HDM (ANGLIA) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-07-07 update num_mort_charges 5 => 6
2023-07-07 update num_mort_outstanding 3 => 4
2023-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058367030006
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update num_mort_charges 4 => 5
2020-01-07 update num_mort_outstanding 2 => 3
2019-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058367030005
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete sic_code 41100 - Development of building projects
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
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-12-07 update num_mort_charges 3 => 4
2018-12-07 update num_mort_outstanding 1 => 2
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 0 => 1
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058367030004
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058367030003
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update num_mort_outstanding 2 => 0
2018-10-07 update num_mort_satisfied 0 => 2
2018-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058367030001
2018-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058367030002
2018-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update num_mort_charges 1 => 2
2017-12-08 update num_mort_outstanding 1 => 2
2017-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058367030002
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058367030001
2016-07-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-17 update statutory_documents 05/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-23 update statutory_documents 05/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address GREENSLEAVES COTTAGE SNETTERTON SOUTH END SNETTERTON NORWICH NORFOLK UNITED KINGDOM NR16 2LG
2014-08-07 insert address GREENSLEAVES COTTAGE SNETTERTON SOUTH END SNETTERTON NORWICH NORFOLK NR16 2LG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-08-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-07-02 update statutory_documents 05/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-10-07 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-09-03 update statutory_documents 05/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-22 update returns_next_due_date 2012-07-03 => 2013-07-03
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 05/06/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 05/06/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 05/06/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY MASON / 05/06/2010
2010-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 9 CHANDLERS COURT, EATON NORWICH NORFOLK NR4 6EY
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY MASON / 24/08/2009
2009-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNA MASON / 24/08/2009
2009-08-25 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-10 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents NEW SECRETARY APPOINTED
2006-09-20 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents SECRETARY RESIGNED
2006-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION