FIRST HOME STEP TRADING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-28 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2023-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/23
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-06-07 insert company_previous_name PROPERTY GATEWAY PART EXCHANGE LIMITED
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-28
2023-06-07 update accounts_next_due_date 2023-03-28 => 2023-12-28
2023-06-07 update name PROPERTY GATEWAY PART EXCHANGE LIMITED => FIRST HOME STEP TRADING LTD
2023-04-13 update statutory_documents COMPANY NAME CHANGED PROPERTY GATEWAY PART EXCHANGE LIMITED CERTIFICATE ISSUED ON 13/04/23
2023-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/22
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-03-28
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-23 => 2022-12-28
2022-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-23
2021-12-23 update statutory_documents PREVSHO FROM 29/03/2021 TO 28/03/2021
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN LLOYD / 08/11/2020
2020-11-17 update statutory_documents CESSATION OF LAURENCE MICHAEL KAYNE AS A PSC
2020-05-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-29 => 2021-12-29
2020-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-29
2020-03-07 update accounts_next_due_date 2020-03-06 => 2020-12-29
2020-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/19
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-06
2019-12-06 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
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 => 2019-12-30
2018-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-12-23 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE KAYNE
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 11 => 3
2016-12-20 update accounts_next_due_date 2017-08-31 => 2017-12-31
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-24 update statutory_documents CURREXT FROM 30/11/2016 TO 31/03/2017
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-01-08 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2016-01-08 insert address ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2016-01-07 update statutory_documents DIRECTOR APPOINTED MR JOHN LLOYD
2016-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN KAYNE
2015-12-22 update statutory_documents 08/11/15 FULL LIST
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2015-08-12 update account_category NO ACCOUNTS FILED => DORMANT
2015-08-12 update accounts_last_madeup_date null => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-08 => 2016-08-31
2015-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-03-07 insert company_previous_name THE ONE STOP MONEY STORE LTD
2015-03-07 update name THE ONE STOP MONEY STORE LTD => PROPERTY GATEWAY PART EXCHANGE LIMITED
2015-02-06 update statutory_documents COMPANY NAME CHANGED THE ONE STOP MONEY STORE LTD CERTIFICATE ISSUED ON 06/02/15
2015-01-07 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 5PF
2015-01-07 insert address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2015-01-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-03 update statutory_documents 08/11/14 FULL LIST
2013-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION