SENNYBRIDGE (HAYLE) LTD - History of Changes


DateDescription
2024-04-07 delete address PENCOED CASTLE FARM PENCOED LANE LLANMARTIN NEWPORT WALES NP18 2ED
2024-04-07 insert address 82 ST JOHN STREET LONDON EC1M 4JN
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active => In Administration
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_satisfied 3 => 4
2024-04-07 update registered_address
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-10-07 update account_ref_day 28 => 31
2023-10-07 update account_ref_month 2 => 3
2023-10-07 update accounts_next_due_date 2023-11-30 => 2023-12-31
2023-09-18 update statutory_documents PREVEXT FROM 28/02/2023 TO 31/03/2023
2023-04-07 delete address 2,3 PENCOED CASTLE FARM PENCOED LANE LLANMARTIN WALES NP18 2ED
2023-04-07 insert address PENCOED CASTLE FARM PENCOED LANE LLANMARTIN NEWPORT WALES NP18 2ED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update registered_address
2023-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM 2,3 PENCOED CASTLE FARM PENCOED LANE LLANMARTIN NP18 2ED WALES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095656430005
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2021-12-07 delete address MULBERRY HOUSE PEN Y POUND ABERGAVENNY UNITED KINGDOM NP7 5UD
2021-12-07 insert address 2,3 PENCOED CASTLE FARM PENCOED LANE LLANMARTIN WALES NP18 2ED
2021-12-07 update registered_address
2021-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2021 FROM MULBERRY HOUSE PEN Y POUND ABERGAVENNY NP7 5UD UNITED KINGDOM
2021-10-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-09-21 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_satisfied 2 => 3
2021-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095656430003
2021-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095656430004
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 1 => 2
2021-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095656430002
2021-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAYLE HOLDING LIMITED / 04/06/2021
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-23 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-15 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-02-07 update num_mort_charges 2 => 3
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095656430003
2019-01-09 update statutory_documents ARTICLES OF ASSOCIATION
2019-01-09 update statutory_documents ALTER ARTICLES 14/12/2018
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLE HOLDING LIMITED
2018-11-27 update statutory_documents CESSATION OF SIMON JAMES CLIFFORD WRIGHT AS A PSC
2018-11-07 delete address 104 WALTER ROAD SWANSEA WALES SA1 5QF
2018-11-07 insert address MULBERRY HOUSE PEN Y POUND ABERGAVENNY UNITED KINGDOM NP7 5UD
2018-11-07 update registered_address
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 104 WALTER ROAD SWANSEA SA1 5QF WALES
2018-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES CLIFFORD WRIGHT / 31/10/2018
2018-10-31 update statutory_documents CESSATION OF REBECCA WRIGHT AS A PSC
2018-10-03 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES CLIFFORD WRIGHT
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES CLIFFORD WRIGHT
2018-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TUGWELL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-02-28
2018-01-07 update accounts_next_due_date 2018-01-13 => 2018-11-30
2017-12-19 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-08 update account_ref_day 31 => 28
2017-11-08 update account_ref_month 8 => 2
2017-11-08 update accounts_next_due_date 2018-05-31 => 2018-01-13
2017-11-08 update num_mort_outstanding 2 => 1
2017-11-08 update num_mort_satisfied 0 => 1
2017-10-13 update statutory_documents PREVSHO FROM 31/08/2017 TO 28/02/2017
2017-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095656430001
2017-06-08 delete sic_code 99999 - Dormant Company
2017-06-08 insert sic_code 41100 - Development of building projects
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 4 => 8
2017-04-27 update accounts_last_madeup_date null => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-28 => 2018-05-31
2017-03-01 update statutory_documents CURREXT FROM 30/04/2017 TO 31/08/2017
2017-02-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 insert sic_code 99999 - Dormant Company
2016-06-08 update returns_last_madeup_date null => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-27 update statutory_documents 28/04/16 FULL LIST
2016-01-08 update num_mort_charges 1 => 2
2016-01-08 update num_mort_outstanding 1 => 2
2015-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095656430002
2015-06-09 update num_mort_charges 0 => 1
2015-06-09 update num_mort_outstanding 0 => 1
2015-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095656430001
2015-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION