SOUTHERN MOTOR HOME CENTRE - History of Changes


DateDescription
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-12-18 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-07 delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2022-09-07 insert address 13 VANSITTART ESTATE WINDSOR ENGLAND SL4 1SE
2022-09-07 update registered_address
2022-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2022 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2022-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 23/08/2022
2022-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 23/08/2022
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-26 update statutory_documents ADOPT ARTICLES 01/04/2021
2021-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 06/04/2016
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-05-13 update statutory_documents 01/04/21 STATEMENT OF CAPITAL GBP 15001
2021-04-07 delete address 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2021-04-07 insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2021-04-07 update registered_address
2021-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 06/04/2016
2021-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 16/02/2021
2021-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 16/02/2021
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GRAVES / 16/02/2021
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-21 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-10-30 update account_ref_day 28 => 31
2020-10-30 update account_ref_month 2 => 8
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-08-04 update statutory_documents CURREXT FROM 28/02/2020 TO 31/08/2020
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-07 update num_mort_outstanding 2 => 1
2020-01-07 update num_mort_satisfied 1 => 2
2019-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-12-07 update num_mort_charges 2 => 3
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037306050003
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-04 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-08 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-13 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-11 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-08 update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 15000
2016-07-13 update statutory_documents APPROVE AGREEMENT TERMS 31/05/2016
2016-07-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-26 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-22 update statutory_documents 10/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-12 update num_mort_outstanding 2 => 1
2015-08-12 update num_mort_satisfied 0 => 1
2015-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-19 update statutory_documents 10/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-02 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-27 update statutory_documents 10/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GRAVES / 06/08/2013
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY LEWIS / 06/08/2013
2013-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY GRAVES / 06/08/2013
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-28 update statutory_documents 10/03/13 FULL LIST
2012-09-11 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 10/03/12 FULL LIST
2011-07-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 10/03/11 FULL LIST
2010-10-02 update statutory_documents CURRSHO FROM 31/05/2011 TO 28/02/2011
2010-09-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT
2010-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CAPES
2010-03-22 update statutory_documents 10/03/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL CAPES / 01/02/2010
2009-10-14 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CAPES / 02/03/2008
2008-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 12/02/2008
2007-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-21 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-22 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-22 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents DIRECTOR RESIGNED
2004-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-24 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-03-14 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-05 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/01 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE SLOUGH BERKSHIRE SL3 6DF
2001-08-24 update statutory_documents NEW SECRETARY APPOINTED
2001-08-24 update statutory_documents SECRETARY RESIGNED
2001-04-12 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-18 update statutory_documents RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-11-02 update statutory_documents £ NC 1000/30000 01/07/99
1999-11-02 update statutory_documents NC INC ALREADY ADJUSTED 01/07/99
1999-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 332 HORTON ROAD DATCHET SLOUGH SL3 9HY
1999-04-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents NEW SECRETARY APPOINTED
1999-03-30 update statutory_documents DIRECTOR RESIGNED
1999-03-30 update statutory_documents SECRETARY RESIGNED
1999-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION