ASHBROOKE HOMES LIMITED - History of Changes


DateDescription
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-28 delete source_ip 77.68.95.110
2023-05-28 insert source_ip 77.68.13.69
2023-04-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BYRON KNEESHAW / 28/11/2021
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081789020001
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-06-13 update website_status FlippedRobots => OK
2018-06-13 delete source_ip 95.142.152.197
2018-06-13 insert source_ip 77.68.95.110
2018-06-13 update robots_txt_status ashbrookehomes.co.uk: 404 => 200
2018-06-13 update robots_txt_status www.ashbrookehomes.co.uk: 404 => 200
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-13 update website_status OK => FlippedRobots
2018-03-07 delete address 20 GALMINGTON LANE TAUNTON SOMERSET TA1 5DG
2018-03-07 insert address PARK LODGE POUNDISFORD TAUNTON SOMERSET ENGLAND TA3 7AE
2018-03-07 update registered_address
2018-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 20 GALMINGTON LANE TAUNTON SOMERSET TA1 5DG
2018-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM PARK LODGE POUNDISFORD TAUNTON SOMERSET TA3 7AE ENGLAND
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON THOMAS KNEESHAW / 04/01/2018
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA KNEESHAW / 04/01/2018
2018-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BYRON KNEESHAW / 04/01/2018
2018-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KNEESHAW
2018-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BYRON THOMAS KNEESHAW / 15/02/2017
2017-12-03 update robots_txt_status ashbrookehomes.co.uk: 0 => 404
2017-10-24 update robots_txt_status ashbrookehomes.co.uk: 404 => 0
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents DIRECTOR APPOINTED MRS LAURA KNEESHAW
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-19 delete source_ip 91.103.218.53
2016-07-19 insert source_ip 95.142.152.197
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-14 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-26 update statutory_documents 14/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-20 delete address 8 Fivash Close Taunton Somerset TA1 4YF United Kingdom
2015-05-20 insert address 20 Galmington Lane Taunton Somerset TA1 5DG United Kingdom
2015-05-20 update primary_contact 8 Fivash Close Taunton Somerset TA1 4YF United Kingdom => 20 Galmington Lane Taunton Somerset TA1 5DG United Kingdom
2015-02-25 delete source_ip 91.103.217.66
2015-02-25 insert source_ip 91.103.218.53
2014-09-07 delete address 20 GALMINGTON LANE TAUNTON SOMERSET ENGLAND TA1 5DG
2014-09-07 insert address 20 GALMINGTON LANE TAUNTON SOMERSET TA1 5DG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-28 update statutory_documents 14/08/14 FULL LIST
2014-07-07 delete address 8 FIVASH CLOSE TAUNTON SOMERSET UNITED KINGDOM TA1 4YF
2014-07-07 insert address 20 GALMINGTON LANE TAUNTON SOMERSET ENGLAND TA1 5DG
2014-07-07 update registered_address
2014-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 8 FIVASH CLOSE TAUNTON SOMERSET TA1 4YF UNITED KINGDOM
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON KNEESHAW / 09/06/2014
2014-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BYRON KNEESHAW / 09/06/2014
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-14 => 2015-05-31
2014-05-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 41202 - Construction of domestic buildings
2013-09-06 insert sic_code 43320 - Joinery installation
2013-09-06 update returns_last_madeup_date null => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-21 update statutory_documents 14/08/13 FULL LIST
2013-06-22 delete address 8 FIVEASH CLOSE TAUNTON SOMERSET ENGLAND TA1 4YF
2013-06-22 insert address 8 FIVASH CLOSE TAUNTON SOMERSET UNITED KINGDOM TA1 4YF
2013-06-22 update registered_address
2012-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 8 FIVEASH CLOSE TAUNTON SOMERSET TA1 4YF ENGLAND
2012-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON KNEESHAW / 14/08/2012
2012-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BYRON KNEESHAW / 14/08/2012
2012-08-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION