KATHLEENS LODGE REST HOME LTD - History of Changes


DateDescription
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-30 => 2024-10-30
2023-09-20 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-10-30
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-09-15 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-10-30
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-12-07 delete address LEVEL 1 BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8BS
2020-12-07 insert address 416 UPPER SHOREHAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 5NE
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-30 => 2021-10-30
2020-12-07 update registered_address
2020-11-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM LEVEL 1 BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS UNITED KINGDOM
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA LOUISE BROWN / 28/08/2019
2020-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANGELA LOUISE BROWN / 28/08/2019
2020-07-07 update accounts_next_due_date 2020-10-30 => 2021-01-30
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-10-30
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-30 => 2019-10-30
2018-09-13 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-30 => 2018-10-30
2017-11-03 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-11-02 update statutory_documents CESSATION OF MARIA ANGELA HOLLIDAY-WELCH AS A PSC
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA HOLLIDAY-WELCH
2017-09-07 update registered_address
2017-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2017-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2017 FROM LEVEL 1, BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS UNITED KINGDOM
2017-04-26 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-04-26 update accounts_next_due_date 2017-01-28 => 2017-10-30
2017-02-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-20 delete address 24 WINDLESHAM ROAD BRIGHTON ENGLAND BN1 3AG
2016-12-20 insert address LEVEL 1, BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8BS
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-01-28
2016-12-20 update reg_address_care_of KEY FINANCIAL CONSULTANTS => null
2016-12-20 update registered_address
2016-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANGELA HOLIDAY WELCH / 08/11/2016
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANGELA HOLIDAY WELCH / 08/11/2016
2016-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O KEY FINANCIAL CONSULTANTS 24 WINDLESHAM ROAD BRIGHTON BN1 3AG ENGLAND
2016-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE BROWN / 08/11/2016
2016-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANGELA HOLLIDAY-WELCH / 08/11/2016
2016-11-07 update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016
2016-07-07 delete address KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2016-07-07 insert address 24 WINDLESHAM ROAD BRIGHTON ENGLAND BN1 3AG
2016-07-07 update reg_address_care_of null => KEY FINANCIAL CONSULTANTS
2016-07-07 update registered_address
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2016-05-13 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-05-13 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-03-03 update statutory_documents 25/01/16 FULL LIST
2016-02-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-04-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-03-03 update statutory_documents 25/01/15 FULL LIST
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 4 => 1
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-10-31
2015-01-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-01-29 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/01/2014
2014-11-07 update account_ref_day 31 => 30
2014-11-07 update account_ref_month 1 => 4
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-01-31
2014-10-29 update statutory_documents PREVEXT FROM 31/01/2014 TO 30/04/2014
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079243530001
2014-04-07 delete address KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DL
2014-04-07 insert address KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-04-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-03-26 update statutory_documents DIRECTOR APPOINTED MRS MARIA ANGELA HOLLIDAY-WELCH
2014-03-26 update statutory_documents 25/01/14 FULL LIST
2014-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE BROWN / 25/02/2014
2014-02-07 delete address CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DJ
2014-02-07 insert address KINGSWAY HOUSE 134-140 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DL
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-01-31
2014-02-07 update accounts_next_due_date 2013-10-25 => 2014-10-31
2014-02-07 update registered_address
2014-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ ENGLAND
2014-01-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2014-01-21 update statutory_documents FIRST GAZETTE
2013-07-01 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update returns_last_madeup_date null => 2013-01-25
2013-07-01 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-18 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-17 update statutory_documents 25/01/13 FULL LIST
2013-05-28 update statutory_documents FIRST GAZETTE
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION