HOUSESTYLE COUNTRYWIDE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-08-07 delete index_pages_linkeddomain stratford.gov.uk
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-30 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2022-05-07 delete address Blenheim House ALL SOLD, Newbold Street, Leamington Spa, CV32 4HP
2022-05-07 delete address WARWICK HOUSE 32-34 Clarendon Street, Leamington Spa CV32 4PG
2022-04-07 insert address WARWICK HOUSE 32-34 Clarendon Street, Leamington Spa CV32 4PG
2022-03-07 delete address Blenheim House, Newbold Street, Leamington Spa, CV32 4HP
2022-03-07 insert address Blenheim House ALL SOLD, Newbold Street, Leamington Spa, CV32 4HP
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-09-16 insert index_pages_linkeddomain stratford.gov.uk
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-30
2021-09-07 update accounts_next_due_date 2021-08-25 => 2022-05-30
2021-08-09 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2021-06-12 delete index_pages_linkeddomain stratford.gov.uk
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-25
2021-05-25 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-07-13 insert address Blenheim House, Newbold Street, Leamington Spa, CV32 4HP
2020-07-13 insert index_pages_linkeddomain stratford.gov.uk
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
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 2 => 3
2019-05-03 insert address Guys Cliffe Avenue, Leamington Spa, CV32 6LZ
2019-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078280340003
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-28 delete index_pages_linkeddomain stratford.gov.uk
2018-10-18 delete source_ip 35.197.206.12
2018-10-18 insert source_ip 159.65.95.97
2018-09-16 insert index_pages_linkeddomain stratford.gov.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-09 update num_mort_charges 1 => 2
2018-05-09 update num_mort_outstanding 1 => 2
2018-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078280340002
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-14 delete source_ip 134.213.153.183
2017-09-14 insert source_ip 35.197.206.12
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
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
2017-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078280340001
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-26 delete address Wellesbourne Road, Lighthorne, CV35 0BA
2016-09-28 insert address Wellesbourne Road, Lighthorne, CV35 0BA
2016-08-02 delete source_ip 87.106.27.227
2016-08-02 insert source_ip 134.213.153.183
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-21 insert alias Housestyle Countywide
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-30 update statutory_documents 28/10/15 FULL LIST
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD DUNCAN JAMES LEWIS / 09/11/2015
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
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 delete sic_code 41100 - Development of building projects
2015-02-07 insert sic_code 74100 - specialised design activities
2015-02-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2015-02-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2015-01-22 update statutory_documents 28/10/14 FULL LIST
2014-10-25 insert general_emails in..@house-style.co.uk
2014-10-25 delete index_pages_linkeddomain winuk.org
2014-10-25 insert email in..@house-style.co.uk
2014-10-25 update robots_txt_status www.house-style.co.uk: 404 => 200
2014-09-23 insert otherexecutives Lloyd Lewis
2014-09-23 delete email ly..@house-style.co.uk
2014-09-23 delete source_ip 194.116.175.52
2014-09-23 insert address PO Box 6311 Lighthorne, CV35 0WB
2014-09-23 insert alias Housestyle Countrywide
2014-09-23 insert alias Housestyle Countrywide Ltd
2014-09-23 insert email ll..@house-style.co.uk
2014-09-23 insert person Lloyd Lewis
2014-09-23 insert phone 07714 768132
2014-09-23 insert source_ip 87.106.27.227
2014-09-23 update primary_contact null => PO Box 6311 Lighthorne, CV35 0WB
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-23 delete phone 01926 651812
2014-04-23 delete phone 07714 768120
2014-04-23 insert email ca..@house-style.co.uk
2014-04-23 insert person Carol Drake Lee
2014-04-23 insert phone 01926 650484
2014-03-07 update statutory_documents DIRECTOR APPOINTED MR LLOYD DUNCAN JAMES LEWIS
2014-02-07 delete address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4EA
2014-02-07 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2014-02-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2014-01-31 update statutory_documents 28/10/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 41100 - Development of building projects
2013-06-25 update returns_last_madeup_date null => 2012-10-28
2013-06-25 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-23 update account_ref_month 10 => 8
2013-06-23 update accounts_next_due_date 2013-07-28 => 2013-05-31
2013-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-26 update statutory_documents FIRST GAZETTE
2013-02-21 update statutory_documents 28/10/12 FULL LIST
2012-11-23 update statutory_documents PREVSHO FROM 31/10/2012 TO 31/08/2012
2011-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION