VANDERMOLEN REAL ESTATE - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-10-26 insert email df@vandermolenre.co.uk
2022-10-26 insert person David Fisher
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/22
2022-07-08 delete source_ip 46.32.240.41
2022-07-08 insert source_ip 185.199.220.48
2022-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN HARRIS VANDERMOLEN / 01/06/2022
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/21
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-25 update statutory_documents ADOPT ARTICLES 05/05/2021
2021-05-11 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JOSEPH PHILLIPS
2021-04-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-04-07 update accounts_next_due_date 2021-01-29 => 2021-12-29
2021-02-08 update accounts_next_due_date 2021-03-29 => 2021-01-29
2021-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-07-08 delete address 82 PARK STREET MAYFAIR LONDON ENGLAND W1K 2BL
2020-07-08 insert address 53 WELBECK STREET LONDON ENGLAND W1G 9XR
2020-07-08 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-07-08 update registered_address
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 82 PARK STREET MAYFAIR LONDON W1K 2BL ENGLAND
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-29
2019-02-07 update accounts_next_due_date 2019-03-30 => 2019-12-29
2019-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-30
2018-12-30 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-06-19 update name YOUR DEVELOPMENT PARTNER LIMITED => VANDERMOLEN REAL ESTATE LTD
2018-06-08 insert company_previous_name YOUR DEVELOPMENT PARTNER LIMITED
2018-06-08 update name YOUR DEVELOPMENT PARTNER LIMITED => VANDERMOLEN REAL ESTATE LTD
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-05-25 update statutory_documents COMPANY NAME CHANGED YOUR DEVELOPMENT PARTNER LIMITED CERTIFICATE ISSUED ON 25/05/18
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-04-07 update accounts_next_due_date 2018-03-30 => 2018-12-30
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2018-01-08 update account_ref_day 31 => 30
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-03-30
2017-12-30 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-07 update person_usual_residence_country JONATHAN HARRIS VANDERMOLEN: UNITED KINGDOM => ENGLAND
2017-07-07 delete address 89 NEW BOND STREET LONDON W1S 1DA
2017-07-07 insert address 82 PARK STREET MAYFAIR LONDON ENGLAND W1K 2BL
2017-07-07 update registered_address
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 89 NEW BOND STREET LONDON W1S 1DA
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-06-08 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-05-20 update statutory_documents 07/04/16 FULL LIST
2016-04-11 update person_usual_residence_country JONATHAN HARRIS VANDERMOLEN: ENGLAND => UNITED KINGDOM
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-15 update number_of_registered_officers 2 => 1
2015-07-10 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-07-10 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-06-26 update statutory_documents 07/04/15 FULL LIST
2015-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 89 NEW BOND STREET LONDON ENGLAND W1S 1DA
2014-07-07 insert address 89 NEW BOND STREET LONDON W1S 1DA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-07-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-06-22 update statutory_documents 07/04/14 FULL LIST
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 4 => 3
2014-06-07 update accounts_next_due_date 2015-01-31 => 2014-12-31
2014-05-28 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-29 update person_nationality JONATHAN HARRIS VANDERMOLEN: ENGLISH => BRITISH
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-04-07 => 2012-04-07
2013-06-22 update returns_next_due_date 2012-05-05 => 2013-05-05
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-05-27 update statutory_documents 07/04/13 FULL LIST
2013-02-07 update statutory_documents CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2013-01-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-14 update statutory_documents 07/04/12 FULL LIST
2012-08-07 update statutory_documents FIRST GAZETTE
2012-01-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 07/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-05-06 update statutory_documents 07/04/10 FULL LIST
2010-05-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 07/04/2010
2010-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-22 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-22 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2008-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-13 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-09 update statutory_documents NEW SECRETARY APPOINTED
2006-05-09 update statutory_documents S366A DISP HOLDING AGM 12/04/06
2006-05-09 update statutory_documents S386 DISP APP AUDS 12/04/06
2006-04-07 update statutory_documents DIRECTOR RESIGNED
2006-04-07 update statutory_documents SECRETARY RESIGNED
2006-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION