GOLD STAR DIAMOND - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YASIR ALI / 03/01/2023
2023-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR YASAR ALI / 01/01/2023
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2023-01-09 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-08 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_charges 4 => 5
2019-08-07 update num_mort_outstanding 4 => 5
2019-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060513940005
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-26 delete address UNIT 8 ASTORE PARK PADHOLME ROAD EAST PETERBOROUGH CAMBS PE1 5XL
2017-04-26 insert address 7-9 FENGATE PETERBOROUGH ENGLAND PE1 5BA
2017-04-26 update registered_address
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 8 ASTORE PARK PADHOLME ROAD EAST PETERBOROUGH CAMBS PE1 5XL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-10 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-17 update statutory_documents 12/01/16 FULL LIST
2016-03-10 update num_mort_charges 2 => 4
2016-03-10 update num_mort_outstanding 2 => 4
2016-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060513940003
2016-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060513940004
2015-12-07 update num_mort_charges 1 => 2
2015-12-07 update num_mort_outstanding 1 => 2
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 => 2016-10-31
2015-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060513940002
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-24 update statutory_documents 12/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-26 update statutory_documents ALTER ARTICLES 21/05/2014
2014-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060513940001
2014-02-07 delete address UNIT 8 ASTORE PARK PADHOLME ROAD EAST PETERBOROUGH CAMBS UNITED KINGDOM PE1 5XL
2014-02-07 insert address UNIT 8 ASTORE PARK PADHOLME ROAD EAST PETERBOROUGH CAMBS PE1 5XL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-24 update statutory_documents 12/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-22 update statutory_documents 12/01/13 FULL LIST
2012-06-03 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2012 FROM PARKWAY SOCIAL CLUB MASKEW AVENUE NEW ENGLAND PETERBOROUGH CAMBS PE1 2BT
2012-02-27 update statutory_documents 12/01/12 FULL LIST
2011-07-16 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 12/01/11 FULL LIST
2011-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADVANCED ACCOUNTANCY LTD
2011-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADVANCED ACCOUNTANCY LTD
2010-04-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 12/01/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASIR ALI / 12/01/2010
2010-04-27 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCED ACCOUNTANCY LTD / 12/01/2010
2009-07-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2008 FROM DHC BUSINESS CENTRE 226 DOGSTHORPE ROAD PETERBOROUGH PE1 3PB
2008-08-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-15 update statutory_documents SECRETARY APPOINTED ADVANCED ACCOUNTANCY LTD
2008-04-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANSAR ALI
2007-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION