ADVANTAGE ESTATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-26 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-04-07 delete sic_code 86900 - Other human health activities
2023-04-07 insert company_previous_name ADVANTAGE NURSING AGENCY LIMITED
2023-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update name ADVANTAGE NURSING AGENCY LIMITED => ADVANTAGE ESTATES LIMITED
2022-12-08 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-09-27 update statutory_documents COMPANY NAME CHANGED ADVANTAGE NURSING AGENCY LIMITED CERTIFICATE ISSUED ON 27/09/22
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-15 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-10-07 delete company_previous_name TREVAIR DESIGNS LIMITED
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-04 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-24 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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 30/09/18 UNAUDITED ABRIDGED
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-13 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-21 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-07 update statutory_documents 04/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-14 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-09 update statutory_documents 04/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-15 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-04 update statutory_documents 04/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2012-12-27 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-10-06 update statutory_documents 04/10/12 FULL LIST
2012-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-12 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-10-10 update statutory_documents 04/10/11 FULL LIST
2011-01-13 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-10-20 update statutory_documents 04/10/10 FULL LIST
2009-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-13 update statutory_documents 04/10/09 FULL LIST
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHIN YIM MUIR / 04/10/2009
2008-12-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM WARD MACKENZIE MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP
2007-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-12 update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/06 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2006-11-17 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11 update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09 update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-29 update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-21 update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-16 update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-10-01 update statutory_documents COMPANY NAME CHANGED TREVAIR DESIGNS LIMITED CERTIFICATE ISSUED ON 01/10/01
2001-08-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2001-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 17 YORKE ROAD REIGATE SURREY RH2 9HH
2001-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-23 update statutory_documents NEW SECRETARY APPOINTED
2001-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2001-06-07 update statutory_documents DIRECTOR RESIGNED
2001-06-07 update statutory_documents SECRETARY RESIGNED
2000-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION