BRIGHTON & HOVE PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 17 => 18
2024-04-07 update num_mort_satisfied 4 => 5
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-07 update num_mort_charges 16 => 17
2023-04-07 update num_mort_outstanding 12 => 13
2023-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470017
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update num_mort_charges 15 => 16
2021-07-07 update num_mort_outstanding 11 => 12
2021-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470016
2021-06-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 14 => 15
2020-07-07 update num_mort_outstanding 10 => 11
2020-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470015
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-05 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_outstanding 8 => 10
2019-05-07 update num_mort_satisfied 6 => 4
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HARTLEY / 03/05/2019
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HARTLEY / 03/05/2019
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-01-07 update account_ref_day 5 => 31
2019-01-07 update account_ref_month 4 => 12
2019-01-07 update accounts_next_due_date 2020-01-05 => 2019-09-30
2018-12-27 update statutory_documents CURRSHO FROM 05/04/2019 TO 31/12/2018
2018-12-06 delete company_previous_name PHONES ON LINE LIMITED
2018-12-06 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-12-06 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-06 update num_mort_outstanding 9 => 8
2018-12-06 update num_mort_satisfied 5 => 6
2018-11-30 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 12 => 14
2018-11-07 update num_mort_satisfied 3 => 5
2018-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470005
2018-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470013
2018-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470014
2018-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470011
2018-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470012
2018-08-07 update num_mort_charges 9 => 12
2018-08-07 update num_mort_outstanding 6 => 9
2018-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470010
2018-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470011
2018-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470012
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-28 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-09-07 delete company_previous_name EDERWICK LIMITED
2017-07-07 update num_mort_charges 8 => 9
2017-07-07 update num_mort_satisfied 2 => 3
2017-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470004
2017-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470009
2017-05-07 delete sic_code 43390 - Other building completion and finishing
2017-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-07 update num_mort_charges 7 => 8
2017-02-07 update num_mort_outstanding 7 => 6
2017-02-07 update num_mort_satisfied 0 => 2
2017-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470003
2017-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470006
2017-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470008
2017-01-07 update num_mort_charges 6 => 7
2017-01-07 update num_mort_outstanding 6 => 7
2016-12-19 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-12-19 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470007
2016-10-19 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-14 update statutory_documents 29/05/16 FULL LIST
2016-06-07 update num_mort_charges 5 => 6
2016-06-07 update num_mort_outstanding 5 => 6
2016-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470006
2016-03-03 update statutory_documents 03/02/16 STATEMENT OF CAPITAL GBP 24
2016-02-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-04 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 4 => 5
2015-09-07 update num_mort_outstanding 4 => 5
2015-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470005
2015-07-07 update num_mort_charges 3 => 4
2015-07-07 update num_mort_outstanding 3 => 4
2015-07-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470004
2015-06-09 update statutory_documents 29/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-12 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-11 update statutory_documents 29/05/14 FULL LIST
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 2 => 3
2014-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470003
2014-02-07 update num_mort_charges 1 => 2
2014-02-07 update num_mort_outstanding 1 => 2
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033774470002
2013-12-31 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-05-31 update statutory_documents 29/05/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HARTLEY / 29/05/2013
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 29/05/2013
2013-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 29/05/2013
2012-12-19 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 29/05/12 FULL LIST
2011-12-30 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 29/05/11 FULL LIST
2010-12-22 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 29/05/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HARTLEY / 29/05/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 29/05/2010
2010-01-04 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2008-03-26 update statutory_documents 05/04/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-06-09 update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-06-09 update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-27 update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-06-06 update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-06-07 update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-06-07 update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01
2001-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-07 update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-04-15 update statutory_documents NEW SECRETARY APPOINTED
2000-04-15 update statutory_documents SECRETARY RESIGNED
2000-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 19 NORTON ROAD HOVE EAST SUSSEX BN3 3BE
1999-06-11 update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-04 update statutory_documents COMPANY NAME CHANGED PHONES ON LINE LIMITED CERTIFICATE ISSUED ON 05/11/98
1998-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-08 update statutory_documents RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
1997-08-18 update statutory_documents NEW SECRETARY APPOINTED
1997-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-13 update statutory_documents COMPANY NAME CHANGED EDERWICK LIMITED CERTIFICATE ISSUED ON 14/08/97
1997-08-12 update statutory_documents DIRECTOR RESIGNED
1997-08-12 update statutory_documents SECRETARY RESIGNED
1997-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION