AUDLEY HOUSE (BERKHAMSTED) LIMITED - 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
2023-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
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_charges 3 => 4
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 3
2022-12-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086331030002
2022-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086331030003
2022-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086331030004
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-10 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 9 => 3
2019-11-07 update accounts_next_due_date 2020-06-30 => 2020-01-10
2019-10-10 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-07 delete address BURY HOUSE 31 BURY STREET LONDON EC3A 5AR
2018-10-07 insert address 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2018-10-07 update registered_address
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2018 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA AGNIESZKA PETERSEN
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-24 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-12-19 update num_mort_charges 1 => 3
2016-12-19 update num_mort_outstanding 0 => 2
2016-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086331030002
2016-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086331030003
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address BURY HOUSE 31 BURY STREET LONDON ENGLAND EC3A 5AR
2015-09-07 insert address BURY HOUSE 31 BURY STREET LONDON EC3A 5AR
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-04 update statutory_documents 01/08/15 FULL LIST
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA AGNIESZKA PETERSEN / 01/08/2015
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS PETERSEN / 01/08/2015
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-05-01 => 2016-06-30
2015-05-07 update num_mort_outstanding 1 => 0
2015-05-07 update num_mort_satisfied 0 => 1
2015-04-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086331030001
2014-12-07 delete address 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2014-12-07 insert address BURY HOUSE 31 BURY STREET LONDON ENGLAND EC3A 5AR
2014-12-07 update registered_address
2014-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2014-09-07 delete address 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON UNITED KINGDOM WC2B 6UJ
2014-09-07 insert address 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ
2014-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-15 update statutory_documents 01/08/14 FULL LIST
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086331030001
2013-11-07 update account_ref_day 31 => 30
2013-11-07 update account_ref_month 8 => 9
2013-10-18 update statutory_documents CURREXT FROM 31/08/2014 TO 30/09/2014
2013-10-18 update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 1000
2013-09-30 update statutory_documents DIRECTOR APPOINTED JOANNA AGNIESZKA PETERSEN
2013-09-30 update statutory_documents DIRECTOR APPOINTED RICHARD DOUGLAS PETERSEN
2013-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION