SUNTER - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 3
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-12-31
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TERENCE SUNTER
2022-12-29 update statutory_documents CESSATION OF TERENCE SUNTER AS A PSC
2022-10-26 insert client Believe Housing
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-08-03 update statutory_documents SOLVENCY STATEMENT DATED 01/06/22
2022-08-03 update statutory_documents REDUCE ISSUED CAPITAL 01/06/2022
2022-08-03 update statutory_documents 03/08/22 STATEMENT OF CAPITAL GBP 20000
2022-08-03 update statutory_documents STATEMENT BY DIRECTORS
2022-04-20 delete alias Sunter Limited
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-08 update num_mort_outstanding 3 => 0
2020-07-08 update num_mort_satisfied 1 => 4
2020-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-06-23 delete client Dale & Valley Homes
2020-06-23 delete client Durham City Council
2020-06-23 delete client Four Housing
2020-06-23 delete client Mears
2020-06-23 delete client Two Castles Housing Association
2020-06-23 insert client Bernicia Homes
2020-06-23 insert client Castles & Coasts Housing Association
2020-06-23 insert client County Durham Housing Group
2020-06-23 insert client Durham & Darlington Home Improvement Agency
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-05-23 insert alias Sunter Limited
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-22 delete alias Sunter Limited
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-12 delete about_pages_linkeddomain stephenharding.com
2018-08-12 delete career_pages_linkeddomain stephenharding.com
2018-08-12 delete client_pages_linkeddomain stephenharding.com
2018-08-12 delete contact_pages_linkeddomain stephenharding.com
2018-08-12 delete index_pages_linkeddomain stephenharding.com
2018-08-12 delete service_pages_linkeddomain stephenharding.com
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-27 update num_mort_outstanding 4 => 3
2017-04-27 update num_mort_satisfied 0 => 1
2017-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-07-08 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-08 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-09 update statutory_documents 04/06/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-07-09 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-09 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-12 update statutory_documents 04/06/15 FULL LIST
2014-12-07 update account_category MEDIUM => SMALL
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-09-23 insert alias Sunter Limited
2014-09-23 insert client Darlington Housing Association
2014-09-23 insert client North Star Housing Group
2014-09-23 insert client Teesdale Housing Association
2014-09-23 insert client Two Castles Housing Association
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-06 update statutory_documents 04/06/14 FULL LIST
2014-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBS / 29/11/2013
2014-03-13 delete client Cestria Community Housing
2014-03-13 insert client Dale & Valley Homes
2014-03-13 insert client Four Housing
2014-03-13 insert client Mears
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-07-02 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-02 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-23 update account_category SMALL => MEDUM
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-10 update statutory_documents 04/06/13 FULL LIST
2012-11-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-20 update statutory_documents 04/06/12 FULL LIST
2011-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-07 update statutory_documents 04/06/11 FULL LIST
2010-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-24 update statutory_documents 04/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBS / 01/05/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE TERENCE SUNTER / 04/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SUNTER / 04/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SUNTER / 04/06/2010
2010-01-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 14 HETTON LYONS INDUSTRIAL ESTATE, HETTON LE HOLE TYNE & WEAR DH5 0RH
2009-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBS / 05/06/2008
2009-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE SUNTER / 05/06/2008
2009-01-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-07-15 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID SIM
2008-07-01 update statutory_documents ADOPT ARTICLES 30/05/2008
2008-02-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-06-12 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-06-16 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS; AMEND
2005-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-29 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-05 update statutory_documents NEW SECRETARY APPOINTED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-06-10 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-16 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-07-23 update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-07-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-12 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-10-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-06-22 update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-10-07 update statutory_documents NC INC ALREADY ADJUSTED 21/09/99
1999-10-07 update statutory_documents £ NC 1000/100000 21/09
1999-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-25 update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1998-05-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-11 update statutory_documents DIRECTOR RESIGNED
1998-05-11 update statutory_documents SECRETARY RESIGNED
1998-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION