HOLMLEIGH HOMES LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 26 => 25
2024-04-07 update accounts_next_due_date 2024-02-26 => 2024-05-26
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERISH WEISER
2023-09-04 update statutory_documents CESSATION OF ISRAEL ERLICH AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-27 => 2024-02-26
2023-05-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_next_due_date 2023-02-27 => 2023-05-27
2023-02-27 update statutory_documents PREVSHO FROM 27/05/2022 TO 26/05/2022
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-27
2022-05-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-03-07 update account_ref_day 28 => 27
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-31
2022-02-28 update statutory_documents PREVSHO FROM 28/05/2021 TO 27/05/2021
2021-11-04 update statutory_documents DIRECTOR APPOINTED MRS CHAYA WEISER
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISRAEL ERLICH
2021-11-03 update statutory_documents DIRECTOR APPOINTED MR BERISH WEISER
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-08-23 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 1
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-28 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-28
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-28 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-02-28
2019-05-30 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL ERLICH
2019-05-16 update statutory_documents CESSATION OF CHAYA WEISER AS A PSC
2019-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAYA WEISER
2019-05-01 update statutory_documents CESSATION OF ISRAEL ERLICH AS A PSC
2019-03-07 update account_ref_day 29 => 28
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-31
2019-02-28 update statutory_documents PREVSHO FROM 29/05/2018 TO 28/05/2018
2019-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHAYA WEISER
2019-01-23 update statutory_documents DIRECTOR APPOINTED MR ISRAEL ERLICH
2019-01-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL ERLICH
2019-01-23 update statutory_documents CESSATION OF CHAYA WEISER AS A PSC
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-02-28
2018-05-24 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2018-02-28 update statutory_documents PREVSHO FROM 30/05/2017 TO 29/05/2017
2017-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date null => 2016-05-31
2017-05-07 update accounts_next_due_date 2017-04-13 => 2018-02-28
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 update account_ref_month 4 => 5
2017-02-08 update accounts_next_due_date 2017-01-16 => 2017-04-13
2017-01-16 update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016
2017-01-13 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/05/2016
2016-07-07 insert sic_code 98000 - Residents property management
2016-07-07 update returns_last_madeup_date null => 2016-04-16
2016-07-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-06-01 update statutory_documents 16/04/16 FULL LIST
2015-06-07 insert company_previous_name BMW ESTATES LTD
2015-06-07 update name BMW ESTATES LTD => HOLMLEIGH HOMES LTD
2015-05-19 update statutory_documents COMPANY NAME CHANGED BMW ESTATES LTD CERTIFICATE ISSUED ON 19/05/15
2015-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION