Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO 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 |
2023-02-26 |
update website_status OK => IndexPageFetchError |
2022-12-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-11-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update num_mort_charges 12 => 13 |
2021-09-07 |
update num_mort_satisfied 10 => 11 |
2021-08-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410013 |
2021-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410011 |
2021-07-20 |
insert about_pages_linkeddomain facebook.com |
2021-07-20 |
insert index_pages_linkeddomain facebook.com |
2021-07-20 |
insert service_pages_linkeddomain facebook.com |
2021-07-20 |
insert terms_pages_linkeddomain facebook.com |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-07-19 |
delete source_ip 212.113.218.106 |
2020-07-19 |
insert source_ip 185.174.224.22 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-18 |
insert email ur..@aol.com |
2020-02-18 |
insert phone 07977048395 |
2020-02-18 |
insert terms_pages_linkeddomain ico.org.uk |
2020-02-07 |
update num_mort_charges 11 => 12 |
2020-02-07 |
update num_mort_outstanding 1 => 2 |
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 |
2020-01-07 |
update num_mort_outstanding 3 => 1 |
2020-01-07 |
update num_mort_satisfied 8 => 10 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410012 |
2019-12-07 |
update num_mort_outstanding 4 => 3 |
2019-12-07 |
update num_mort_satisfied 7 => 8 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410005 |
2019-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410010 |
2019-06-20 |
update num_mort_charges 10 => 11 |
2019-06-20 |
update num_mort_outstanding 3 => 4 |
2019-06-12 |
delete email ur..@aol.com |
2019-06-12 |
delete phone 07977048395 |
2019-06-12 |
delete terms_pages_linkeddomain ico.org.uk |
2019-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410011 |
2019-04-07 |
delete address Shaftesbury Road
Mere
Wiltshire
BA12 6BJ |
2019-04-07 |
delete index_pages_linkeddomain cravenplan.co.uk |
2019-04-07 |
delete phone 01747 640 048 |
2019-04-07 |
insert email en..@stourhomes.co.uk |
2019-04-07 |
insert index_pages_linkeddomain cwmarketing.co.uk |
2019-04-07 |
insert phone +44 (0)1747 640 048 |
2019-04-07 |
update primary_contact Shaftesbury Road
Mere
Wiltshire
BA12 6BJ => null |
2019-04-07 |
update robots_txt_status www.stourhomes.co.uk: 404 => 200 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update num_mort_outstanding 4 => 3 |
2018-08-09 |
update num_mort_satisfied 6 => 7 |
2018-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410008 |
2018-05-11 |
update num_mort_charges 9 => 10 |
2018-05-11 |
update num_mort_satisfied 5 => 6 |
2018-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410009 |
2018-04-07 |
delete company_previous_name HYDECROSS LIMITED |
2018-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410010 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-02-10 |
update num_mort_charges 8 => 9 |
2017-02-10 |
update num_mort_outstanding 5 => 4 |
2017-02-10 |
update num_mort_satisfied 3 => 5 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410006 |
2017-01-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034668410007 |
2016-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410009 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-11-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_charges 7 => 8 |
2016-08-07 |
update num_mort_outstanding 4 => 5 |
2016-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410008 |
2016-06-05 |
delete index_pages_linkeddomain twitter.com |
2016-06-05 |
insert index_pages_linkeddomain cravenplan.co.uk |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-21 |
delete contact_pages_linkeddomain enotions.co.uk |
2016-03-21 |
delete management_pages_linkeddomain enotions.co.uk |
2016-03-21 |
delete phone 0797 704 8395 |
2016-03-21 |
delete source_ip 77.68.60.239 |
2016-03-21 |
delete terms_pages_linkeddomain enotions.co.uk |
2016-03-21 |
insert phone 01747 640048 |
2016-03-21 |
insert source_ip 212.113.218.106 |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-12-09 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2015-12-09 |
update returns_next_due_date 2015-12-15 => 2016-12-15 |
2015-11-23 |
update statutory_documents 17/11/15 FULL LIST |
2015-11-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update num_mort_charges 6 => 7 |
2015-03-07 |
update num_mort_outstanding 3 => 4 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410007 |
2015-01-07 |
update returns_last_madeup_date 2013-11-17 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-12-15 => 2015-12-15 |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-12-03 |
update statutory_documents 17/11/14 FULL LIST |
2014-02-03 |
delete contact_pages_linkeddomain oakwrights.co.uk |
2014-02-03 |
delete source_ip 91.146.105.88 |
2014-02-03 |
insert source_ip 77.68.60.239 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-07 |
update num_mort_charges 5 => 6 |
2013-12-07 |
update num_mort_outstanding 2 => 3 |
2013-12-07 |
update returns_last_madeup_date 2012-11-17 => 2013-11-17 |
2013-12-07 |
update returns_next_due_date 2013-12-15 => 2014-12-15 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-11-26 |
update statutory_documents 17/11/13 FULL LIST |
2013-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410006 |
2013-10-07 |
update num_mort_charges 4 => 5 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034668410005 |
2013-09-06 |
update num_mort_outstanding 3 => 1 |
2013-09-06 |
update num_mort_satisfied 1 => 3 |
2013-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-07-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-17 => 2012-11-17 |
2013-06-23 |
update returns_next_due_date 2012-12-15 => 2013-12-15 |
2013-05-12 |
delete general_emails in..@stourhomes.co.uk |
2013-05-12 |
delete email in..@stourhomes.co.uk |
2013-05-12 |
insert email ur..@aol.com |
2013-02-26 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4 |
2012-11-21 |
update statutory_documents 17/11/12 FULL LIST |
2012-11-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-18 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4 |
2011-11-28 |
update statutory_documents 17/11/11 FULL LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-09-12 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2011-06-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-01 |
update statutory_documents 17/11/10 FULL LIST |
2010-09-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2009-12-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-12-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-11-18 |
update statutory_documents 17/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CAROLINE COULTER / 17/11/2009 |
2009-04-21 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY CAROLINE COULTER |
2009-04-21 |
update statutory_documents SECRETARY APPOINTED DAVID STUART COULTER |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID COULTER |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROSEMARY COULTER |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
2001-12-04 |
update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
12 APPOLD STREET
LONDON
EC2A 2AA |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-17 |
update statutory_documents SECRETARY RESIGNED |
2001-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 17/11/00; NO CHANGE OF MEMBERS |
2000-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-09-08 |
update statutory_documents SECRETARY RESIGNED |
2000-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-17 |
update statutory_documents SECRETARY RESIGNED |
1999-12-17 |
update statutory_documents RETURN MADE UP TO 17/11/99; NO CHANGE OF MEMBERS |
1999-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-12-16 |
update statutory_documents RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS |
1998-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-25 |
update statutory_documents ADOPT MEM AND ARTS 17/11/97 |
1998-03-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 |
1998-03-13 |
update statutory_documents COMPANY NAME CHANGED
HYDECROSS LIMITED
CERTIFICATE ISSUED ON 16/03/98 |
1997-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/97 FROM:
3RD FLOOR
19 PHIPP STREET
LONDON
EC2A 4NP |
1997-11-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-28 |
update statutory_documents SECRETARY RESIGNED |
1997-11-27 |
update statutory_documents S-DIV
17/11/97 |
1997-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED
17/11/97 |
1997-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-11-27 |
update statutory_documents ADOPT MEM AND ARTS 17/11/97 |
1997-11-27 |
update statutory_documents £ NC 1000/500000
17/11 |
1997-11-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 17/11/97 |
1997-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |