HCM ELECTRICAL - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 6 => 4
2024-04-07 update num_mort_satisfied 5 => 7
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASTURE HOLDINGS LIMITED
2021-05-28 update statutory_documents CESSATION OF JOHN COOPER AS A PSC
2021-05-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-05-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 delete address HCM COURT 14 SHIRLEY ROAD RIPLEY DERBYSHIRE DE5 3HB
2017-09-07 insert address UNIT 6 AMBER TRADING ESTATE, ARTIC WAY GILTBROOK NOTTINGHAM ENGLAND NG16 2HS
2017-09-07 update registered_address
2017-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2017 FROM HCM COURT 14 SHIRLEY ROAD RIPLEY DERBYSHIRE DE5 3HB
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKENSON
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update num_mort_charges 10 => 11
2016-01-07 update num_mort_outstanding 5 => 6
2016-01-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-09 update statutory_documents 05/12/15 FULL LIST
2015-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 21/09/2015
2015-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023249800011
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update num_mort_charges 9 => 10
2015-10-07 update num_mort_outstanding 4 => 5
2015-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023249800010
2015-09-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-09 update statutory_documents 05/12/14 FULL LIST
2014-12-07 update num_mort_charges 8 => 9
2014-12-07 update num_mort_outstanding 3 => 4
2014-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023249800009
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_charges 7 => 8
2014-04-07 update num_mort_outstanding 5 => 3
2014-04-07 update num_mort_satisfied 2 => 5
2014-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023249800008
2014-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-18 update statutory_documents 05/12/13 FULL LIST
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN COOPER
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN COOPER
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 6 => 7
2013-06-26 update num_mort_outstanding 4 => 5
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-23 update num_mort_charges 5 => 6
2013-06-23 update num_mort_outstanding 3 => 4
2013-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023249800007
2012-12-14 update statutory_documents 05/12/12 FULL LIST
2012-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-21 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-12-22 update statutory_documents 05/12/11 FULL LIST
2011-05-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-20 update statutory_documents 05/12/10 FULL LIST
2010-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 05/12/09 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARY COOPER / 27/01/2010
2010-01-03 update statutory_documents DIRECTOR APPOINTED ROBERT JOHN DICKENSON
2009-06-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CATTERMOLE BUILDINGS MARKET PLACE CODNOR RIPLEY DERBYSHIRE DE5 9QA
2008-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents 07/10/04 ABSTRACTS AND PAYMENTS
2004-10-14 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-11 update statutory_documents 23/05/04 ABSTRACTS AND PAYMENTS
2004-01-16 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents 23/05/03 ABSTRACTS AND PAYMENTS
2003-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-17 update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-06-25 update statutory_documents 23/05/02 ABSTRACTS AND PAYMENTS
2002-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23 update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-06-12 update statutory_documents 23/05/00 ABSTRACTS AND PAYMENTS
2001-06-12 update statutory_documents 23/05/01 ABSTRACTS AND PAYMENTS
2001-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14 update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05 update statutory_documents 23/05/00 ABSTRACTS AND PAYMENTS
2000-01-10 update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1998-12-23 update statutory_documents RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1998-12-23 update statutory_documents RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/97 FROM: FERNDALE HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1DA
1997-09-05 update statutory_documents NEW SECRETARY APPOINTED
1997-07-13 update statutory_documents DIRECTOR RESIGNED
1997-07-13 update statutory_documents SECRETARY RESIGNED
1997-01-31 update statutory_documents S386 DISP APP AUDS 03/01/97
1997-01-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/97
1996-12-22 update statutory_documents RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/12/95
1996-05-21 update statutory_documents NEW SECRETARY APPOINTED
1996-05-21 update statutory_documents SECRETARY RESIGNED
1996-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1996-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 7B WRIGHT STREET CODNOR DERBYSHIRE DE5 9RQ
1996-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-19 update statutory_documents NEW SECRETARY APPOINTED
1996-03-19 update statutory_documents SECRETARY RESIGNED
1996-02-16 update statutory_documents RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1996-02-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-10 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1995-03-20 update statutory_documents RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS
1995-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/94 FROM: LEOPOLD HOUSE 43/44 LEOPOLD STREET DERBY DE1 2HF
1994-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-14 update statutory_documents DIRECTOR RESIGNED
1994-07-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-16 update statutory_documents RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS
1993-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-12-09 update statutory_documents RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS
1992-01-05 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1992-01-05 update statutory_documents RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS
1991-10-04 update statutory_documents AUDITOR'S RESIGNATION
1991-08-05 update statutory_documents RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS
1991-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-04-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 14 HIGH STREET HUCKNALL NOTTS NG15 7HD
1991-03-04 update statutory_documents RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
1991-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-01-10 update statutory_documents AUDITOR'S RESIGNATION
1989-05-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1989-01-30 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/89
1989-01-30 update statutory_documents COMPANY NAME CHANGED SUREHELP LIMITED CERTIFICATE ISSUED ON 31/01/89
1989-01-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 2,BACHES STREET LONDON N1 6UB
1989-01-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-01-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-01-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-01-09 update statutory_documents ALTER MEM AND ARTS 071288
1988-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION