TURNBULL HOMES LIMITED - History of Changes


DateDescription
2024-04-08 update account_ref_day 30 => 29
2024-04-08 update accounts_next_due_date 2024-03-31 => 2024-06-26
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-07 delete company_previous_name MALT HOUSE ESTATES LIMITED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ALLINGTON
2019-10-07 update num_mort_charges 12 => 15
2019-10-07 update num_mort_outstanding 0 => 3
2019-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID DELANEY / 02/10/2019
2019-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WRIGHT / 02/10/2019
2019-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN DAVID DELANEY / 02/10/2019
2019-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037592840014
2019-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037592840015
2019-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037592840013
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 11 => 12
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-26 update statutory_documents CESSATION OF COLIN DAVID DELANEY AS A PSC
2019-07-26 update statutory_documents CESSATION OF DOUG WRIGHT AS A PSC
2019-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNBULL HOLDINGS LIMITED
2019-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-06-26 update statutory_documents 06/06/19 STATEMENT OF CAPITAL GBP 6
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2019-04-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-02-27 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-07 update account_ref_day 27 => 30
2017-09-07 update account_ref_month 2 => 6
2017-09-07 update accounts_next_due_date 2017-11-27 => 2018-03-31
2017-08-10 update statutory_documents PREVEXT FROM 27/02/2017 TO 30/06/2017
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-02-28 => 2016-02-27
2017-01-09 update accounts_next_due_date 2017-02-28 => 2017-11-27
2016-12-28 update statutory_documents 27/02/16 TOTAL EXEMPTION SMALL
2016-12-21 update account_ref_day 28 => 27
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-02-28
2016-11-29 update statutory_documents PREVSHO FROM 28/02/2016 TO 27/02/2016
2016-07-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-07-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-06-07 update statutory_documents 26/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-09 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-13 update statutory_documents 26/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update num_mort_outstanding 11 => 1
2014-12-07 update num_mort_satisfied 1 => 11
2014-12-05 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL WRIGHT
2014-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-08 update statutory_documents 26/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-20 update statutory_documents 26/04/13 FULL LIST
2012-12-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 26/04/12 FULL LIST
2012-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents DIRECTOR APPOINTED MR STUART ALLINGTON
2011-05-20 update statutory_documents 26/04/11 FULL LIST
2011-03-15 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents PREVSHO FROM 31/03/2010 TO 28/02/2010
2010-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-19 update statutory_documents 26/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL FELICITY WRIGHT / 01/10/2009
2010-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-29 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM HAYLES BRIDGE OFFICES 226 MULGRAVE ROAD CHEAM SUTTON SURREY SM2 6JT
2008-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-29 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-10 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-15 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20 update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-13 update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-07 update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-14 update statutory_documents COMPANY NAME CHANGED MALT HOUSE ESTATES LIMITED CERTIFICATE ISSUED ON 13/04/03
2003-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-03 update statutory_documents RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-22 update statutory_documents DIRECTOR RESIGNED
2001-09-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 23 DOWDING ROAD BIGGIN HILL WESTERHAM KENT TN16 3BG
2001-06-14 update statutory_documents RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-26 update statutory_documents RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-15 update statutory_documents NEW SECRETARY APPOINTED
1999-11-15 update statutory_documents DIRECTOR RESIGNED
1999-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD
1999-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-01 update statutory_documents DIRECTOR RESIGNED
1999-05-01 update statutory_documents SECRETARY RESIGNED
1999-05-01 update statutory_documents S366A DISP HOLDING AGM 26/04/99
1999-05-01 update statutory_documents S386 DISP APP AUDS 26/04/99
1999-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION