Date | Description |
2024-04-07 |
delete address UNIT 4 KEY POINT OFFICE VILLAGE KEYS ROAD ALFRETON DERBYSHIRE ENGLAND DE55 7FQ |
2024-04-07 |
insert address CANTERBURY HOUSE STEPHENSONS WAY CHADDESDEN DERBY ENGLAND DE21 6LY |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 2 => 3 |
2024-04-07 |
update registered_address |
2023-06-07 |
update account_ref_month 8 => 3 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-12-31 |
2023-05-16 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents PREVEXT FROM 31/08/2022 TO 31/03/2023 |
2023-04-07 |
update account_ref_month 3 => 8 |
2023-04-07 |
update accounts_next_due_date 2023-12-31 => 2023-05-31 |
2022-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES |
2022-11-09 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 31/08/2022 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-07 |
update num_mort_outstanding 3 => 1 |
2022-08-07 |
update num_mort_satisfied 0 => 2 |
2022-07-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079883880001 |
2022-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079883880002 |
2022-06-07 |
update num_mort_charges 2 => 3 |
2022-06-07 |
update num_mort_outstanding 2 => 3 |
2022-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079883880003 |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR DAREN COPE |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARIE COPE |
2022-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN COPE |
2022-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARIE COPE |
2022-05-03 |
update statutory_documents CESSATION OF DANIEL HOUSLEY AS A PSC |
2022-05-03 |
update statutory_documents CESSATION OF MATTHEW JOE HOUSLEY AS A PSC |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HOUSLEY |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOUSLEY |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOUSLEY |
2021-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOUSLEY / 08/02/2021 |
2021-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOE HOUSLEY / 08/02/2021 |
2021-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL HOUSLEY / 08/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete address UNIT 4 KEY POINT OFFICE VILLAGE KEYS RAOD ALFERTON ENGLAND DE55 7FQ |
2020-01-07 |
insert address UNIT 4 KEY POINT OFFICE VILLAGE KEYS ROAD ALFRETON DERBYSHIRE ENGLAND DE55 7FQ |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update registered_address |
2019-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2019 FROM
UNIT 4, KEY POINT OFFICE VILLAGE KEYS ROAD
NIXS HILL INDUSTRIAL ESTATE
ALFRETON
DE55 7FQ
ENGLAND |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM
UNIT 4 KEY POINT OFFICE VILLAGE
KEYS RAOD
ALFERTON
DE55 7FQ
ENGLAND |
2019-11-07 |
delete address 3 GROSVENOR ROAD RIPLEY DERBYSHIRE DE5 3JE |
2019-11-07 |
insert address UNIT 4 KEY POINT OFFICE VILLAGE KEYS RAOD ALFERTON ENGLAND DE55 7FQ |
2019-11-07 |
update registered_address |
2019-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2019 FROM
3 GROSVENOR ROAD
RIPLEY
DERBYSHIRE
DE5 3JE |
2019-10-07 |
update num_mort_charges 1 => 2 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079883880002 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079883880001 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL HOUSLEY / 06/04/2016 |
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 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-09-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-08-11 |
update statutory_documents 16/07/15 FULL LIST |
2015-04-07 |
insert company_previous_name AMBER HOMES LETTINGS LTD |
2015-04-07 |
update name AMBER HOMES LETTINGS LTD => AMBER HOMES SALES & LETTINGS LTD |
2015-03-24 |
update statutory_documents ADOPT ARTICLES 03/03/2015 |
2015-03-17 |
update statutory_documents COMPANY NAME CHANGED AMBER HOMES LETTINGS LTD
CERTIFICATE ISSUED ON 17/03/15 |
2015-03-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 3 GROSVENOR ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3JE |
2014-08-07 |
insert address 3 GROSVENOR ROAD RIPLEY DERBYSHIRE DE5 3JE |
2014-08-07 |
insert sic_code 68310 - Real estate agencies |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-07-31 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL HOUSLEY |
2014-07-31 |
update statutory_documents 16/07/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-13 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address CORNER HOUSE 2/4 ALBERT ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3FZ |
2013-08-01 |
insert address 3 GROSVENOR ROAD RIPLEY DERBYSHIRE ENGLAND DE5 3JE |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2013-03-13 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2014-04-10 => 2014-08-13 |
2013-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
3 GROSVENOR ROAD
RIPLEY
DERBYSHIRE
DE5 3JE
ENGLAND |
2013-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
CORNER HOUSE 2/4 ALBERT ROAD
RIPLEY
DERBYSHIRE
DE5 3FZ
ENGLAND |
2013-07-17 |
update statutory_documents 16/07/13 FULL LIST |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOE HOUSLEY |
2013-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSLEY |
2013-06-25 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-13 |
2013-06-25 |
update returns_next_due_date 2013-04-10 => 2014-04-10 |
2013-03-17 |
update statutory_documents 13/03/13 FULL LIST |
2012-03-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |