COUNTY HOMES BERKSHIRE LIMITED - History of Changes


DateDescription
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHORT
2023-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE MAXWELL / 14/07/2023
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-01 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
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
2022-05-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-09-07 delete address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2021-09-07 insert address 122 WINCHCOMBE STREET CHELTENHAM ENGLAND GL52 2NW
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-07 update registered_address
2021-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2021 FROM ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2021-08-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE MAXWELL / 26/08/2021
2021-08-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-12-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-03 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2019-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2019-01-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2018-09-25 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, 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
2017-05-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_satisfied 0 => 1
2017-04-26 update num_mort_charges 0 => 2
2017-04-26 update num_mort_outstanding 0 => 2
2017-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091849620002
2017-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091849620003
2017-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091849620002
2017-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091849620001
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2015-08-31
2017-01-07 update accounts_next_due_date 2016-05-21 => 2017-05-31
2017-01-07 update company_status Active - Proposal to Strike off => Active
2016-12-19 update statutory_documents DIRECTOR APPOINTED MR DAVID SHORT
2016-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MAXWELL
2016-12-09 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-12-09 update statutory_documents COMPANY RESTORED ON 09/12/2016
2016-10-11 update statutory_documents STRUCK OFF AND DISSOLVED
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-07-26 update statutory_documents FIRST GAZETTE
2015-09-07 delete address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3PQ
2015-09-07 insert address ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ
2015-09-07 insert sic_code 41100 - Development of building projects
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date null => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-24 update statutory_documents 21/08/15 FULL LIST
2014-08-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION