HOLMLEIGH PROPERTIES LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-11-20 => 2022-11-26
2023-10-07 update accounts_next_due_date 2023-11-17 => 2024-08-19
2023-09-26 update statutory_documents 26/11/22 TOTAL EXEMPTION FULL
2023-09-07 update account_ref_day 20 => 19
2023-09-07 update accounts_next_due_date 2023-08-20 => 2023-11-17
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-08-17 update statutory_documents PREVSHO FROM 20/11/2022 TO 19/11/2022
2023-07-07 update num_mort_charges 25 => 26
2023-07-07 update num_mort_outstanding 21 => 14
2023-07-07 update num_mort_satisfied 4 => 12
2023-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930026
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056395930010
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056395930019
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056395930020
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-06-07 update num_mort_charges 24 => 25
2023-06-07 update num_mort_outstanding 20 => 21
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930025
2023-04-07 update accounts_last_madeup_date 2020-11-27 => 2021-11-20
2023-04-07 update accounts_next_due_date 2022-11-18 => 2023-08-20
2023-04-07 update num_mort_charges 21 => 24
2023-04-07 update num_mort_outstanding 18 => 20
2023-04-07 update num_mort_satisfied 3 => 4
2023-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930023
2023-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930024
2022-09-23 update statutory_documents 20/11/21 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930022
2022-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056395930009
2022-09-07 update account_ref_day 21 => 20
2022-09-07 update accounts_next_due_date 2022-08-21 => 2022-11-18
2022-08-18 update statutory_documents PREVSHO FROM 21/11/2021 TO 20/11/2021
2022-08-07 update num_mort_charges 18 => 21
2022-08-07 update num_mort_outstanding 15 => 18
2022-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930021
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930019
2022-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930020
2022-04-07 update num_mort_charges 17 => 18
2022-04-07 update num_mort_outstanding 14 => 15
2022-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930018
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2019-11-23 => 2020-11-27
2022-02-07 update accounts_next_due_date 2022-02-18 => 2022-08-21
2022-01-06 update statutory_documents 27/11/20 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 22 => 21
2021-12-07 update accounts_next_due_date 2021-11-20 => 2022-02-18
2021-11-18 update statutory_documents PREVSHO FROM 22/11/2020 TO 21/11/2020
2021-09-07 update account_ref_day 23 => 22
2021-09-07 update accounts_next_due_date 2021-08-23 => 2021-11-20
2021-08-20 update statutory_documents PREVSHO FROM 23/11/2020 TO 22/11/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 94 STAMFORD HILL LONDON ENGLAND N16 6XS
2021-06-07 insert address 160 HOLMLEIGH ROAD LONDON ENGLAND N16 5PY
2021-06-07 update registered_address
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHAN BINDINGER / 01/06/2021
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-04 update statutory_documents CESSATION OF NATHAN BEJAMIN BINDINGER AS A PSC
2021-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 94 STAMFORD HILL LONDON N16 6XS ENGLAND
2021-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN BINDINGER
2021-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSALYN BINDINGER
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-11-24 => 2019-11-23
2021-04-07 update accounts_next_due_date 2021-02-23 => 2021-08-23
2021-04-07 update num_mort_charges 16 => 17
2021-04-07 update num_mort_outstanding 13 => 14
2021-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/11/19
2021-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930017
2021-02-07 update num_mort_charges 14 => 16
2021-02-07 update num_mort_outstanding 11 => 13
2021-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930016
2020-12-07 update account_ref_day 24 => 23
2020-12-07 update accounts_next_due_date 2020-11-24 => 2021-02-23
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930015
2020-11-23 update statutory_documents CURRSHO FROM 24/11/2019 TO 23/11/2019
2020-07-07 update accounts_next_due_date 2020-08-24 => 2020-11-24
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2017-11-26 => 2018-11-24
2020-03-07 update accounts_next_due_date 2020-02-19 => 2020-08-24
2020-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/11/18
2019-12-07 update account_ref_day 25 => 24
2019-12-07 update accounts_next_due_date 2019-11-22 => 2020-02-19
2019-11-19 update statutory_documents PREVSHO FROM 25/11/2018 TO 24/11/2018
2019-09-07 update account_ref_day 26 => 25
2019-09-07 update accounts_next_due_date 2019-08-26 => 2019-11-22
2019-08-22 update statutory_documents PREVSHO FROM 26/11/2018 TO 25/11/2018
2019-06-20 delete address 206 HIGH ROAD LONDON ENGLAND N15 4NP
2019-06-20 insert address 94 STAMFORD HILL LONDON ENGLAND N16 6XS
2019-06-20 update registered_address
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 206 HIGH ROAD LONDON N15 4NP ENGLAND
2019-04-07 update num_mort_charges 13 => 14
2019-04-07 update num_mort_outstanding 12 => 11
2019-04-07 update num_mort_satisfied 1 => 3
2019-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930014
2019-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056395930008
2019-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056395930011
2018-12-07 update accounts_last_madeup_date 2016-11-27 => 2017-11-26
2018-12-07 update accounts_next_due_date 2018-11-23 => 2019-08-26
2018-12-07 update num_mort_charges 12 => 13
2018-12-07 update num_mort_outstanding 11 => 12
2018-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/11/17
2018-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930013
2018-10-07 update account_ref_day 27 => 26
2018-10-07 update accounts_next_due_date 2018-08-27 => 2018-11-23
2018-08-23 update statutory_documents PREVSHO FROM 27/11/2017 TO 26/11/2017
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-03-07 update num_mort_charges 11 => 12
2018-03-07 update num_mort_outstanding 10 => 11
2018-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930012
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESTHER SPITZER
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALYN BINDINGER
2017-11-07 update num_mort_charges 10 => 11
2017-11-07 update num_mort_outstanding 9 => 10
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-11-28 => 2016-11-27
2017-10-07 update accounts_next_due_date 2017-11-23 => 2018-08-27
2017-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930011
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/11/16
2017-09-07 update account_ref_day 28 => 27
2017-09-07 update accounts_next_due_date 2017-08-28 => 2017-11-23
2017-08-23 update statutory_documents PREVSHO FROM 28/11/2016 TO 27/11/2016
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-07 update num_mort_charges 9 => 10
2017-01-07 update num_mort_satisfied 0 => 1
2016-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930010
2016-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-07 update accounts_last_madeup_date 2014-11-28 => 2015-11-28
2016-09-07 update accounts_next_due_date 2016-08-28 => 2017-08-28
2016-08-17 update statutory_documents 28/11/15 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 8 => 9
2016-08-07 update num_mort_outstanding 8 => 9
2016-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930009
2016-07-07 update num_mort_charges 7 => 8
2016-07-07 update num_mort_outstanding 7 => 8
2016-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930008
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-31 update statutory_documents 11/05/16 FULL LIST
2016-05-13 delete address 160 HOLMLEIGH ROAD LONDON N16 5PY
2016-05-13 insert address 206 HIGH ROAD LONDON ENGLAND N15 4NP
2016-05-13 update num_mort_charges 6 => 7
2016-05-13 update num_mort_outstanding 6 => 7
2016-05-13 update registered_address
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 160 HOLMLEIGH ROAD LONDON N16 5PY
2016-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056395930007
2015-12-07 update statutory_documents DIRECTOR APPOINTED MRS ESTHER SPITZER
2015-11-07 update accounts_last_madeup_date 2013-11-29 => 2014-11-28
2015-11-07 update accounts_next_due_date 2015-11-27 => 2016-08-28
2015-10-20 update statutory_documents 28/11/14 TOTAL EXEMPTION SMALL
2015-09-07 update account_ref_day 29 => 28
2015-09-07 update accounts_next_due_date 2015-08-29 => 2015-11-27
2015-08-27 update statutory_documents PREVSHO FROM 29/11/2014 TO 28/11/2014
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-29 update statutory_documents 11/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-29
2014-11-07 update accounts_next_due_date 2014-11-29 => 2015-08-29
2014-10-29 update statutory_documents 29/11/13 TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 30 => 29
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-11-29
2014-08-29 update statutory_documents PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-30 update statutory_documents 11/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 7012 - Buying & sell own real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-20 update statutory_documents 11/05/13 FULL LIST
2012-08-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 11/05/12 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 11/05/11 FULL LIST
2010-08-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 11/05/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN BINDINGER / 11/05/2010
2009-09-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-08-03 update statutory_documents RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-22 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-22 update statutory_documents NEW SECRETARY APPOINTED
2005-11-30 update statutory_documents DIRECTOR RESIGNED
2005-11-30 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION