WELLCARE (HOMESTEAD) LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-22 => 2024-09-25
2023-10-07 update account_ref_day 26 => 25
2023-10-07 update accounts_next_due_date 2023-09-26 => 2023-12-22
2023-09-22 update statutory_documents PREVSHO FROM 26/12/2022 TO 25/12/2022
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update account_ref_day 28 => 26
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-09-26
2023-01-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents PREVSHO FROM 27/12/2021 TO 26/12/2021
2022-09-22 update statutory_documents PREVSHO FROM 28/12/2021 TO 27/12/2021
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2022-03-08 => 2022-09-28
2022-03-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-17 => 2022-03-08
2021-12-08 update statutory_documents PREVSHO FROM 29/12/2020 TO 28/12/2020
2021-12-07 update account_ref_day 30 => 29
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-17
2021-09-17 update statutory_documents PREVSHO FROM 30/12/2020 TO 29/12/2020
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-09-30
2021-02-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-03-29
2020-12-29 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-03-25 update statutory_documents DIRECTOR APPOINTED SIMCHA ASHER GREEN
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN
2019-03-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GLUCK
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-09-08 update accounts_last_madeup_date 2015-12-30 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-21 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-25 update statutory_documents FIRST GAZETTE
2017-06-09 update accounts_last_madeup_date 2015-05-31 => 2015-12-30
2017-06-09 update accounts_next_due_date 2017-05-20 => 2017-09-30
2017-05-24 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2017-04-27 update account_ref_day 24 => 31
2017-04-27 update account_ref_month 5 => 12
2017-04-27 update accounts_next_due_date 2017-02-24 => 2017-05-20
2017-02-20 update statutory_documents CURRSHO FROM 24/05/2016 TO 31/12/2015
2016-09-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-09-08 update accounts_next_due_date 2016-05-23 => 2017-02-24
2016-09-08 update company_status Active - Proposal to Strike off => Active
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents FIRST GAZETTE
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-09 update statutory_documents 07/05/16 FULL LIST
2016-03-13 update account_ref_day 25 => 24
2016-03-13 update accounts_next_due_date 2016-02-25 => 2016-05-23
2016-02-23 update statutory_documents PREVSHO FROM 25/05/2015 TO 24/05/2015
2015-11-09 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-11-09 update accounts_next_due_date 2015-05-23 => 2016-02-25
2015-11-09 update company_status Active - Proposal to Strike off => Active
2015-10-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-08 update num_mort_outstanding 2 => 1
2015-09-08 update num_mort_satisfied 4 => 5
2015-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-13 update num_mort_outstanding 4 => 2
2015-08-13 update num_mort_satisfied 2 => 4
2015-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10 update num_mort_charges 5 => 6
2015-06-10 update num_mort_outstanding 3 => 4
2015-06-10 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-10 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-05-26 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-05-26 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037663770006
2015-05-07 update statutory_documents 07/05/15 FULL LIST
2015-03-07 update account_ref_day 26 => 25
2015-03-07 update accounts_next_due_date 2015-02-26 => 2015-05-23
2015-02-23 update statutory_documents PREVSHO FROM 26/05/2014 TO 25/05/2014
2014-09-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-09-07 update accounts_next_due_date 2014-08-20 => 2015-02-26
2014-08-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 27 => 26
2014-06-07 update accounts_next_due_date 2014-05-20 => 2014-08-20
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-20 update statutory_documents PREVSHO FROM 27/05/2013 TO 26/05/2013
2014-05-16 update statutory_documents 07/05/14 FULL LIST
2014-03-08 update account_ref_day 28 => 27
2014-03-08 update accounts_next_due_date 2014-02-28 => 2014-05-20
2014-02-20 update statutory_documents PREVSHO FROM 28/05/2013 TO 27/05/2013
2013-09-06 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-09-06 update accounts_next_due_date 2013-08-23 => 2014-02-28
2013-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-06-26 update account_ref_day 29 => 28
2013-06-26 update accounts_next_due_date 2013-05-27 => 2013-08-23
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-25 update account_ref_day 30 => 29
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-05-27
2013-06-21 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-21 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-05-23 update statutory_documents PREVSHO FROM 29/05/2012 TO 28/05/2012
2013-05-07 update statutory_documents 07/05/13 FULL LIST
2013-02-27 update statutory_documents PREVSHO FROM 30/05/2012 TO 29/05/2012
2012-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-05-08 update statutory_documents 07/05/12 FULL LIST
2011-05-16 update statutory_documents 07/05/11 FULL LIST
2011-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/09
2010-05-10 update statutory_documents 07/05/10 FULL LIST
2010-02-25 update statutory_documents PREVSHO FROM 31/05/2009 TO 30/05/2009
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH GLUCK / 01/10/2009
2009-05-08 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2008-12-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-29 update statutory_documents DIRECTOR APPOINTED ABRAHAM GLUCK
2008-07-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN GLUCK
2008-07-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH GLUCK
2008-05-15 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/07
2008-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLUCK / 30/08/2007
2008-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2007-11-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2007-05-18 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents SECRETARY RESIGNED
2005-05-24 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2004-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2004-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-13 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-06-06 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-05-13 update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-09 update statutory_documents NEW SECRETARY APPOINTED
2001-08-09 update statutory_documents DIRECTOR RESIGNED
2001-08-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-05-16 update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-06-06 update statutory_documents DIRECTOR RESIGNED
2000-06-06 update statutory_documents SECRETARY RESIGNED
2000-06-06 update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 8 STAMFORD HILL LONDON N16 6XZ
1999-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION