ABERCONWY - History of Changes


DateDescription
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY ANN BAMFORD / 15/07/2017
2023-04-07 update num_mort_charges 6 => 7
2023-04-07 update num_mort_satisfied 5 => 6
2023-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-22 update statutory_documents ADOPT ARTICLES 31/01/2023
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076922000006
2023-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076922000007
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-12-27 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES AFFLECK PENNEY
2018-12-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ESSE
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/05/2018
2018-05-11 update statutory_documents CESSATION OF BUTTERFIELD BANK (GUERNSEY) LIMITED AS A PSC
2018-05-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-15 update statutory_documents 30/09/17 SMALL
2018-02-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW CAMPBELL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUTTERFIELD BANK (GUERNSEY) LIMITED
2017-07-04 update statutory_documents CESSATION OF KLEINWORT BENSON (GUERNSEY) LIMITED AS A PSC
2016-08-07 update account_category SMALL => FULL
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2015-12-07 update num_mort_charges 5 => 6
2015-12-07 update num_mort_outstanding 0 => 1
2015-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076922000006
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-06-30
2015-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-08-07 delete address TALACRE BEACH CARAVAN PARK STATION ROAD TALACRE HOLYWELL CLWYD WALES CH8 9RD
2015-08-07 insert address TALACRE BEACH CARAVAN PARK STATION ROAD TALACRE HOLYWELL CLWYD CH8 9RD
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-07 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-07 update account_ref_day 31 => 30
2015-07-07 update account_ref_month 1 => 9
2015-07-07 update num_mort_outstanding 3 => 0
2015-07-07 update num_mort_satisfied 2 => 5
2015-07-06 update statutory_documents 04/07/15 FULL LIST
2015-06-08 update statutory_documents CURRSHO FROM 31/01/2016 TO 30/09/2015
2015-06-08 update statutory_documents DIRECTOR APPOINTED ANTHONY ESSE
2015-06-08 update statutory_documents DIRECTOR APPOINTED MS LINDSEY ANN BAMFORD
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH HOUGHTON
2015-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HOUGHTON
2015-06-07 delete address 145 EDGE LANE LIVERPOOL L7 2PF
2015-06-07 insert address TALACRE BEACH CARAVAN PARK STATION ROAD TALACRE HOLYWELL CLWYD WALES CH8 9RD
2015-06-07 update num_mort_outstanding 4 => 3
2015-06-07 update num_mort_satisfied 1 => 2
2015-06-07 update registered_address
2015-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 145 EDGE LANE LIVERPOOL L7 2PF
2015-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-11-07 delete address 145 EDGE LANE LIVERPOOL UNITED KINGDOM L7 2PF
2014-11-07 insert address 145 EDGE LANE LIVERPOOL L7 2PF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-11-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-10-22 update statutory_documents 04/07/14 FULL LIST
2013-12-07 update account_category DORMANT => SMALL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-07 update num_mort_outstanding 5 => 4
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-11 update statutory_documents 04/07/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_outstanding 4 => 5
2013-06-22 insert sic_code 55900 - Other accommodation
2013-06-22 update returns_last_madeup_date null => 2012-07-04
2013-06-22 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-06-21 update num_mort_charges 1 => 3
2013-06-21 update num_mort_outstanding 1 => 3
2013-06-21 update num_mort_charges 3 => 4
2013-06-21 update num_mort_outstanding 3 => 4
2012-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-20 update statutory_documents 04/07/12 FULL LIST
2012-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2012-07-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-29 update statutory_documents NC INC ALREADY ADJUSTED 22/05/2012
2012-06-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-29 update statutory_documents 22/05/12 STATEMENT OF CAPITAL GBP 2020000
2012-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-03 update statutory_documents DIRECTOR APPOINTED MRS LINDA HOUGHTON
2012-04-27 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/01/2012
2012-04-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION