PRIDE HOMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 5 => 0
2023-04-07 update num_mort_satisfied 0 => 5
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053745960003
2022-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053745960004
2022-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053745960005
2022-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 delete source_ip 209.59.166.249
2020-05-16 insert source_ip 209.59.186.44
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 delete address CROSSING FARM THORPE LANE EAGLE LINCOLN LN6 9DY
2018-03-07 insert address FOSSEWAY 46 BUSINESS PARK NEWARK ROAD AUBOURN LINCOLN ENGLAND LN5 9EJ
2018-03-07 update registered_address
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM CROSSING FARM THORPE LANE EAGLE LINCOLN LN6 9DY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-02 update statutory_documents 24/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update num_mort_charges 3 => 5
2016-01-08 update num_mort_outstanding 3 => 5
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053745960004
2015-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053745960005
2015-03-17 delete fax 402-488-3534
2015-03-17 insert about_pages_linkeddomain trinityoakslincoln.com
2015-03-17 insert about_pages_linkeddomain windhoeklincoln.com
2015-03-17 insert contact_pages_linkeddomain trinityoakslincoln.com
2015-03-17 insert contact_pages_linkeddomain windhoeklincoln.com
2015-03-17 insert email ma..@pridehomeslincoln.com
2015-03-17 insert index_pages_linkeddomain trinityoakslincoln.com
2015-03-17 insert index_pages_linkeddomain windhoeklincoln.com
2015-03-17 insert partner_pages_linkeddomain trinityoakslincoln.com
2015-03-17 insert partner_pages_linkeddomain windhoeklincoln.com
2015-03-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-03-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-02-24 update statutory_documents 24/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address CROSSING FARM THORPE LANE EAGLE LINCOLN UNITED KINGDOM LN6 9DY
2014-03-07 insert address CROSSING FARM THORPE LANE EAGLE LINCOLN LN6 9DY
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_outstanding 2 => 3
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-03-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-02-28 update statutory_documents 24/02/14 FULL LIST
2014-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053745960003
2014-01-07 update accounts_last_madeup_date 2011-09-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-22 delete source_ip 67.43.7.230
2013-08-22 insert source_ip 209.59.166.249
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_next_due_date 2013-06-30 => 2013-12-31
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-25 delete index_pages_linkeddomain 6600stonebrook.com
2013-05-25 delete source_ip 67.23.255.58
2013-05-25 insert source_ip 67.43.7.230
2013-02-27 update statutory_documents 24/02/13 FULL LIST
2012-11-15 update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 24/02/12 FULL LIST
2011-04-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 24/02/11 FULL LIST
2010-07-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2010 FROM CROSSING FARM THORPE LANE EAGLE LINCOLN LN6 9DY UNITED KINGDOM
2010-04-01 update statutory_documents SAIL ADDRESS CREATED
2010-04-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-01 update statutory_documents 24/02/10 FULL LIST
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2009 FROM CROSSING FARM, THORPE LANE EAGLE LINCOLN LN6 9DY
2009-05-13 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/07 FROM: CROSSING FARM, THORPE LANE, EAGLE, LINCOLN LINCOLNSHIRE LN6 9DY
2007-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05
2006-03-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION