MOSSFORD - History of Changes


DateDescription
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
2023-05-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO 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
2022-05-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, 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
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-04-07 update account_ref_day 31 => 30
2019-04-07 update account_ref_month 3 => 9
2019-04-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-03-04 update statutory_documents CURREXT FROM 31/03/2019 TO 30/09/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-07 update num_mort_outstanding 2 => 1
2018-03-07 update num_mort_satisfied 1 => 2
2018-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065548890003
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
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-23 update statutory_documents 03/04/16 FULL LIST
2016-01-08 update num_mort_outstanding 3 => 2
2016-01-08 update num_mort_satisfied 0 => 1
2015-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-30 update statutory_documents 03/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 1 => 3
2014-06-07 update num_mort_outstanding 1 => 3
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN SHERRIN
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN SHERRIN
2014-05-07 delete address 110 HIGH ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4HJ
2014-05-07 insert address 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-07 update statutory_documents ADOPT ARTICLES 25/04/2014
2014-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065548890002
2014-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065548890003
2014-04-08 update statutory_documents 03/04/14 FULL LIST
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CHRISTOPHER LUXTON / 08/04/2014
2014-01-16 update statutory_documents SECOND FILING WITH MUD 03/04/13 FOR FORM AR01
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents 03/04/13 FULL LIST
2012-10-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 03/04/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CHRISTOPHER LUXTON / 09/05/2012
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-09 update statutory_documents 03/04/11 FULL LIST
2010-08-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 03/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RICHIE SHERRIN / 03/04/2010
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents DIRECTOR APPOINTED MR ANTONY PAUL CHRISTOPHER LUXTON
2009-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2009 FROM, 1ST FLOOR 602 CHIGWELL ROAD, WOODFORD BRIDGE, ESSEX, IG8 8AA
2009-04-08 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents GBP NC 100/10000 30/06/08
2008-07-04 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, 13 HILLSIDE AVENUE, WOODFORD GREEN, ESSEX, IG8 7QL, UNITED KINGDOM
2008-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CRAIG SHERRIN
2008-05-14 update statutory_documents COMPANY NAME CHANGED MOSSFORD CONSTRUCTION SERVICES LTD CERTIFICATE ISSUED ON 15/05/08
2008-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION