RESIDENTIAL INVESTMENTS LIMITED - 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
2023-06-07 update num_mort_outstanding 3 => 0
2023-06-07 update num_mort_satisfied 4 => 7
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
2023-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028087110006
2023-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028087110007
2023-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR GEORGE SAMUEL KREMPELS
2023-03-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-07-07 update accounts_next_due_date 2022-04-28 => 2023-01-31
2022-06-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_outstanding 7 => 3
2022-06-07 update num_mort_satisfied 0 => 4
2022-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-04-07 update account_ref_day 28 => 30
2022-03-22 update statutory_documents CURREXT FROM 28/04/2022 TO 30/04/2022
2022-03-16 update statutory_documents CESSATION OF MICHAEL PETER KREMPELS AS A PSC
2022-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAMILY HOUSING LIMITED
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-28 => 2022-04-28
2021-09-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-09-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-08-05 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-29 update statutory_documents FIRST GAZETTE
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-08-09 update accounts_next_due_date 2020-07-23 => 2021-04-28
2020-07-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-05-07 update account_ref_day 29 => 28
2020-05-07 update accounts_next_due_date 2020-04-28 => 2020-07-23
2020-04-23 update statutory_documents PREVSHO FROM 29/04/2019 TO 28/04/2019
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIOLET MATTHEWS
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-28
2020-01-28 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-03-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-06-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-26 update statutory_documents 13/04/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-08 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-23 update statutory_documents 13/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 6 => 7
2014-10-07 update num_mort_outstanding 6 => 7
2014-09-07 update num_mort_charges 5 => 6
2014-09-07 update num_mort_outstanding 5 => 6
2014-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028087110007
2014-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028087110006
2014-05-07 delete company_previous_name AUTOCAR AGENCY LIMITED
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-15 update statutory_documents 13/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-26 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-05-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents 13/04/13 FULL LIST
2012-05-10 update statutory_documents 13/04/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 13/04/11 FULL LIST
2010-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-24 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 13/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER KREMPELS / 01/10/2009
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER KREMPELS / 01/10/2009
2010-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIOLET MAY MATTHEWS / 01/10/2009
2009-09-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-15 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-16 update statutory_documents RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-10 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-07 update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/04 FROM: GRANT THORNTON HOUSE KETTERING PARKWAY, KETTERING VENTURE, KETTERING NORTHAMPTONSHIRE NN15 6XR
2004-04-20 update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-05-16 update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-04-23 update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-17 update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-04-13 update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 42 HIGH ST BROUGHTON KETTERING NORTHANTS NN14 1NG
1999-05-24 update statutory_documents RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1998-05-12 update statutory_documents RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1997-04-22 update statutory_documents RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-04-28 update statutory_documents RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS
1996-03-22 update statutory_documents NEW SECRETARY APPOINTED
1996-03-05 update statutory_documents DIRECTOR RESIGNED
1996-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-05 update statutory_documents SECRETARY RESIGNED
1996-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-05-09 update statutory_documents RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1995-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-05 update statutory_documents RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS
1994-04-05 update statutory_documents COMPANY NAME CHANGED AUTOCAR AGENCY LIMITED CERTIFICATE ISSUED ON 06/04/94
1994-04-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/94
1993-04-19 update statutory_documents SECRETARY RESIGNED
1993-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION