BAXTERHOMES - 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
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 21 => 22
2024-03-20 insert terms_pages_linkeddomain legislation.gov.uk
2024-03-20 insert terms_pages_linkeddomain www.gov.uk
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, 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
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-24 update statutory_documents DIRECTOR APPOINTED MR CALLUM IAN BAXTER
2021-06-07 update num_mort_outstanding 15 => 2
2021-06-07 update num_mort_satisfied 8 => 21
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044374130020
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044374130021
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY BAXTER / 24/02/2021
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BAXTER / 24/02/2021
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAXTER / 24/02/2021
2021-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID BAXTER / 24/02/2021
2021-02-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-11 update statutory_documents ALTER ARTICLES 21/01/2021
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-07 update num_mort_charges 21 => 23
2021-02-07 update num_mort_outstanding 13 => 15
2021-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130022
2021-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130023
2021-01-23 delete index_pages_linkeddomain helptobuy.gov.uk
2021-01-23 insert index_pages_linkeddomain service.gov.uk
2021-01-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents CESSATION OF IAN DAVID BAXTER AS A PSC
2020-12-23 update statutory_documents CESSATION OF JOY BAXTER AS A PSC
2020-12-23 update statutory_documents CESSATION OF WILLIAM JOHN BAXTER AS A PSC
2020-09-22 insert index_pages_linkeddomain helptobuy.gov.uk
2020-07-12 delete source_ip 77.104.171.70
2020-07-12 insert source_ip 35.214.37.92
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-04-05 delete contact_pages_linkeddomain openstreetmap.org
2020-03-04 insert contact_pages_linkeddomain openstreetmap.org
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
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-24 delete contact_pages_linkeddomain openstreetmap.org
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
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
2019-01-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-06 insert contact_pages_linkeddomain openstreetmap.org
2018-07-07 update num_mort_charges 20 => 21
2018-07-07 update num_mort_outstanding 12 => 13
2018-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130021
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-05-07 update num_mort_charges 19 => 20
2018-05-07 update num_mort_outstanding 11 => 12
2018-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130020
2017-11-03 delete source_ip 77.104.180.235
2017-11-03 insert source_ip 77.104.171.70
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-07 update num_mort_outstanding 12 => 11
2017-10-07 update num_mort_satisfied 7 => 8
2017-09-28 delete source_ip 217.160.95.85
2017-09-28 insert source_ip 77.104.180.235
2017-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044374130017
2017-09-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-10-15 delete contact_pages_linkeddomain wpgmaps.com
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_outstanding 13 => 12
2016-06-07 update num_mort_satisfied 6 => 7
2016-06-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-17 update statutory_documents 13/05/16 FULL LIST
2016-05-12 update num_mort_outstanding 15 => 13
2016-05-12 update num_mort_satisfied 4 => 6
2016-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044374130019
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044374130018
2016-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
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
2016-01-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_charges 18 => 19
2015-07-07 update num_mort_outstanding 14 => 15
2015-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130019
2015-06-14 delete person Elaine Hall
2015-06-14 delete phone 07808 910 703
2015-06-14 delete phone 07932 035 590
2015-06-14 insert address Marquis Street Kirkham,Preston PR4 2HY
2015-06-14 insert alias Baxterhomes Ltd
2015-06-14 insert contact_pages_linkeddomain hookedesign.co.uk
2015-06-14 insert index_pages_linkeddomain helptobuy.org.uk
2015-06-14 insert index_pages_linkeddomain hookedesign.co.uk
2015-06-14 insert phone 01772 687677
2015-06-14 update primary_contact null => Marquis Street Kirkham,Preston PR4 2HY
2015-06-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-18 update statutory_documents 13/05/15 FULL LIST
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
2015-01-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 17 => 18
2015-01-07 update num_mort_outstanding 13 => 14
2014-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130018
2014-10-07 update num_mort_charges 16 => 17
2014-10-07 update num_mort_outstanding 12 => 13
2014-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044374130017
2014-07-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-07-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-06-29 update statutory_documents 13/05/14 FULL LIST
2014-06-07 update num_mort_outstanding 15 => 12
2014-06-07 update num_mort_satisfied 1 => 4
2014-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-07 update account_category MEDUM => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-09 update website_status FlippedRobots => OK
2013-12-02 update website_status OK => FlippedRobots
2013-09-06 update num_mort_outstanding 16 => 15
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-07-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-24 update account_category SMALL => MEDUM
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
2013-06-23 update num_mort_charges 15 => 16
2013-06-23 update num_mort_outstanding 15 => 16
2013-06-22 update num_mort_charges 14 => 15
2013-06-22 update num_mort_outstanding 14 => 15
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-06-14 update statutory_documents 13/05/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-01-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-10-24 insert phone 07808 910 703
2012-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-08 update statutory_documents 13/05/12 FULL LIST
2011-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-04 update statutory_documents 13/05/11 FULL LIST
2011-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-24 update statutory_documents 13/05/10 FULL LIST
2010-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-03 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-21 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-12 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-09 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-13 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-18 update statutory_documents NEW SECRETARY APPOINTED
2004-11-18 update statutory_documents SECRETARY RESIGNED
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-19 update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2004-03-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM: TEMPLE CHAMBERS 296 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LN
2003-06-23 update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2002-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-27 update statutory_documents NEW SECRETARY APPOINTED
2002-05-27 update statutory_documents DIRECTOR RESIGNED
2002-05-27 update statutory_documents SECRETARY RESIGNED
2002-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION