Date | Description |
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 |
2017-01-20 |
update person_usual_residence_country LLOYD DUNCAN JAMES LEWIS: UNITED KINGDOM => ENGLAND |
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 |
2016-04-04 |
update person_identity_version LLOYD DUNCAN JAMES LEWIS: 0001 => 0002 |
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 |
2014-06-07 |
insert otherexecutives LLOYD DUNCAN JAMES LEWIS |
2014-06-07 |
insert person LLOYD DUNCAN JAMES LEWIS |
2014-06-07 |
update number_of_registered_officers 1 => 2 |
2014-06-07 |
update person_usual_residence_country LYNDA EVELYN LEWIS: ENGLAND => UNITED KINGDOM |
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 person_usual_residence_country LYNDA EVELYN LEWIS: UNITED KINGDOM => ENGLAND |
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 |