K & M HOMES LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 4 => 2
2024-04-07 update num_mort_satisfied 11 => 13
2023-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPER HOMES & SONS LTD
2023-09-22 update statutory_documents CESSATION OF TREVOR ROYSTON HARPER AS A PSC
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_outstanding 7 => 4
2021-07-07 update num_mort_satisfied 8 => 11
2021-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060121800011
2021-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060121800015
2021-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JAYNE BUTLER / 01/01/2018
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-07 update num_mort_charges 14 => 15
2020-01-07 update num_mort_outstanding 6 => 7
2019-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060121800015
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-16 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-12 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-02-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O GUY & CO 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS WV14 9RL UNITED KINGDOM
2018-02-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-07 delete address 12 JOHNSON STREET WOODCROSS COSELEY WEST MIDLANDS WV14 9RL
2016-10-07 insert address 8 TURLS HILL ROAD DUDLEY ENGLAND DY3 1HG
2016-10-07 update registered_address
2016-09-07 update num_mort_charges 13 => 14
2016-09-07 update num_mort_outstanding 5 => 6
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 12 JOHNSON STREET WOODCROSS COSELEY WEST MIDLANDS WV14 9RL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update num_mort_charges 12 => 13
2016-08-07 update num_mort_outstanding 4 => 5
2016-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060121800014
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060121800013
2016-03-11 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-11 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-26 update statutory_documents 18/01/16 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-26 update statutory_documents 18/01/15 FULL LIST
2015-01-12 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 11 => 12
2014-06-07 update num_mort_outstanding 3 => 4
2014-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060121800012
2014-04-07 update num_mort_charges 9 => 11
2014-04-07 update num_mort_outstanding 1 => 3
2014-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060121800011
2014-03-07 delete address 12 JOHNSON STREET WOODCROSS COSELEY WEST MIDLANDS UNITED KINGDOM WV14 9RL
2014-03-07 insert address 12 JOHNSON STREET WOODCROSS COSELEY WEST MIDLANDS WV14 9RL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060121800010
2014-02-04 update statutory_documents 18/01/14 FULL LIST
2013-12-07 update num_mort_outstanding 3 => 1
2013-12-07 update num_mort_satisfied 6 => 8
2013-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-30 update statutory_documents 18/01/13 FULL LIST
2012-06-29 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-27 update statutory_documents 18/01/12 FULL LIST
2011-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-16 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 18/01/11 FULL LIST
2010-12-07 update statutory_documents 28/11/10 FULL LIST
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROYSTON HARPER / 07/12/2010
2010-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JAYNE BUTLER / 07/12/2010
2010-12-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS WV14 9RL
2010-12-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 JOHNSON STREET WOODCROSS BILSTON WEST MIDLANDS WV14 9RL UNITED KINGDOM
2010-12-02 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O THORPE THOMPSON 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SA UNITED KINGDOM
2010-12-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM C/O THORPE THOMPSON & CO 1ST FLOOR, LINCOLN LODGE 2, TETTENHALL ROAD WOLVERHAMPTON WV1 4SA
2009-12-17 update statutory_documents SAIL ADDRESS CREATED
2009-12-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-17 update statutory_documents 28/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROYSTON HARPER / 28/11/2009
2009-05-18 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents PREVSHO FROM 30/11/2008 TO 31/10/2008
2008-12-11 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-06 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION