URBAN HOMES INC LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-28 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-01-20 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-07 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 delete address 72 CUDNELL AVENUE BOURNEMOUTH BH11 9DA
2020-03-07 insert address 35 ST. IVES WOOD ST. IVES RINGWOOD ENGLAND BH24 2EA
2020-03-07 update registered_address
2020-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 72 CUDNELL AVENUE BOURNEMOUTH BH11 9DA
2020-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ARNOLD / 24/10/2019
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES ARNOLD / 24/10/2019
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES ARNOLD
2019-02-27 update statutory_documents CESSATION OF DARREN JAMES ARNOLD AS A PSC
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-27 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-14 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-02 update statutory_documents 20/02/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-26 update statutory_documents 20/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address 72 CUDNELL AVENUE BOURNEMOUTH UNITED KINGDOM BH11 9DA
2014-03-08 insert address 72 CUDNELL AVENUE BOURNEMOUTH BH11 9DA
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-08 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-26 update statutory_documents 20/02/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-04-30
2013-10-07 update accounts_next_due_date 2013-11-20 => 2015-01-31
2013-09-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_day 29 => 30
2013-09-06 update account_ref_month 2 => 4
2013-08-17 update statutory_documents PREVEXT FROM 28/02/2013 TO 30/04/2013
2013-06-25 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-25 update returns_last_madeup_date null => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-03-25 update statutory_documents 20/02/13 FULL LIST
2012-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION