Date | Description |
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 |