LOVENEST HOMES LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-09 delete address 1A CARR BOTTOM AVE BRADFORD WEST YORKSHIRE BD5 9BE
2018-08-09 insert address 1B CARRBOTTOM AVENUE BRADFORD WEST YORKSHIRE ENGLAND BD5 9BE
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-08-09 update registered_address
2018-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 1A CARR BOTTOM AVE BRADFORD WEST YORKSHIRE BD5 9BE
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-07-07 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-06-01 update statutory_documents 12/04/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-27 update statutory_documents 12/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_charges 3 => 4
2014-11-07 update num_mort_outstanding 3 => 4
2014-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057786990004
2014-09-07 delete address 1A CARR BOTTOM AVE BRADFORD WEST YORKSHIRE ENGLAND BD5 9BE
2014-09-07 insert address 1A CARR BOTTOM AVE BRADFORD WEST YORKSHIRE BD5 9BE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-09-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-13 update statutory_documents 12/04/14 FULL LIST
2014-08-12 update statutory_documents FIRST GAZETTE
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete address 96 SPENCER ROAD BRADFORD WEST YORKSHIRE BD7 2LE
2013-06-22 insert address 1A CARR BOTTOM AVE BRADFORD WEST YORKSHIRE ENGLAND BD5 9BE
2013-06-22 update registered_address
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-04-12 => 2012-04-12
2013-06-21 update returns_next_due_date 2012-05-10 => 2013-05-10
2013-05-01 update statutory_documents 12/04/13 FULL LIST
2013-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED EBRAR KHAN / 24/04/2012
2013-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HENNA KHAN / 29/04/2012
2013-02-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 96 SPENCER ROAD BRADFORD WEST YORKSHIRE BD7 2LE
2012-06-26 update statutory_documents 12/04/12 FULL LIST
2011-10-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 12/04/11 FULL LIST
2011-01-10 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 12/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED EBRAR KHAN / 10/04/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS
2007-05-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-01 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 EDMUND STREET BRADFORD W YORKS BD5 0BH
2006-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION