SANDHILLS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-07 update num_mort_charges 6 => 7
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054941220007
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-10 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21
2022-10-10 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2022-10-10 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2022-10-10 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-18 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20
2022-01-18 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2022-01-18 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2022-01-18 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 6 => 12
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-09-09 update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CORPORATE SECRETARY APPOINTED HIGGS SECRETARIAL LIMITED
2020-01-07 delete address 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY
2020-01-07 insert address THE OLD RAILWAY STATION THE OLD STATION NURSERY 7 PARK ROAD FARINGDON ENGLAND SN7 7BP
2020-01-07 update num_mort_outstanding 3 => 0
2020-01-07 update num_mort_satisfied 3 => 6
2020-01-07 update registered_address
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054941220004
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054941220005
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054941220006
2019-12-15 update statutory_documents ADOPT ARTICLES 03/12/2019
2019-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY
2019-12-09 update statutory_documents DIRECTOR APPOINTED MR SYLVAIN FORESTIER
2019-12-09 update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE STEEL
2019-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE OLD STATION NURSERY LIMITED
2019-12-09 update statutory_documents CESSATION OF DALBIR SINGH BASRA AS A PSC
2019-12-09 update statutory_documents CESSATION OF HARCHARAN KAUR BASRA AS A PSC
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALBIR BASRA
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARCHARAN BASRA
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DALBIR BASRA
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-07 update num_mort_outstanding 4 => 3
2019-11-07 update num_mort_satisfied 2 => 3
2019-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054941220003
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
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
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 4 => 6
2018-10-07 update num_mort_outstanding 2 => 4
2018-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054941220005
2018-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054941220006
2018-08-09 update num_mort_charges 3 => 4
2018-08-09 update num_mort_outstanding 1 => 2
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054941220004
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
2018-03-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALBIR SINGH BASRA
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARCHARAN KAUR BASRA
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-09-08 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-08-01 update statutory_documents 29/06/16 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
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-12 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-27 update statutory_documents 29/06/15 FULL LIST
2015-06-09 update num_mort_outstanding 2 => 1
2015-06-09 update num_mort_satisfied 1 => 2
2015-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 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
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 1 => 2
2014-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054941220003
2014-08-07 update num_mort_outstanding 2 => 1
2014-08-07 update num_mort_satisfied 0 => 1
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-07 update statutory_documents 29/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-09-06 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-08-06 update statutory_documents 29/06/13 FULL LIST
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 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 29/06/12 FULL LIST
2012-03-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 29/06/11 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 29/06/10 FULL LIST
2010-03-24 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DALBIR BASRA / 01/01/2009
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARCHARAN BASRA / 01/01/2009
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-06 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION