SILVERTOWN PARK - History of Changes


DateDescription
2025-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES
2024-12-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-02 delete source_ip 116.202.84.239
2024-06-02 insert source_ip 31.132.0.75
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
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2023-12-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOAZ FRANCIS NEWTON / 12/06/2023
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN NEWTON / 12/06/2023
2023-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN NEWTON / 12/06/2023
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-01-26 delete source_ip 78.129.239.3
2023-01-26 insert source_ip 116.202.84.239
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents DIRECTOR APPOINTED MR BOAZ FRANCIS NEWTON
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN NEWTON / 17/06/2020
2021-04-08 update statutory_documents CESSATION OF BOAZ FRANCIS NEWTON AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents DIRECTOR APPOINTED MRS CAROL ANN NEWTON
2020-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOAZ NEWTON
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, 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
2018-09-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN NEWTON
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BOAZ FRANCIS NEWTON / 25/03/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOAZ FRANCIS NEWTON / 30/09/2016
2016-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN NEWTON / 30/09/2016
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-29 update statutory_documents 26/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-20 update statutory_documents 26/03/15 FULL LIST
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOAZ FRANCIS NEWTON / 20/04/2015
2015-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN NEWTON / 20/04/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-03-28 update statutory_documents 26/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents 26/03/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 26/03/12 FULL LIST
2011-11-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 26/03/11 FULL LIST
2010-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-20 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 update statutory_documents 26/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOAZ FRANCIS NEWTON / 01/01/2010
2009-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2008 FROM, 2 WHITE FRIARS, CHESTER, CHESHIRE, CH1 1NZ
2008-06-26 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 47 MANCHESTER ROAD, DENTON, MANCHESTER, M34 2AF
2007-05-25 update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-02 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-06-09 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-14 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-05-27 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-16 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
2001-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-17 update statutory_documents NEW SECRETARY APPOINTED
2001-05-17 update statutory_documents DIRECTOR RESIGNED
2001-05-17 update statutory_documents SECRETARY RESIGNED
2001-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION