HARMONY CARE HOMES (2003) LIMITED - History of Changes


DateDescription
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-31 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK COLDRICK
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-28 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2021
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-05-07 delete address THE INNOVATE BUILDING BENTLEY LANE INDUSTRIAL PARK BENTLEY LANE WALSALL ENGLAND WS2 8TL
2019-05-07 insert address LITTLE BLOXWICH COMMUNITY HUB STONEY LANE WALSALL ENGLAND WS3 3DW
2019-05-07 update registered_address
2019-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE INNOVATE BUILDING BENTLEY LANE INDUSTRIAL PARK BENTLEY LANE WALSALL WS2 8TL ENGLAND
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-02-28 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-22 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LOWE
2018-12-07 update num_mort_charges 6 => 7
2018-12-07 update num_mort_outstanding 6 => 7
2018-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046804490007
2018-10-07 update account_ref_day 29 => 31
2018-10-07 update account_ref_month 2 => 8
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-05-31
2018-09-25 update statutory_documents PREVEXT FROM 28/02/2018 TO 31/08/2018
2018-04-07 update num_mort_charges 5 => 6
2018-04-07 update num_mort_outstanding 5 => 6
2018-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046804490006
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-20 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 4 => 5
2017-10-07 update num_mort_outstanding 4 => 5
2017-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046804490005
2017-07-24 update statutory_documents DIRECTOR APPOINTED MR STUART PAUL LOWE
2017-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA DOUGHTY
2017-03-08 update statutory_documents 27/02/17 STATEMENT OF CAPITAL GBP 100
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-09 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-09 update statutory_documents 27/02/16 FULL LIST
2016-02-10 delete address 91 HIGHGATE ROAD WALSALL WEST MIDLANDS WS1 3JA
2016-02-10 insert address THE INNOVATE BUILDING BENTLEY LANE INDUSTRIAL PARK BENTLEY LANE WALSALL ENGLAND WS2 8TL
2016-02-10 update registered_address
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 91 HIGHGATE ROAD WALSALL WEST MIDLANDS WS1 3JA
2016-01-28 update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE DOUGHTY
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-15 update statutory_documents 27/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-04 update statutory_documents 27/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 96090 - Other service activities n.e.c.
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 3 => 4
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-02-28 update statutory_documents 27/02/13 FULL LIST
2013-02-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-21 update statutory_documents ARTICLES OF ASSOCIATION
2012-11-21 update statutory_documents ALTER ARTICLES 12/11/2012
2012-10-09 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 27/02/12 FULL LIST
2011-08-12 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 27/02/11 FULL LIST
2011-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-22 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-21 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 27/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER COLDRICK / 01/10/2009
2009-07-15 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-21 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-27 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-13 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-06-01 update statutory_documents DIRECTOR RESIGNED
2004-03-10 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 25 CLARENDON DRIVE STAFFORD STAFFORDSHIRE ST17 9UF
2003-07-13 update statutory_documents NEW SECRETARY APPOINTED
2003-07-13 update statutory_documents SECRETARY RESIGNED
2003-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-13 update statutory_documents NEW SECRETARY APPOINTED
2003-03-13 update statutory_documents DIRECTOR RESIGNED
2003-03-13 update statutory_documents SECRETARY RESIGNED
2003-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION