IPLAN4U LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert source_ip 199.15.163.148
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
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
2021-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ADAMS / 21/05/2021
2021-05-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 delete address BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2021-02-07 insert address 320 FIRECREST COURT CENTRE PARK WARRINGTON UNITED KINGDOM WA1 1RG
2021-02-07 update registered_address
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ADAMS
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SEONAID ADAMS / 27/03/2018
2018-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ADAMS / 27/03/2018
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEONAID ADAMS
2017-11-15 update statutory_documents CESSATION OF SEONAID ADAMS AS A PSC
2017-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEONAID ADAMS
2017-11-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-11 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-08 update statutory_documents 06/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-06 update statutory_documents 06/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ADAMS / 07/08/2014
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-06 update statutory_documents 06/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-07 update statutory_documents 06/02/13 FULL LIST
2012-08-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 06/02/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 06/02/11 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 06/02/10 FULL LIST
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED
2008-02-06 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents COMPANY NAME CHANGED BROOKSON (5350C) LIMITED CERTIFICATE ISSUED ON 05/06/07
2007-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-19 update statutory_documents DIRECTOR RESIGNED
2007-04-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-19 update statutory_documents S366A DISP HOLDING AGM 06/02/07
2007-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION