Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-01-15 |
insert about_pages_linkeddomain linkedin.com |
2021-01-15 |
insert address The Innovation Centre, Hornbeam Park, Hornbeam House, Hookstone Road, Harrogate, HG2 8QT |
2021-01-15 |
insert alias First Priority Housing Association Limited |
2021-01-15 |
insert contact_pages_linkeddomain linkedin.com |
2021-01-15 |
insert index_pages_linkeddomain jackm.co |
2021-01-15 |
insert index_pages_linkeddomain linkedin.com |
2021-01-15 |
insert management_pages_linkeddomain linkedin.com |
2021-01-15 |
insert registration_number 07749192 |
2021-01-15 |
update primary_contact null => The Innovation Centre, Hornbeam Park, Hornbeam House, Hookstone Road, Harrogate, HG2 8QT |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20 |
2020-09-22 |
insert about_pages_linkeddomain jackm.co |
2020-09-22 |
insert management_pages_linkeddomain jackm.co |
2020-09-22 |
insert service_pages_linkeddomain jackm.co |
2020-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-07 |
update num_mort_outstanding 2 => 0 |
2020-07-07 |
update num_mort_satisfied 0 => 2 |
2020-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077491920001 |
2020-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077491920002 |
2020-06-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077491920001 |
2020-06-05 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 077491920002 |
2020-02-08 |
update robots_txt_status www.firstpriorityha.co.uk: 404 => 200 |
2019-12-07 |
delete source_ip 185.96.92.163 |
2019-12-07 |
insert source_ip 77.72.5.79 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
2019-08-07 |
update company_status Voluntary Arrangement => Active |
2019-07-09 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON |
2019-03-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN NEWENS |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED KEVIN JOSEPH KELLY |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN PEARSON |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAIN SIM |
2019-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN PEARSON |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANJUL SHAH |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BEAMAND |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN COLEMAN |
2019-02-19 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT IAIN SIM |
2019-02-19 |
update statutory_documents DIRECTOR APPOINTED ZARINA MARIAM SARAH NAQVI |
2019-02-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-10-07 |
update company_status Active => Voluntary Arrangement |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
2018-08-26 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2018-06-26 |
update statutory_documents NOTICE OF COMMENCEMENT OF MORATORIUM |
2018-06-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-06-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2018-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUBY JUDT |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2018-04-13 |
update website_status InvalidLanguage => OK |
2018-04-13 |
insert support_emails he..@firstprioritypms.co.uk |
2018-04-13 |
delete index_pages_linkeddomain 1and1-editor.com |
2018-04-13 |
delete index_pages_linkeddomain website-start.de |
2018-04-13 |
delete source_ip 217.160.0.106 |
2018-04-13 |
insert alias First Priority Housing Association (FPHA) |
2018-04-13 |
insert email he..@firstprioritypms.co.uk |
2018-04-13 |
insert email ra..@social-communications.co.uk |
2018-04-13 |
insert phone 0333 3440 911 |
2018-04-13 |
insert source_ip 185.96.92.163 |
2018-04-13 |
update robots_txt_status www.firstpriorityha.co.uk: 200 => 404 |
2018-02-21 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY NEIL KING |
2018-02-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NICOL SIMPSON |
2018-02-21 |
update statutory_documents DIRECTOR APPOINTED SARAH JAYNE BEAMAND |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE PARKER |
2018-02-02 |
update website_status OK => InvalidLanguage |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIES |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEA RICHARDSON |
2017-10-07 |
delete address 52 ST. LEONARDS ROAD BEXHILL-ON-SEA ENGLAND TN40 1JB |
2017-10-07 |
insert address THE INNOVATION CENTRE (HFS) HORNBEAM PARK HOOKSTONE ROAD HARROGATE ENGLAND HG2 8QT |
2017-10-07 |
update registered_address |
2017-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM, 52 ST. LEONARDS ROAD, BEXHILL-ON-SEA, TN40 1JB, ENGLAND |
2017-09-07 |
update num_mort_charges 1 => 2 |
2017-09-07 |
update num_mort_outstanding 1 => 2 |
2017-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077491920002 |
2017-07-25 |
delete address 31 Watling Street, Canterbury, Kent, CT1 2UD |
2017-07-25 |
delete address Unit 37, 152-178 Kingston Road,
New Malden, KT3 3ST |
2017-07-25 |
delete source_ip 217.160.231.20 |
2017-07-25 |
insert address Davis House, Robert Street,
Croydon, CR0 1QQ |
2017-07-25 |
insert source_ip 217.160.0.106 |
2017-07-07 |
delete address 37 KINGSPARK CENTRE 152-178 KINGSTON ROAD NEW MALDEN ENGLAND KT3 3ST |
2017-07-07 |
insert address 52 ST. LEONARDS ROAD BEXHILL-ON-SEA ENGLAND TN40 1JB |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM, 37 KINGSPARK CENTRE 152-178 KINGSTON ROAD, NEW MALDEN, KT3 3ST, ENGLAND |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077491920001 |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED RUBY ANITA JUDT |
2017-01-27 |
update statutory_documents DIRECTOR APPOINTED MISS CAROLINE DAVIES |
2017-01-07 |
delete address 31 WATLING STREET CANTERBURY KENT CT1 2UD |
2017-01-07 |
insert address 37 KINGSPARK CENTRE 152-178 KINGSTON ROAD NEW MALDEN ENGLAND KT3 3ST |
2017-01-07 |
update account_category SMALL => FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2017-01-07 |
update registered_address |
2016-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM, 30 FINSBURY CIRCUS, LONDON, EC2M 7DT |
2016-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM, 31 WATLING STREET, CANTERBURY, KENT, CT1 2UD |
2016-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JYOTINDRA PATTNI |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WHITFIELD |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-08-15 |
delete address Office 8 Charter House,
43 St. Leonards Road,
Bexhill, TN40 1JA |
2016-08-15 |
insert address The Business Centre,
52 St. Leonards Road,
Bexhill, TN40 1JB |
2016-06-12 |
delete source_ip 82.165.32.190 |
2016-06-12 |
insert source_ip 217.160.231.20 |
2016-04-01 |
delete address Charter House, 43 St Leonards Road, Bexhill on Sea, East Sussex, TN40 1JA |
2016-04-01 |
delete source_ip 83.223.106.30 |
2016-04-01 |
insert index_pages_linkeddomain 1and1-editor.com |
2016-04-01 |
insert index_pages_linkeddomain website-start.de |
2016-04-01 |
insert source_ip 82.165.32.190 |
2016-04-01 |
update robots_txt_status www.firstpriorityha.co.uk: 404 => 200 |
2016-02-12 |
insert address 37 Kingspark Business Centre, 152-178 Kingston Road, Kingston-upon-Thames, KT3 3ST |
2016-02-12 |
insert phone 020 8942 8672 |
2016-01-15 |
delete address Office 7, 10 Buckhurst Road, Bexhill on Sea, East Sussex, TN40 1QF |
2016-01-07 |
update account_category DORMANT => SMALL |
2016-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 |
2015-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOWNSHEND |
2015-11-07 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-11-07 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-10-24 |
delete phone 01424 390 161 |
2015-10-24 |
insert address Charter House, 43 St Leonards Road, Bexhill on Sea, East Sussex, TN40 1JA |
2015-10-24 |
insert phone 01424 214 063 |
2015-10-01 |
update statutory_documents 23/08/15 FULL LIST |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SLATER |
2015-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR AL-HASSO |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES TOWNSHEND / 31/12/2014 |
2015-09-08 |
update statutory_documents DIRECTOR APPOINTED MR JYOTINDRA PATTNI |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JON COLEMAN / 21/08/2015 |
2015-09-04 |
update statutory_documents DIRECTOR APPOINTED MS LEA BRIDGET RICHARDSON |
2015-09-02 |
update statutory_documents DIRECTOR APPOINTED JOHN BERNARD HIGGINS |
2015-04-07 |
update account_ref_day 31 => 28 |
2015-04-07 |
update account_ref_month 8 => 2 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-11-30 |
2015-03-02 |
update statutory_documents PREVEXT FROM 31/08/2014 TO 28/02/2015 |
2014-10-07 |
delete address 31 WATLING STREET CANTERBURY KENT UNITED KINGDOM CT1 2UD |
2014-10-07 |
insert address 31 WATLING STREET CANTERBURY KENT CT1 2UD |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-10-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-09-09 |
update statutory_documents 23/08/14 FULL LIST |
2014-03-24 |
update statutory_documents DIRECTOR APPOINTED MS MARY WHITFIELD |
2014-01-14 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 2 |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR ALAN CHARLES TOWNSHEND |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS SLATER |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR CLIVE ROLAND PARKER |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MANJUL SHAH |
2014-01-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP CHARLES FOSTER |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-11-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-10-16 |
update statutory_documents DIRECTOR APPOINTED MR OMAR AL-HASSO |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLAYTON |
2013-10-08 |
update statutory_documents 23/08/13 FULL LIST |
2013-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-06-26 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-26 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-23 => 2014-05-31 |
2013-06-23 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-23 |
update returns_last_madeup_date null => 2012-08-23 |
2013-06-23 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2013-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-11-15 |
update statutory_documents DIRECTOR APPOINTED MR GEOFFREY MARK CLAYTON |
2012-11-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JON COLEMAN |
2012-11-06 |
update statutory_documents 23/08/12 FULL LIST |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR MORLEY |
2012-04-18 |
update statutory_documents REGISTRATION AS SOCIAL LANDLORD |
2012-03-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-08-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |