BURGESS HOMES - History of Changes


DateDescription
2024-03-22 insert about_pages_linkeddomain consumercodefornewhomes.com
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-09-29 delete source_ip 77.72.1.42
2023-09-29 insert source_ip 77.72.2.78
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-10 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-04 insert contact_pages_linkeddomain tridentmarketinguk.com
2023-05-04 insert index_pages_linkeddomain instagram.com
2023-05-04 insert index_pages_linkeddomain tridentmarketinguk.com
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-11 delete index_pages_linkeddomain wpgmaps.com
2022-03-11 delete source_ip 185.2.171.131
2022-03-11 insert source_ip 77.72.1.42
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-10-04 insert cfo Victoria Thompson
2021-10-04 insert otherexecutives Oliver Burgess
2021-10-04 insert person Pete Doherty
2021-10-04 insert person Victoria Thompson
2021-10-04 update person_description Oliver Burgess => Oliver Burgess
2021-10-04 update person_description Sharon Burgess => Sharon Burgess
2021-10-04 update person_description Stuart Canham => Stuart Canham
2021-10-04 update person_title Oliver Burgess: Operations Manager => Sales & Marketing Director
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES BURGESS
2021-04-27 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ROSE THOMPSON
2021-04-10 delete source_ip 51.89.201.208
2021-04-10 insert source_ip 185.2.171.131
2021-04-07 update num_mort_charges 14 => 15
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043017450015
2021-02-16 update person_title Aaron Thompson: Site Manager => Senior Site Manager
2021-02-07 update num_mort_outstanding 3 => 0
2021-02-07 update num_mort_satisfied 11 => 14
2021-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043017450011
2021-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043017450012
2021-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-08-08 update person_description Aaron Thompson => Aaron Thompson
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-18 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-02 delete source_ip 51.77.117.170
2020-04-02 insert source_ip 51.89.201.208
2020-03-07 update num_mort_outstanding 5 => 3
2020-03-07 update num_mort_satisfied 9 => 11
2020-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043017450013
2020-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043017450014
2019-12-02 delete source_ip 185.2.170.241
2019-12-02 insert source_ip 51.77.117.170
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-03 delete person Dale Brown
2019-03-31 insert contact_pages_linkeddomain instagram.com
2019-01-07 insert index_pages_linkeddomain wpgmaps.com
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-10-16 insert person Dale Brown
2018-10-16 update person_description Aaron Thompson => Aaron Thompson
2018-10-16 update person_description Oliver Burgess => Oliver Burgess
2018-10-16 update person_description Stuart Canham => Stuart Canham
2018-10-16 update person_title Aaron Thompson: Site Carpenter and Foreman => Site Manager
2018-10-16 update person_title Oliver Burgess: Site Support Manager => Operations Manager
2018-09-15 delete source_ip 77.95.35.253
2018-09-15 insert source_ip 185.2.170.241
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update num_mort_charges 13 => 14
2018-08-07 update num_mort_outstanding 4 => 5
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043017450014
2018-03-07 update num_mort_charges 12 => 13
2018-03-07 update num_mort_outstanding 3 => 4
2018-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043017450013
2017-10-26 delete person Jon Kent
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-21 insert person Jon Kent
2017-03-21 update person_description Stuart Canham => Stuart Canham
2017-01-06 delete source_ip 77.95.35.230
2017-01-06 insert source_ip 77.95.35.253
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-29 delete person Daryl Reeve
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-02 delete source_ip 193.104.35.220
2016-04-02 insert source_ip 77.95.35.230
2016-01-15 update robots_txt_status www.burgesshomesltd.co.uk: 404 => 200
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-23 update statutory_documents 09/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-15 delete source_ip 77.95.35.80
2015-07-15 delete source_ip 77.95.35.82
2015-07-15 insert source_ip 193.104.35.220
2015-07-07 update num_mort_charges 10 => 12
2015-07-07 update num_mort_outstanding 1 => 3
2015-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043017450011
2015-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043017450012
2015-01-20 update website_status DomainNotFound => OK
2014-11-25 update website_status OK => DomainNotFound
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-16 update statutory_documents 09/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-12-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-11-04 update statutory_documents 09/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-01 update website_status OK => DNSError
2012-11-01 update statutory_documents 09/10/12 FULL LIST
2012-06-12 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-27 update statutory_documents 09/10/11 FULL LIST
2011-07-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-01 update statutory_documents 09/10/10 FULL LIST
2010-08-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 09/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MARK BURGESS / 02/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE BURGESS / 02/11/2009
2009-08-19 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-17 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-27 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-31 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-19 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/04 FROM: HIGHFIELD HOUSE THE STREET REDGRAVE DISS IP22 1RW
2004-07-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-06 update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-06 update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-15 update statutory_documents DIRECTOR RESIGNED
2001-10-15 update statutory_documents SECRETARY RESIGNED
2001-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION