HUXLEY PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-06 update statutory_documents ADOPT ARTICLES 22/10/2023
2023-11-03 update statutory_documents SOLVENCY STATEMENT DATED 31/10/23
2023-11-03 update statutory_documents REDUCE ISSUED CAPITAL 31/10/2023
2023-11-03 update statutory_documents 03/11/23 STATEMENT OF CAPITAL GBP 500100
2023-11-03 update statutory_documents STATEMENT BY DIRECTORS
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD HUXLEY / 08/06/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUXLEY / 10/08/2022
2022-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUXLEY / 10/08/2022
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD HUXLEY / 17/12/2020
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HUXLEY / 17/12/2020
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-03 update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD HUXLEY
2020-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD HUXLEY
2020-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PATRICIA HUXLEY / 03/09/2020
2020-11-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-11-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-11-03 update statutory_documents 03/09/20 STATEMENT OF CAPITAL GBP 1500100.00
2020-10-13 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, 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
2019-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA HUXLEY
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-14 update statutory_documents 10/06/16 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
2016-03-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-25 update statutory_documents 10/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 4 => 5
2014-10-07 update num_mort_outstanding 3 => 4
2014-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072797450005
2014-08-07 delete address 25 ST THOMAS STREET WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 9HJ
2014-08-07 insert address 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-22 update statutory_documents 10/06/14 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
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 3 => 4
2014-02-07 update num_mort_outstanding 2 => 3
2014-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072797450004
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-04 update statutory_documents 10/06/13 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
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-03-13 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 10/06/12 FULL LIST
2012-03-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-27 update statutory_documents 10/06/11 FULL LIST
2010-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION