MCGOWAN HOMES & PROPERTY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 6 => 5
2023-04-07 update num_mort_satisfied 1 => 2
2023-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-02-07 update num_mort_charges 6 => 7
2021-02-07 update num_mort_outstanding 5 => 6
2021-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048076390007
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
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
2019-01-07 update num_mort_charges 4 => 6
2019-01-07 update num_mort_outstanding 3 => 5
2018-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048076390005
2018-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048076390006
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 update num_mort_charges 2 => 4
2018-06-07 update num_mort_outstanding 1 => 3
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048076390003
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048076390004
2018-05-09 update num_mort_outstanding 2 => 1
2018-05-09 update num_mort_satisfied 0 => 1
2018-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-07 insert sic_code 68100 - Buying and selling of own real estate
2018-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-03-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN MCGOWAN
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEIL MCGOWAN
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-08-03 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-08-31 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-11 update statutory_documents 03/08/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL MCGOWAN / 18/05/2015
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-10-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-09-03 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ANN MCGOWAN
2014-09-03 update statutory_documents 03/08/14 FULL LIST
2014-09-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-10-07 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-09-19 update statutory_documents 03/08/13 FULL LIST
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2012-09-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 03/08/12 FULL LIST
2011-08-30 update statutory_documents 03/08/11 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-03 update statutory_documents 03/08/10 FULL LIST
2010-10-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHAN & SONS LIMITED
2009-09-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE MCGOWAN
2008-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCGOWAN / 14/08/2008
2008-07-04 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents NEW SECRETARY APPOINTED
2006-07-19 update statutory_documents SECRETARY RESIGNED
2006-07-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-19 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2005-06-15 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 26 FOUNTAIN STREET MIDDLETON MANCHESTER M24 1AG
2004-10-07 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION