AVENS CARE HOMES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-24 delete source_ip 5.28.62.184
2023-09-24 insert source_ip 51.195.217.232
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO 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
2023-01-23 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA AVENS / 16/03/2021
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-23 delete source_ip 212.113.204.114
2020-02-23 insert source_ip 5.28.62.184
2020-02-07 delete address 1A VAPRON ROAD PLYMOUTH ENGLAND PL3 5NJ
2020-02-07 insert address 21 BARTON ROAD PLYMOUTH DEVON ENGLAND PL9 9RQ
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
2020-02-07 update registered_address
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 1A VAPRON ROAD PLYMOUTH PL3 5NJ ENGLAND
2019-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => 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
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-03-07 update account_category SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-12 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-11-10 delete address Prestbury Court Residential Home Brimley Lane, Bovey Tracey, Newton Abbot, Devon, TQ13 9JS
2017-11-10 delete alias Camplehaye House
2017-11-10 delete phone 01626 833246
2017-11-10 delete phone 01822 616668
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-03-07 delete address CARRIAGES, GREENBANK TERRACE YELVERTON DEVON PL20 7DR
2016-03-07 insert address 1A VAPRON ROAD PLYMOUTH ENGLAND PL3 5NJ
2016-03-07 update registered_address
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM CARRIAGES, GREENBANK TERRACE YELVERTON DEVON PL20 7DR
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-09-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-14 update statutory_documents 23/07/15 FULL LIST
2015-08-08 insert phone 01822 616668
2015-04-07 delete address Camplehaye House Lamerton, Tavistock, Devon PL19 8QD
2015-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-10-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-09-05 update statutory_documents 23/07/14 FULL LIST
2014-03-07 update account_category FULL => SMALL
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-07 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-10-07 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-09-05 update statutory_documents 23/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-08-15 update statutory_documents 23/07/12 FULL LIST
2012-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-09-29 update statutory_documents 23/07/11 FULL LIST
2011-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-08-05 update statutory_documents 23/07/10 FULL LIST
2010-03-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-10-01 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents CURREXT FROM 31/10/2008 TO 30/04/2009
2008-12-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-05 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-28 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-16 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/05 FROM: CARRIAGES GRENBANK TERRACE YELVERTON DEVON PL19 0EB
2005-09-08 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-09-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-07-12 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-24 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2002-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/02 FROM: C/O MOORLANDS 28 GRANVILLE ROAD TAVISTOCK PL19 0EB
2002-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-07 update statutory_documents DIRECTOR RESIGNED
2002-08-07 update statutory_documents SECRETARY RESIGNED
2002-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION