CGL HOMES LIMITED - History of Changes


DateDescription
2023-04-07 delete address HENLLE HALL HENLLE GOBOWEN OSWESTRY SHROPSHIRE SY10 7AX
2023-04-07 insert address 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-12-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2022 FROM HENLLE HALL HENLLE GOBOWEN OSWESTRY SHROPSHIRE SY10 7AX
2022-12-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-26 update statutory_documents FIRST GAZETTE
2022-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update num_mort_outstanding 4 => 3
2021-06-07 update num_mort_satisfied 1 => 2
2021-06-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-05-16 update statutory_documents DIRECTOR APPOINTED COSMO GORDON LLOYD
2021-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LLOYD
2021-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA HANKEY
2021-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENLLE HOLDINGS LTD
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENLLE HOLDINGS LTD
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-08-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-07-15 update statutory_documents 24/05/16 FULL LIST
2016-06-28 update statutory_documents DIRECTOR APPOINTED ADAM COSMO LLOYD
2016-06-28 update statutory_documents DIRECTOR APPOINTED LORNA APRIL HANKEY
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COSMO LLOYD
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-08 update num_mort_charges 4 => 5
2016-02-08 update num_mort_satisfied 0 => 1
2016-01-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080824090003
2016-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080824090005
2015-07-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-16 update statutory_documents 24/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address HENLLE HALL HENLLE GOBOWEN OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 7AX
2014-08-07 insert address HENLLE HALL HENLLE GOBOWEN OSWESTRY SHROPSHIRE SY10 7AX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-08-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-07-09 update statutory_documents 24/05/14 FULL LIST
2014-03-07 update num_mort_charges 3 => 4
2014-03-07 update num_mort_outstanding 3 => 4
2014-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080824090004
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-24 => 2015-02-28
2013-11-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 41202 - Construction of domestic buildings
2013-09-06 update num_mort_charges 2 => 3
2013-09-06 update num_mort_outstanding 2 => 3
2013-09-06 update returns_last_madeup_date null => 2013-05-24
2013-09-06 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080824090003
2013-08-05 update statutory_documents 24/05/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 2
2013-06-25 update num_mort_outstanding 0 => 2
2013-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION