ANGEL CARE HOMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete source_ip 46.51.204.184
2024-04-02 insert source_ip 18.193.36.153
2024-04-02 insert source_ip 3.67.141.185
2024-04-02 insert source_ip 3.127.73.216
2024-04-02 update website_status ErrorPage => OK
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
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
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-07-31 update website_status OK => ErrorPage
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
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
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-06-10 update num_mort_outstanding 4 => 3
2019-06-10 update num_mort_satisfied 0 => 1
2019-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055928170004
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH BISLA / 29/01/2019
2019-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVER BISLA / 29/01/2019
2019-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BALVER BISLA / 29/01/2019
2019-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWANT SINGH BISLA / 29/01/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-06-07 delete address 15-16 BOND STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AS
2018-06-07 insert address ASPEN LODGE RESIDENTIAL CARE HOME UPPER ZOAR STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 0JH
2018-06-07 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 15-16 BOND STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AS
2018-03-26 update statutory_documents 24/03/18 STATEMENT OF CAPITAL GBP 50008
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
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-03-15 insert phone 07577 086 998
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
2016-11-04 delete phone 07718 628 757
2016-11-04 insert phone 01902 444 069
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-10 update website_status EmptyPage => OK
2016-08-10 insert general_emails in..@angelcarehomes.co.uk
2016-08-10 delete alias Angel Care Homes Ltd
2016-08-10 delete index_pages_linkeddomain pgreen.net
2016-08-10 delete source_ip 195.69.95.150
2016-08-10 insert alias Angel Care Homes Limited
2016-08-10 insert email in..@angelcarehomes.co.uk
2016-08-10 insert index_pages_linkeddomain kallybisla.com
2016-08-10 insert registration_number 05592817
2016-08-10 insert source_ip 46.51.204.184
2016-08-10 update robots_txt_status www.angelcarehomes.co.uk: 404 => 200
2016-04-02 update website_status DomainNotFound => EmptyPage
2016-03-12 update website_status EmptyPage => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-12-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-27 update statutory_documents 14/10/15 FULL LIST
2015-08-28 update website_status DomainNotFound => EmptyPage
2015-03-09 update website_status OK => DomainNotFound
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-24 update statutory_documents 14/10/14 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 returns_last_madeup_date 2012-10-14 => 2013-10-14
2014-01-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents 14/10/13 FULL LIST
2013-08-11 delete source_ip 195.69.95.151
2013-08-11 insert source_ip 195.69.95.150
2013-07-01 update num_mort_charges 3 => 4
2013-07-01 update num_mort_outstanding 3 => 4
2013-06-26 delete source_ip 195.69.95.150
2013-06-26 insert source_ip 195.69.95.151
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055928170004
2013-05-01 update website_status DomainNotFound => OK
2013-03-10 update website_status DomainNotFound
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-03 update statutory_documents 14/10/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 14/10/11 FULL LIST
2010-12-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-18 update statutory_documents 14/10/10 FULL LIST
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 14/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALVER BISLA / 14/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALJIT SINGH BISLA / 14/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GURBACHAN KAUR BISLA / 14/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASWANT SINGH BISLA / 14/10/2009
2009-02-27 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 185 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV3 0EQ
2007-01-24 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-09-28 update statutory_documents DIRECTOR RESIGNED
2006-09-28 update statutory_documents SECRETARY RESIGNED
2006-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents DIRECTOR RESIGNED
2005-11-01 update statutory_documents SECRETARY RESIGNED
2005-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION