DAVID PRICE HOMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-03 delete source_ip 185.119.173.107
2023-01-03 insert source_ip 77.72.4.13
2022-12-22 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-09 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-30 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2019-12-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-11-29 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/18
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-21 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2018-08-13 delete index_pages_linkeddomain conceptdp.co.uk
2018-08-13 delete index_pages_linkeddomain hamtonhomes.co.uk
2018-08-13 delete source_ip 188.65.114.122
2018-08-13 insert source_ip 185.119.173.107
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 13/06/2018
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PRICE HOLDINGS LIMITED / 30/05/2018
2018-03-07 delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2018-03-07 insert address CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO14 6QZ
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2017-11-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-10-17 update statutory_documents 30/03/17 TOTAL EXEMPTION FULL
2017-07-23 delete address Unit 6/7 The Crosshouse Centre Crosshouse Road Southampton SO14 5GZ
2017-07-23 insert address Cedar House 6-12 Royal Crescent Road Ocean Village Southampton SO14 3FS
2017-07-23 update primary_contact Unit 6/7 The Crosshouse Centre Crosshouse Road Southampton SO14 5GZ => Cedar House 6-12 Royal Crescent Road Ocean Village Southampton SO14 3FS
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 31/05/2017
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER PRICE HOLDINGS LIMITED
2017-01-07 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-21 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-13 update statutory_documents 12/06/16 FULL LIST
2016-06-10 delete address Ground Floor Endeavour Court, Ocean Village Southampton Hampshire SO14 3GD
2016-06-10 delete phone 0844 579 3950
2016-06-10 insert address Unit 6/7 The Crosshouse Centre Crosshouse Road Southampton SO14 5GZ
2016-06-10 insert phone 023 8023 4928
2016-06-10 update primary_contact Ground Floor Endeavour Court, Ocean Village Southampton Hampshire SO14 3GD => Unit 6/7 The Crosshouse Centre Crosshouse Road Southampton SO14 5GZ
2015-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2015-12-07 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-11-11 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2015-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA BARTLETT / 02/10/2015
2015-08-09 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-09 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-01 update statutory_documents 12/06/15 FULL LIST
2015-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PRICE / 01/09/2014
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-03-30
2014-11-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2014-07-31 delete source_ip 91.208.99.12
2014-07-31 insert source_ip 188.65.114.122
2014-07-07 delete address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE ENGLAND SO15 2EA
2014-07-07 insert address C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA
2014-07-07 insert sic_code 41100 - Development of building projects
2014-07-07 insert sic_code 41202 - Construction of domestic buildings
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-30 update statutory_documents 12/06/14 FULL LIST
2014-04-30 delete general_emails en..@chrama.co.uk
2014-04-30 delete email en..@chrama.co.uk
2014-04-30 delete fax 08445 793960
2014-04-30 delete index_pages_linkeddomain google.co.uk
2014-04-30 delete index_pages_linkeddomain medialounge.co.uk
2014-04-30 insert index_pages_linkeddomain conceptdp.co.uk
2014-04-30 insert index_pages_linkeddomain hamtonhomes.co.uk
2014-04-30 insert index_pages_linkeddomain vme-media.co.uk
2014-04-30 insert index_pages_linkeddomain www.gov.uk
2014-04-30 update description
2014-04-17 update statutory_documents SECRETARY APPOINTED MS AMANDA BARTLETT
2013-11-17 delete source_ip 83.138.132.246
2013-11-17 insert source_ip 91.208.99.12
2013-06-27 update statutory_documents CURRSHO FROM 30/06/2014 TO 30/03/2014
2013-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION