MELBOURNE HSE. DEVELOPMENTS LTD. - History of Changes


DateDescription
2024-04-07 update num_mort_charges 3 => 6
2024-04-07 update num_mort_outstanding 2 => 4
2024-04-07 update num_mort_satisfied 1 => 2
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 AUDITED ABRIDGED
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-06-07 delete address 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2022-06-07 insert address HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY UNITED KINGDOM KT18 5QJ
2022-06-07 update registered_address
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-04 update statutory_documents 31/08/21 AUDITED ABRIDGED
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-04-07 update account_category SMALL => AUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-01 update statutory_documents 31/08/20 AUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080832730001
2019-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080832730003
2018-10-30 update statutory_documents CESSATION OF TIMOTHY JAMES CAREY LOVELL AS A PSC
2018-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVELL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-09-07 update account_ref_day 30 => 31
2017-09-07 update account_ref_month 6 => 8
2017-09-07 update accounts_next_due_date 2018-03-31 => 2018-05-31
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-02 update statutory_documents CURREXT FROM 30/06/2017 TO 31/08/2017
2017-07-31 update statutory_documents CESSATION OF PETER WOODLEY AS A PSC
2017-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WOODLEY
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 1 => 2
2016-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080832730002
2016-03-11 update account_category DORMANT => FULL
2016-03-11 update accounts_last_madeup_date 2014-03-31 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-01-15 update statutory_documents DIRECTOR APPOINTED MR GILES EDWARD LEADBETTER
2016-01-15 update statutory_documents DIRECTOR APPOINTED MR PETER WOODLEY
2015-10-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-10-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-09-10 update statutory_documents 14/08/15 FULL LIST
2015-09-07 update account_ref_day 31 => 30
2015-09-07 update account_ref_month 3 => 6
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-03-31
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-10 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080832730001
2015-07-21 update statutory_documents ADOPT ARTICLES 02/07/2015
2015-07-16 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES CAREY LOVELL
2015-04-07 insert company_previous_name URBAN STUDY (NEWCASTLE) LIMITED
2015-04-07 update name URBAN STUDY (NEWCASTLE) LIMITED => MELBOURNE HSE. DEVELOPMENTS LTD.
2015-03-06 update statutory_documents COMPANY NAME CHANGED URBAN STUDY (NEWCASTLE) LIMITED CERTIFICATE ISSUED ON 06/03/15
2014-11-07 insert company_previous_name URBAN STUDY (MELBOURNE HOUSE) LIMITED
2014-11-07 update name URBAN STUDY (MELBOURNE HOUSE) LIMITED => URBAN STUDY (NEWCASTLE) LIMITED
2014-10-27 update statutory_documents COMPANY NAME CHANGED URBAN STUDY (MELBOURNE HOUSE) LIMITED CERTIFICATE ISSUED ON 27/10/14
2014-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY THOMAS
2014-09-07 insert company_previous_name BMB PROJECT LIMITED
2014-09-07 update name BMB PROJECT LIMITED => URBAN STUDY (MELBOURNE HOUSE) LIMITED
2014-09-07 update returns_last_madeup_date 2014-05-25 => 2014-08-14
2014-09-07 update returns_next_due_date 2015-06-22 => 2015-09-11
2014-08-14 update statutory_documents 14/08/14 FULL LIST
2014-08-13 update statutory_documents COMPANY NAME CHANGED BMB PROJECT LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-06-07 delete address 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON ENGLAND SW3 4HQ
2014-06-07 insert address 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-06-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-05-29 update statutory_documents 25/05/14 FULL LIST
2014-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26 insert sic_code 41100 - Development of building projects
2013-06-26 update returns_last_madeup_date null => 2013-05-25
2013-06-26 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-05-29 update statutory_documents 25/05/13 FULL LIST
2012-05-29 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION