LALEHAM HOMES LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-11 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-15 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-12 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-12-04 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-19 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD LOVERIDGE / 02/02/2018
2018-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL IAN METHVEN / 02/02/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 insert sic_code 41202 - Construction of domestic buildings
2016-03-11 update returns_last_madeup_date null => 2016-01-30
2016-03-11 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-08 update statutory_documents 30/01/16 FULL LIST
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD LOVERIDGE / 06/02/2016
2016-01-08 update num_mort_charges 1 => 2
2016-01-08 update num_mort_outstanding 1 => 2
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094139800002
2015-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094139800001
2015-02-23 update statutory_documents DIRECTOR APPOINTED MARK RICHARD LOVERIDGE
2015-02-19 update statutory_documents DIRECTOR APPOINTED NIGEL IAN METHVEN
2015-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN