ENDEAVOUR HOMES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 6 => 12
2022-09-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2022-08-22 update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-27 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 05/01/2022
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 05/01/2022
2022-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIZABETH PETAS / 05/01/2022
2022-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 05/01/2022
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-09-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 13/11/2020
2020-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 13/11/2020
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELIZABETH PETAS / 13/11/2020
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 13/11/2020
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETAS / 22/02/2020
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PETAS / 22/02/2020
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-01-07 update num_mort_outstanding 5 => 3
2020-01-07 update num_mort_satisfied 3 => 5
2019-12-07 update num_mort_charges 6 => 8
2019-12-07 update num_mort_outstanding 3 => 5
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420004
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420006
2019-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420007
2019-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420008
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-07-07 update num_mort_charges 5 => 6
2018-07-07 update num_mort_outstanding 2 => 3
2018-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420006
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents 22/02/16 FULL LIST
2015-12-07 update num_mort_charges 4 => 5
2015-12-07 update num_mort_outstanding 1 => 2
2015-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420005
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update num_mort_outstanding 4 => 1
2015-04-07 update num_mort_satisfied 0 => 3
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420002
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037173420003
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-11 update statutory_documents 22/02/15 FULL LIST
2015-02-07 update num_mort_charges 3 => 4
2015-02-07 update num_mort_outstanding 3 => 4
2015-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420004
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 2 => 3
2014-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420003
2014-04-07 delete address SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON UNITED KINGDOM TQ2 7FF
2014-04-07 insert address SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON TQ2 7FF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-10 update statutory_documents 22/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 1 => 2
2013-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037173420002
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 12 => 6
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-03-31
2013-06-21 delete address NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH ENGLAND PL4 0RA
2013-06-21 insert address SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON UNITED KINGDOM TQ2 7FF
2013-06-21 update reg_address_care_of FRANCIS CLARK => null
2013-06-21 update registered_address
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 22/02/13 FULL LIST
2012-11-19 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24 update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O FRANCIS CLARK NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA ENGLAND
2012-06-07 update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 100004
2012-05-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-05-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-29 update statutory_documents 22/02/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 3 HATCHER CLOSE HONITON DEVON EX14 2YG
2011-03-16 update statutory_documents 22/02/11 FULL LIST
2011-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 22/02/10 FULL LIST
2009-10-27 update statutory_documents LOAN AGREEMENT
2009-10-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents COMPANY NAME CHANGED NIRVANA HOMES LIMITED CERTIFICATE ISSUED ON 01/04/09
2009-02-24 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-26 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents COMPANY NAME CHANGED SOUTH WEST MICROFILM LIMITED CERTIFICATE ISSUED ON 02/03/06
2006-02-23 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-03 update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-27 update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-10 update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-14 update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/01 FROM: UNIT 4 STOWFORD BUSINESS PARK FILHAM MOOR IVYBRIDGE DEVON PL21 0BE
2001-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-13 update statutory_documents S366A DISP HOLDING AGM 07/09/01
2001-02-21 update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-04-07 update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-04-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/99 FROM: PO BOX 24 HONITON DEVON EX14 8ZG
1999-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-03-11 update statutory_documents NEW SECRETARY APPOINTED
1999-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
1999-02-26 update statutory_documents DIRECTOR RESIGNED
1999-02-26 update statutory_documents SECRETARY RESIGNED
1999-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION