ENGLISH HOMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-19 delete person Toni Paul
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-05 insert otherexecutives Emma Grover
2022-06-05 insert person Brian Carpenter
2022-06-05 insert person Kevin Jenkins
2022-06-05 insert person Toni Paul
2022-06-05 update person_description Aileen Clarke => Aileen Clarke
2022-06-05 update person_description Emma Grover => Emma Grover
2022-06-05 update person_title Aileen Clarke: Lettings Manager => Lettings Manager; MARLA, MNAEA
2022-06-05 update person_title Emma Grover: Office Manager => Office Manager; Director
2022-06-05 update person_title Helen Atkins: Sales Negotiator => Lettings Consultant
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-10 delete source_ip 212.113.198.214
2021-12-10 insert source_ip 212.113.198.200
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHARLES GROVER / 05/10/2021
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GROVER / 05/10/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-07-17 delete person Hannah Isaacs
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / GEORGE JAMES LETTINGS LIMITED / 03/03/2020
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 30 => 31
2019-10-07 update account_ref_month 9 => 3
2019-10-07 update accounts_last_madeup_date 2018-09-30 => 2019-03-31
2019-10-07 update accounts_next_due_date 2020-06-30 => 2020-12-31
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019
2019-08-15 insert sales_emails sa..@english-homes.co.uk
2019-08-15 delete contact_pages_linkeddomain langport.life
2019-08-15 delete index_pages_linkeddomain langport.life
2019-08-15 insert alias English Homes Ltd.
2019-08-15 insert email le..@english-homes.co.uk
2019-08-15 insert email sa..@english-homes.co.uk
2019-08-15 insert registration_number 6835306
2019-08-15 insert vat 970 7214 19
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update account_ref_day 31 => 30
2019-04-07 update account_ref_month 3 => 9
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2019-03-21 update statutory_documents DIRECTOR APPOINTED MRS EMMA GROVER
2019-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAY
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-18 update statutory_documents DIRECTOR APPOINTED MR GEORGE ANDERSON GRAY
2019-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA GROVER
2019-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-12 update statutory_documents DIRECTOR APPOINTED MRS EMMA GROVER
2019-03-12 update statutory_documents FIRST GAZETTE
2019-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAY
2019-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-11 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/09/2018
2018-10-30 update statutory_documents DIRECTOR APPOINTED MR GEORGE ANDERSON GRAY
2018-10-30 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT CHARLES GROVER
2018-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENGLISH
2018-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLWEN HERRIDGE
2018-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JAMES LETTINGS LIMITED
2018-10-26 update statutory_documents CESSATION OF MICHAEL WILLIAM ENGLISH AS A PSC
2018-10-26 update statutory_documents CESSATION OF OLWEN HELEN HERRIDGE AS A PSC
2018-05-07 delete address LOWER HAM BARN LONG LOAD LANGPORT SOMERSET TA10 9JX
2018-05-07 insert address 9 PARRETT CLOSE LANGPORT ENGLAND TA10 9PG
2018-05-07 update registered_address
2018-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2018 FROM LOWER HAM BARN LONG LOAD LANGPORT SOMERSET TA10 9JX
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-15 update website_status FlippedRobots => OK
2017-06-15 delete address The Shopping Parade, Langport Somerset TA10 9PG
2017-06-15 delete email le..@english-homes.co.uk
2017-06-15 delete registration_number 06835306
2017-06-15 delete source_ip 217.199.165.129
2017-06-15 insert address English Homes, 9 Parrett Close, Langport, Somerset, TA10 9PG
2017-06-15 insert index_pages_linkeddomain expertagent.co.uk
2017-06-15 insert index_pages_linkeddomain langport.life
2017-06-15 insert source_ip 212.113.198.214
2017-06-15 update primary_contact The Shopping Parade, Langport, Somerset TA10 9PG => English Homes, 9 Parrett Close, Langport, Somerset, TA10 9PG
2017-06-15 update robots_txt_status www.english-homes.co.uk: 404 => 200
2017-05-06 update website_status OK => FlippedRobots
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-23 delete person Ms Claire Gagen
2016-10-23 insert person Mrs Claire Crumb
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-30 delete person Ms Tania Henn
2016-06-30 insert contact_pages_linkeddomain google.com
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-04 update statutory_documents 03/03/16 FULL LIST
2016-02-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-29 delete fax 01458 253585
2015-10-29 insert registration_number 06835306
2015-10-29 update robots_txt_status www.english-homes.co.uk: 200 => 404
2015-04-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 03/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address LOWER HAM BARN LONG LOAD LANGPORT SOMERSET UNITED KINGDOM TA10 9JX
2014-05-07 insert address LOWER HAM BARN LONG LOAD LANGPORT SOMERSET TA10 9JX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-05-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-04-28 update statutory_documents 03/03/14 FULL LIST
2013-10-16 delete index_pages_linkeddomain baysoftsoftware.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update website_status DNSError => OK
2013-06-21 insert index_pages_linkeddomain baysoftsoftware.com
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-18 update website_status OK => DNSError
2013-03-05 update statutory_documents 03/03/13 FULL LIST
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-06-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 03/03/12 FULL LIST
2011-07-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 03/03/11 FULL LIST
2010-07-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 03/03/10 FULL LIST
2010-04-27 update statutory_documents SAIL ADDRESS CREATED
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ENGLISH / 02/10/2009
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLWEN HELEN HERRIDGE / 02/10/2009
2009-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION