HEMINGSLEY HOMES - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 6 => 8
2023-08-07 update account_ref_day 28 => 27
2023-08-07 update accounts_next_due_date 2023-07-28 => 2023-10-25
2023-07-25 update statutory_documents PREVSHO FROM 28/10/2022 TO 27/10/2022
2023-06-07 delete address ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS
2023-06-07 insert address GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK 51 GOWER STREET GLASGOW UNITED KINGDOM G51 1PR
2023-06-07 update registered_address
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2020-10-29 => 2021-10-28
2023-04-07 update accounts_next_due_date 2022-10-29 => 2023-07-28
2023-04-07 update num_mort_charges 7 => 8
2023-04-07 update num_mort_satisfied 5 => 6
2023-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090740007
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740008
2023-01-27 update statutory_documents 28/10/21 UNAUDITED ABRIDGED
2022-10-27 update statutory_documents PREVSHO FROM 29/10/2021 TO 28/10/2021
2022-07-07 update accounts_next_due_date 2022-07-29 => 2022-10-29
2022-05-31 delete about_pages_linkeddomain sod-it.co.uk
2022-05-31 delete contact_pages_linkeddomain sod-it.co.uk
2022-05-31 delete index_pages_linkeddomain sod-it.co.uk
2022-05-31 insert about_pages_linkeddomain creodesign.co.uk
2022-05-31 insert about_pages_linkeddomain solutionsondemand.co.uk
2022-05-31 insert contact_pages_linkeddomain creodesign.co.uk
2022-05-31 insert contact_pages_linkeddomain solutionsondemand.co.uk
2022-05-31 insert index_pages_linkeddomain creodesign.co.uk
2022-05-31 insert index_pages_linkeddomain solutionsondemand.co.uk
2022-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 20/04/2022
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 20/04/2022
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 21/07/2021
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 21/07/2021
2022-03-07 update accounts_last_madeup_date 2019-10-30 => 2020-10-29
2022-03-07 update accounts_next_due_date 2022-01-25 => 2022-07-29
2022-02-25 update statutory_documents 29/10/20 UNAUDITED ABRIDGED
2021-12-07 update account_ref_day 30 => 29
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-01-25
2021-12-07 update num_mort_charges 6 => 7
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740007
2021-10-25 update statutory_documents PREVSHO FROM 30/10/2020 TO 29/10/2020
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-10-30
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-01-29 delete source_ip 104.27.172.23
2021-01-29 delete source_ip 104.27.173.23
2021-01-29 insert source_ip 104.21.83.83
2020-12-07 update accounts_last_madeup_date 2018-10-30 => 2019-10-30
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-11-30 update statutory_documents 30/10/19 UNAUDITED ABRIDGED
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 24/11/2020
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BROWN / 24/11/2020
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-06-09 insert source_ip 172.67.218.59
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-30
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-07-30
2019-10-30 update statutory_documents 30/10/18 UNAUDITED ABRIDGED
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-10-30
2019-07-30 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 4 => 5
2019-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090740006
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-11 update statutory_documents DIRECTOR APPOINTED MR PETER BROWN
2018-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2017-12-05 update statutory_documents DIRECTOR APPOINTED MR PETER BROWN
2017-07-16 delete source_ip 89.145.76.191
2017-07-16 insert source_ip 104.27.172.23
2017-07-16 insert source_ip 104.27.173.23
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-26 update num_mort_outstanding 5 => 2
2017-04-26 update num_mort_satisfied 1 => 4
2017-04-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090740001
2017-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090740003
2017-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090740004
2017-01-07 update num_mort_charges 5 => 6
2017-01-07 update num_mort_outstanding 4 => 5
2016-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740006
2016-12-20 update num_mort_charges 4 => 5
2016-12-20 update num_mort_outstanding 3 => 4
2016-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740005
2016-08-07 update num_mort_outstanding 4 => 3
2016-08-07 update num_mort_satisfied 0 => 1
2016-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4090740002
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-05 update statutory_documents 21/03/16 FULL LIST
2015-09-29 update robots_txt_status www.hemingsleyhomes.co.uk: 404 => 200
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update num_mort_charges 3 => 4
2015-05-07 update num_mort_outstanding 3 => 4
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-05-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740004
2015-04-07 update num_mort_charges 1 => 3
2015-04-07 update num_mort_outstanding 1 => 3
2015-04-01 update statutory_documents 21/03/15 FULL LIST
2015-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740003
2015-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740002
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4090740001
2015-01-11 delete address Balgraymill Farm, Fenwick, Ayrshire KA3 6BB
2015-01-11 delete fax 01560 484 499
2015-01-11 delete phone 01560 484 466
2015-01-11 insert address Balgraymill Farm, 32 Oaks Road, Great Glen, Leicester, LE8 9EG
2015-01-11 insert address Hemingsley Homes, 32 Oaks Road, Great Glen, Leicester, LE8 9EG
2015-01-11 insert phone 0116 259 2397
2015-01-11 insert phone 07725 601 448
2015-01-11 update primary_contact Balgraymill Farm, Fenwick, Ayrshire KA3 6BB => Hemingsley Homes, 32 Oaks Road, Great Glen, Leicester, LE8 9EG
2014-11-06 delete source_ip 212.113.132.6
2014-11-06 insert source_ip 89.145.76.191
2014-08-18 update statutory_documents DIRECTOR APPOINTED MR ANTHONY BROWN
2014-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAX BROWN
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW UNITED KINGDOM G41 5RS
2014-05-07 insert address ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-07 update statutory_documents 21/03/14 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-10 => 2014-07-31
2013-07-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-04-16 update statutory_documents 21/03/13 FULL LIST
2012-03-21 update statutory_documents 21/03/12 FULL LIST
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-02-14 update statutory_documents DIRECTOR APPOINTED MR MAX ANTHONY BROWN
2012-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2011-10-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION