MORRIS LESLIE PLANT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-11-23 update statutory_documents 14/11/23 STATEMENT OF CAPITAL GBP 4674071
2023-09-07 insert office_emails co..@amstorage.co.uk
2023-09-07 insert office_emails mi..@amstorage.co.uk
2023-09-07 insert office_emails pl..@amstorage.co.uk
2023-09-07 insert address 53 Valley Rd Plymouth PL7 1RF UK plymouth
2023-09-07 insert address The Causeway Great Horkesley Colchester CO6 4EJ UK colchester@amstorage.co.uk
2023-09-07 insert email co..@amstorage.co.uk
2023-09-07 insert email er..@amstorage.co.uk
2023-09-07 insert email gd..@morrisleslie.co.uk
2023-09-07 insert email mi..@amstorage.co.uk
2023-09-07 insert email pe..@amstorage.co.uk
2023-09-07 insert email pl..@amstorage.co.uk
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-30 delete source_ip 104.27.182.193
2021-01-30 delete source_ip 104.27.183.193
2021-01-30 insert source_ip 104.21.88.173
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-10-10 delete address Norwell House Perth Airport Scone Perth, PH2 6PL
2020-10-10 delete address Norwell House Perth Airport Scone, PH2 6PL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-31 insert source_ip 172.67.151.139
2020-03-07 update account_category FULL => SMALL
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-11-27 insert address 53 Valley Road Plymouth Devon PL7 1RF
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-07-08 delete address ERROL AIRFIELD ERROL PERTH PH2 7TB
2019-07-08 insert address CALEDONIAN HOUSE WALNUT GROVE WEST KINFAUNS PERTH PERTHSHIRE SCOTLAND PH2 7XZ
2019-07-08 update registered_address
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM ERROL AIRFIELD ERROL PERTH PH2 7TB
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-07-07 update num_mort_charges 1 => 2
2018-07-07 update num_mort_satisfied 0 => 1
2018-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3511070002
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL LENNOX
2017-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL LENNOX
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-12-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-12 update statutory_documents 11/11/15 FULL LIST
2015-11-09 update statutory_documents SECRETARY APPOINTED MR NEIL WILLIAM JAMES LENNOX
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE LESLIE
2015-10-08 update statutory_documents DIRECTOR APPOINTED MR GRAHAM ROBERT OGILVIE
2015-09-23 update statutory_documents DIRECTOR APPOINTED MR NEIL WILLIAM JAMES LENNOX
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-23 update statutory_documents 11/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-13 update statutory_documents 11/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-12-11 update statutory_documents 11/11/12 FULL LIST
2012-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2011-12-09 update statutory_documents 11/11/11 FULL LIST
2011-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-03-29 update statutory_documents DIRECTOR APPOINTED MR GREGOR LESLIE
2011-03-29 update statutory_documents DIRECTOR APPOINTED MRS JOYCE CHARLOTTE LESLIE
2010-12-10 update statutory_documents 11/11/10 FULL LIST
2010-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-07-12 update statutory_documents PREVEXT FROM 30/11/2009 TO 30/04/2010
2010-02-11 update statutory_documents 11/11/09 FULL LIST
2009-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION