HARECLIVE PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-27
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH KING
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-18 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-07 delete address 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX
2022-05-07 insert address UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL ENGLAND BS30 8XT
2022-05-07 update registered_address
2022-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX
2021-10-07 update num_mort_charges 11 => 13
2021-10-07 update num_mort_outstanding 7 => 9
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910012
2021-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910013
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update num_mort_charges 7 => 11
2020-02-07 update num_mort_outstanding 3 => 7
2020-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910011
2020-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910010
2020-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910008
2020-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910009
2019-10-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2019-10-07 insert sic_code 68100 - Buying and selling of own real estate
2019-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-03-26 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-08-07 update num_mort_outstanding 4 => 3
2017-08-07 update num_mort_satisfied 3 => 4
2017-07-07 update num_mort_outstanding 6 => 4
2017-07-07 update num_mort_satisfied 1 => 3
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON KING
2017-06-07 update num_mort_charges 5 => 7
2017-06-07 update num_mort_outstanding 4 => 6
2017-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910006
2017-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910007
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
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_outstanding 3 => 4
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910005
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-20 update statutory_documents 19/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_outstanding 4 => 3
2015-12-07 update num_mort_satisfied 0 => 1
2015-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044644910004
2015-07-07 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-07-07 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-19 update statutory_documents 19/06/15 FULL LIST
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
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_charges 3 => 4
2014-09-07 update num_mort_outstanding 3 => 4
2014-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044644910004
2014-07-07 delete address 432 GLOUCESTER ROAD HORFIELD BRISTOL UNITED KINGDOM BS7 8TX
2014-07-07 insert address 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-19 update statutory_documents 19/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-07-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7020 - Letting of own property
2013-06-22 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-22 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-22 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-06-21 delete address BENNETTS SOLICITORS HIGH STREET WRINGTON BRISTOL NORTH SOMERSET BS40 5QB
2013-06-21 insert address 432 GLOUCESTER ROAD HORFIELD BRISTOL UNITED KINGDOM BS7 8TX
2013-06-21 update registered_address
2013-06-19 update statutory_documents 19/06/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-09 update statutory_documents 09/08/12 STATEMENT OF CAPITAL GBP 1
2012-08-07 update statutory_documents 19/06/12 FULL LIST
2012-08-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HOY
2012-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM BENNETTS SOLICITORS HIGH STREET WRINGTON BRISTOL NORTH SOMERSET BS40 5QB
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 19/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 19/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON KING / 01/10/2009
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents RETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-01 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-06 update statutory_documents SECRETARY RESIGNED
2006-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX
2006-07-06 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-24 update statutory_documents COMPANY NAME CHANGED PENSFORD VEHICLE CENTRE LIMITED CERTIFICATE ISSUED ON 24/02/06
2005-09-26 update statutory_documents DIRECTOR RESIGNED
2005-06-25 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-21 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-19 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents NEW SECRETARY APPOINTED
2002-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-14 update statutory_documents DIRECTOR RESIGNED
2002-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION