/01/14 NO MEMBER LIST
2014-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINNON
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-17 => 2014-10-31
2013-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-02-13 update statutory_documents 17/01/13 NO MEMBER LIST
2012-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION