ADEN HOMES PROPERTIES 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
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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 9 => 10
2023-04-07 update num_mort_outstanding 9 => 10
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100010
2022-09-07 update num_mort_charges 8 => 9
2022-09-07 update num_mort_outstanding 8 => 9
2022-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100009
2022-07-07 delete address 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ENGLAND CM1 1JR
2022-07-07 insert address 17 PEARSON GROVE CHELMSFORD ENGLAND CM1 7FE
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM C/O BLISS ACCOUNTING SERVICES, UNIT 211 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE ENGLAND
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD CHELMSFORD CM1 1JR ENGLAND
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_charges 7 => 8
2021-06-07 update num_mort_outstanding 7 => 8
2021-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100008
2021-05-07 update num_mort_charges 4 => 7
2021-05-07 update num_mort_outstanding 4 => 7
2021-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100007
2021-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100006
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
2021-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100005
2021-02-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 3 => 4
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 2 => 3
2020-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100004
2020-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100003
2020-08-07 update num_mort_charges 1 => 2
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-07 delete address 5 THE CEDARS CHELMSFORD ENGLAND CM2 6BL
2020-07-07 insert address 4TH FLOOR VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ENGLAND CM1 1JR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100002
2020-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 5 THE CEDARS CHELMSFORD CM2 6BL ENGLAND
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086466100001
2019-12-07 insert company_previous_name ADEN MOSES LIMITED
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update name ADEN MOSES LIMITED => ADEN HOMES PROPERTIES LIMITED
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-30 update statutory_documents DIRECTOR APPOINTED MR HENRY MOSES
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents COMPANY NAME CHANGED ADEN MOSES LIMITED CERTIFICATE ISSUED ON 13/11/19
2019-03-07 delete sic_code 88990 - Other social work activities without accommodation n.e.c.
2019-03-07 insert sic_code 68100 - Buying and selling of own real estate
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2018-12-06 delete address C/O BLISS ACCOUNTING SERVICES LIMITED 4TH FLOOR, VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND CM1 1JR
2018-12-06 insert address 5 THE CEDARS CHELMSFORD ENGLAND CM2 6BL
2018-12-06 update registered_address
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM C/O BLISS ACCOUNTING SERVICES LIMITED 4TH FLOOR, VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR ENGLAND
2018-11-07 delete address 5 THE CEDARS CHELMSFORD ENGLAND CM2 6BL
2018-11-07 insert address C/O BLISS ACCOUNTING SERVICES LIMITED 4TH FLOOR, VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND CM1 1JR
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update registered_address
2018-10-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 5 THE CEDARS CHELMSFORD CM2 6BL ENGLAND
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
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
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINNIE EZERA
2016-09-10 update statutory_documents DIRECTOR APPOINTED MISS WINNIE EZERA
2016-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY IMAFIDON
2016-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-06 update statutory_documents DIRECTOR APPOINTED MR LARRY IMAFIDON
2016-01-07 delete address 86-90 PAUL STREET LONDON EC2A 4NE
2016-01-07 insert address 5 THE CEDARS CHELMSFORD ENGLAND CM2 6BL
2016-01-07 update registered_address
2015-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE
2015-10-07 delete sic_code 69203 - Tax consultancy
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-03 update statutory_documents 12/08/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2014-09-07 insert address 86-90 PAUL STREET LONDON EC2A 4NE
2014-09-07 insert sic_code 69203 - Tax consultancy
2014-09-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-17 update statutory_documents 12/08/14 FULL LIST
2014-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY MOSES
2014-08-07 delete address 8 WHARTON DRIVE LONDON ENGLAND CM1 6BF
2014-08-07 insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2014-08-07 update registered_address
2014-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 8 WHARTON DRIVE LONDON CM1 6BF ENGLAND
2014-03-07 update account_ref_month 8 => 3
2014-03-07 update accounts_next_due_date 2015-05-12 => 2014-12-31
2014-02-21 update statutory_documents CURRSHO FROM 31/08/2014 TO 31/03/2014
2014-02-21 update statutory_documents DIRECTOR APPOINTED MISS OTANIYEN EFIANNAYI
2013-12-07 insert company_previous_name CORNERSTONE ACCOUNTING SERVICES LTD
2013-12-07 update name CORNERSTONE ACCOUNTING SERVICES LTD => ADEN MOSES LIMITED
2013-11-15 update statutory_documents COMPANY NAME CHANGED CORNERSTONE ACCOUNTING SERVICES LTD CERTIFICATE ISSUED ON 15/11/13
2013-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION