HEATHPATCH LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 23 => 21
2024-04-07 update num_mort_partsatisfied 0 => 2
2023-11-03 update statutory_documents 28/09/23 STATEMENT OF CAPITAL GBP 22173885.04
2023-10-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-07 update num_mort_charges 27 => 28
2023-10-07 update num_mort_satisfied 4 => 5
2023-10-03 update statutory_documents ADOPT ARTICLES 13/09/2019
2023-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060028
2023-09-20 update statutory_documents 16/08/23 STATEMENT OF CAPITAL GBP 25435885.04
2023-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033816060027
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN HUTCHINSON / 09/06/2023
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2022-11-01 update statutory_documents DIRECTOR APPOINTED MR GEORGE DAVID WESTWOOD
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER-CRESSWELL / 17/05/2022
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER-CRESSWELL / 17/05/2022
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PAUL COURSE / 17/05/2022
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENNEDY BUCKLE / 17/05/2022
2022-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE ANDREWS / 17/05/2022
2022-02-07 update num_mort_charges 26 => 27
2022-02-07 update num_mort_outstanding 22 => 23
2022-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060027
2021-07-07 update num_mort_outstanding 23 => 22
2021-07-07 update num_mort_satisfied 3 => 4
2021-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2021-06-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-06-09 update statutory_documents CESSATION OF GILLIAN MARGARET LECKY BUCKLE AS A PSC
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-12-07 update num_mort_charges 25 => 26
2020-12-07 update num_mort_outstanding 22 => 23
2020-10-30 update num_mort_charges 24 => 25
2020-10-30 update num_mort_outstanding 21 => 22
2020-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060026
2020-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060025
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR CHARLES KENNEDY BUCKLE
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-01-22 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 23972886.04
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-05-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-11-12 update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 26055625.04
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-01-07 update num_mort_charges 22 => 24
2018-01-07 update num_mort_outstanding 19 => 21
2017-12-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060023
2017-12-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060024
2017-12-08 update num_mort_outstanding 20 => 19
2017-12-08 update num_mort_satisfied 2 => 3
2017-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-06-07 update statutory_documents 05/06/16 FULL LIST
2016-04-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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
2015-08-09 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-08-09 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-01 update statutory_documents 05/06/15 FULL LIST
2014-12-07 update num_mort_charges 21 => 22
2014-12-07 update num_mort_outstanding 19 => 20
2014-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033816060022
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-10 update statutory_documents 05/06/14 FULL LIST
2013-11-01 update statutory_documents DIRECTOR APPOINTED MR JAMES MARTIN HUTCHINSON
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 delete sic_code 0111 - Grow cereals & other crops
2013-06-21 insert sic_code 01500 - Mixed farming
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-06 update statutory_documents 05/06/13 FULL LIST
2013-01-30 update statutory_documents 28/01/13 STATEMENT OF CAPITAL GBP 22498582.29
2012-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-19 update statutory_documents 05/06/12 FULL LIST
2011-10-03 update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 22498582.13
2011-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-10 update statutory_documents 05/06/11 FULL LIST
2011-04-19 update statutory_documents ADOPT ARTICLES 11/04/2011
2011-04-19 update statutory_documents 11/04/11 STATEMENT OF CAPITAL GBP 22310209.30
2010-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-10-21 update statutory_documents RESIGNATION OF AUDITORS
2010-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-06-08 update statutory_documents 05/06/10 FULL LIST
2010-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-06-30 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2008-11-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-25 update statutory_documents NC INC ALREADY ADJUSTED 08/07/08
2008-07-24 update statutory_documents ADOPT ARTICLES 08/07/2008
2008-07-24 update statutory_documents GBP NC 23000000/30000000 08/07/2008
2008-07-03 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-09 update statutory_documents NEW SECRETARY APPOINTED
2007-11-09 update statutory_documents SECRETARY RESIGNED
2007-09-19 update statutory_documents RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 9 TRINITY STREET COLCHESTER ESSEX CO1 1JN
2006-07-06 update statutory_documents RETURN MADE UP TO 05/06/06; CHANGE OF MEMBERS
2006-07-05 update statutory_documents NEW SECRETARY APPOINTED
2006-07-05 update statutory_documents SECRETARY RESIGNED
2006-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-04 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-08-10 update statutory_documents RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS
2004-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-02 update statutory_documents RETURN MADE UP TO 05/06/03; CHANGE OF MEMBERS
2002-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-22 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-24 update statutory_documents S-DIV CONVE 27/03/02
2002-04-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-24 update statutory_documents NC INC ALREADY ADJUSTED 09/04/02
2002-04-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-24 update statutory_documents SUBDIVCON/PAYDIV ASSETS 09/04/02
2002-04-15 update statutory_documents £ NC 5000000/23000000 27/03/02
2002-04-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-15 update statutory_documents NC INC ALREADY ADJUSTED 09/04/02
2002-04-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-15 update statutory_documents SUBVDIVIDE CONV PROFITS 09/04/02
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-28 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-11 update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-08 update statutory_documents RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1998-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-01 update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-04-14 update statutory_documents AUDITOR'S RESIGNATION
1998-04-09 update statutory_documents DIRECTOR RESIGNED
1997-10-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-09 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97
1997-09-02 update statutory_documents DIRECTOR RESIGNED
1997-09-02 update statutory_documents DIRECTOR RESIGNED
1997-07-02 update statutory_documents £ NC 1000/5000000 25/06/97
1997-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1997-07-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-02 update statutory_documents DIRECTOR RESIGNED
1997-07-02 update statutory_documents SECRETARY RESIGNED
1997-07-02 update statutory_documents NC INC ALREADY ADJUSTED 25/06/97
1997-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION