ESSEX GUILD HOMES LIMITED - History of Changes


DateDescription
2024-03-17 delete about_pages_linkeddomain orbitalgroup.io
2024-03-17 delete contact_pages_linkeddomain orbitalgroup.io
2024-03-17 delete index_pages_linkeddomain orbitalgroup.io
2024-03-17 delete source_ip 52.142.172.151
2024-03-17 insert about_pages_linkeddomain glo-it.com
2024-03-17 insert contact_pages_linkeddomain glo-it.com
2024-03-17 insert index_pages_linkeddomain glo-it.com
2024-03-17 insert source_ip 172.67.166.213
2024-03-17 insert source_ip 104.21.41.195
2023-09-30 delete index_pages_linkeddomain google.com
2023-09-30 delete index_pages_linkeddomain nationaltrust.org.uk
2023-09-30 delete index_pages_linkeddomain rightmove.co.uk
2023-09-30 insert index_pages_linkeddomain linkedin.com
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-07 delete address 75 EASTWOOD ROAD RAYLEIGH ESSEX UNITED KINGDOM SS6 7JN
2023-04-07 insert address SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HOCKLEY ESSEX ENGLAND SS5 4JH
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-04-30 => 2023-07-31
2023-04-07 update registered_address
2023-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2022 FROM 75 EASTWOOD ROAD RAYLEIGH ESSEX SS6 7JN UNITED KINGDOM
2022-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2022-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2022-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2022-04-07 delete address SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HOCKLEY ESSEX SS5 4JH
2022-04-07 insert address 75 EASTWOOD ROAD RAYLEIGH ESSEX UNITED KINGDOM SS6 7JN
2022-04-07 update registered_address
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HOCKLEY ESSEX SS5 4JH
2022-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-10-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DEVLIN JAMES
2019-02-04 update statutory_documents CESSATION OF MICHAEL STEPHEN SMITH AS A PSC
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-11-07 update account_ref_month 1 => 7
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-04-30
2017-10-30 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/07/2017
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-05 => 2016-01-04
2016-02-09 update returns_next_due_date 2016-02-02 => 2017-02-01
2016-01-04 update statutory_documents 04/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-02
2015-01-05 update statutory_documents 05/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HOCKLEY ESSEX UNITED KINGDOM SS5 4JH
2014-02-07 insert address SUITE 8 STONEBRIDGE HOUSE MAIN ROAD HOCKLEY ESSEX SS5 4JH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-12 update statutory_documents 07/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-04
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-08 update statutory_documents 07/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 08/01/12 FULL LIST
2011-10-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/01/2011
2011-05-17 update statutory_documents PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-01-21 update statutory_documents 08/01/11 FULL LIST
2010-01-20 update statutory_documents DIRECTOR APPOINTED MICHAEL STEPHEN SMITH
2010-01-20 update statutory_documents DIRECTOR APPOINTED THOMAS DEVLIN JAMES
2010-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION