EURODEC PROMENADE TILES LIMITED - History of Changes


DateDescription
2024-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIMBLE / 26/04/2021
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER BRIMBLE / 20/04/2020
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-12 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-19 update statutory_documents 16/04/16 FULL LIST
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-22 update statutory_documents 16/04/15 FULL LIST
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068785920001
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET UNITED KINGDOM DT10 2LL
2014-05-07 insert address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-25 update statutory_documents 16/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-13 update statutory_documents 16/04/13 FULL LIST
2013-03-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 16/04/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 16/04/11 FULL LIST
2011-01-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 16/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIMBLE / 16/04/2010
2009-11-26 update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010
2009-06-06 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PETER BRIMBLE
2009-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2009-04-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-04-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION