SURECARE HOMES LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-27
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064442900002
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-04-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-29 => 2021-03-29
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-03-29
2019-06-20 delete address 15 ALBA GARDENS LONDON NW11 9NS
2019-06-20 insert address 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER ENGLAND M3 5FS
2019-06-20 update registered_address
2019-06-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 15 ALBA GARDENS LONDON NW11 9NS
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-29
2019-03-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2018-02-27 update statutory_documents FIRST GAZETTE
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-10 update statutory_documents 04/12/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-02-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2015-01-06 update statutory_documents 04/12/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 15 ALBA GARDENS LONDON UNITED KINGDOM NW11 9NS
2014-02-07 insert address 15 ALBA GARDENS LONDON NW11 9NS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-02-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2014-01-22 update statutory_documents 04/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-04-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents 04/12/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 04/12/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 04/12/10 FULL LIST
2009-12-08 update statutory_documents 04/12/09 FULL LIST
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents CURREXT FROM 31/12/2009 TO 30/06/2010
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2009-04-02 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-11 update statutory_documents NEW SECRETARY APPOINTED
2007-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-12-05 update statutory_documents DIRECTOR RESIGNED
2007-12-05 update statutory_documents SECRETARY RESIGNED
2007-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION