FYLDE LETTINGS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2022-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-02-07 update num_mort_charges 1 => 2
2022-02-07 update num_mort_satisfied 0 => 1
2022-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064035000002
2022-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064035000001
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064035000001
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 10/06/2020
2020-06-10 update statutory_documents CESSATION OF VICTORIA JANE MILLS AS A PSC
2020-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILLS
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-12 delete address 30 LINDEN MEWS LYTHAM ST. ANNES LANCASHIRE FY8 3XD
2016-05-12 insert address 25 SEYMOUR ROAD LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 4DL
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-12 update registered_address
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 18/03/2016
2016-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 30 LINDEN MEWS LYTHAM ST. ANNES LANCASHIRE FY8 3XD
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-27 update statutory_documents 18/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 delete address 30 LINDEN MEWS LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 3XD
2014-11-07 insert address 30 LINDEN MEWS LYTHAM ST. ANNES LANCASHIRE FY8 3XD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-22 update statutory_documents 18/10/14 FULL LIST
2014-09-07 delete address HILLCREST LAWRENNY ROAD CRESSELLY KILGETTY PEMBS SA68 0TB
2014-09-07 insert address 30 LINDEN MEWS LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 3XD
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-07 update registered_address
2014-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM HILLCREST LAWRENNY ROAD CRESSELLY KILGETTY PEMBS SA68 0TB
2013-11-07 delete address HILLCREST LAWRENNY ROAD CRESSELLY KILGETTY PEMBS UNITED KINGDOM SA68 0TB
2013-11-07 insert address HILLCREST LAWRENNY ROAD CRESSELLY KILGETTY PEMBS SA68 0TB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-23 update statutory_documents 18/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2012-11-06 update statutory_documents 18/10/12 FULL LIST
2012-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTORIA JANE MILLS / 25/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 06/09/2012
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 06/09/2012
2012-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-23 update statutory_documents 18/10/11 FULL LIST
2011-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-26 update statutory_documents 18/10/10 FULL LIST
2010-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2010-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 55 HOVE ROAD LYTHAM ST. ANNES FY8 1XH
2010-02-25 update statutory_documents 18/10/09 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE MILLS / 25/02/2010
2010-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MILLS / 25/02/2010
2010-02-23 update statutory_documents FIRST GAZETTE
2009-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-18 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents SECRETARY RESIGNED
2007-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION