HEART OF ENGLAND FARMS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANNE GRONNING
2023-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLE MUNK GRONNING
2023-04-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-19 update statutory_documents 14/12/22 STATEMENT OF CAPITAL GBP 2
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-10 delete about_pages_linkeddomain athdesign.co.uk
2022-07-10 delete contact_pages_linkeddomain athdesign.co.uk
2022-07-10 delete index_pages_linkeddomain athdesign.co.uk
2022-07-10 delete terms_pages_linkeddomain athdesign.co.uk
2022-07-10 insert about_pages_linkeddomain kiirocreative.com
2022-07-10 insert contact_pages_linkeddomain kiirocreative.com
2022-07-10 insert index_pages_linkeddomain kiirocreative.com
2022-07-10 insert terms_pages_linkeddomain kiirocreative.com
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO 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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_charges 3 => 4
2019-09-07 update num_mort_outstanding 3 => 4
2019-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061717990004
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents DIRECTOR APPOINTED MRS JUDITH ANNE GRONNING
2018-08-27 insert general_emails in..@heartofenglandfarms.com
2018-08-27 insert email in..@heartofenglandfarms.com
2018-07-13 insert about_pages_linkeddomain cookie-script.com
2018-07-13 insert contact_pages_linkeddomain cookie-script.com
2018-07-13 insert index_pages_linkeddomain cookie-script.com
2018-07-13 insert terms_pages_linkeddomain cookie-script.com
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-06 delete source_ip 79.170.44.206
2017-07-06 insert source_ip 212.48.71.91
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-02 insert alias Heart of of England Farms Ltd
2017-02-02 insert index_pages_linkeddomain athdesign.co.uk
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-29 update statutory_documents 20/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-07-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-06-09 update statutory_documents 20/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-24 update statutory_documents 20/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update num_mort_charges 2 => 3
2014-01-07 update num_mort_outstanding 2 => 3
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061717990003
2013-07-01 update num_mort_charges 1 => 2
2013-07-01 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061717990002
2013-03-25 update statutory_documents 20/03/13 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-23 update statutory_documents 20/03/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 20/03/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 20/03/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLE MUNK GRONNING / 20/03/2010
2010-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA JOHNSON
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION