TIRION HOMES - History of Changes


DateDescription
2024-04-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 insert otherexecutives Ken Haines
2024-03-20 update person_title Ken Haines: Board Member Tirion 's Development Companies => Senior Independent Director
2023-10-25 update statutory_documents DIRECTOR APPOINTED MR LOUIS JOHN LOVELL
2023-10-25 update statutory_documents DIRECTOR APPOINTED MS GAYNA JONES
2023-10-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-01 delete otherexecutives Mark Davie
2023-10-01 delete person Mark Davie
2023-05-25 delete otherexecutives Richard Murphy
2023-05-25 delete person Richard Murphy
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
2023-03-28 update statutory_documents DIRECTOR APPOINTED MR CHANDRAKANT PATEL
2023-03-28 update statutory_documents DIRECTOR APPOINTED MR MARK ROY HOWELLS
2023-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS LOVELL
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-02-03 delete person Helga Warren
2023-02-03 delete phone +44 (0)7392 086726
2023-02-03 insert phone +44 029 2280 4677
2022-11-30 insert person Mark Howells
2022-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY
2022-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-07-27 delete source_ip 68.183.42.165
2022-07-27 insert source_ip 46.17.90.119
2022-07-27 update website_status Disallowed => OK
2022-04-26 update website_status FlippedRobots => Disallowed
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
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
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-05 update statutory_documents SECRETARY APPOINTED MR CHANDRAKANT PATEL
2021-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WARD
2021-10-04 update website_status OK => FlippedRobots
2021-09-02 update website_status FlippedRobots => OK
2021-08-24 update website_status OK => FlippedRobots
2021-04-05 delete otherexecutives Richard Murphy
2021-04-05 update person_description Peter Mathias => Peter Mathias
2021-04-05 update person_title Richard Murphy: Member of the Board => Board Member - Tirion Group Ltd and Tirion Investments Ltd
2021-03-31 update statutory_documents DIRECTOR APPOINTED MR LOUIS JOHN LOVELL
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-09-09 delete otherexecutives Mike Owen
2019-09-09 delete person Mike Owen
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-10 insert partner Melin Homes
2019-08-10 insert partner Sero Energy
2019-06-09 delete source_ip 46.17.215.72
2019-06-09 insert source_ip 68.183.42.165
2019-05-10 delete otherexecutives Guy Thomas
2019-05-10 delete person Guy Thomas
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-01-29 delete index_pages_linkeddomain adobe.com
2019-01-29 insert person Jon Matthews
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents DIRECTOR APPOINTED MR DAVID LLOYD ROBERTS
2018-08-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD MURPHY
2018-07-16 insert partner Lovell Partnerships Ltd
2018-07-08 update company_status Active - Proposal to Strike off => Active
2018-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-08 update company_status Active => Active - Proposal to Strike off
2018-06-08 update statutory_documents SAIL ADDRESS CHANGED FROM: TEMPLE COURT CATHEDRAL ROAD CARDIFF CF11 9HA WALES
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY
2018-06-05 update statutory_documents FIRST GAZETTE
2018-04-09 insert otherexecutives Gayna Jones
2018-04-09 insert otherexecutives Helga Warren
2018-04-09 insert otherexecutives Mike Owen
2018-04-09 insert address The Mill, Ely Bridge, Cardiff CF5 5AS
2018-04-09 insert person Gayna Jones
2018-04-09 insert person Helga Warren
2018-04-09 insert person Mike Owen
2018-01-11 delete chairman Lynn Pamment
2018-01-11 delete otherexecutives Angela Smithers
2018-01-11 delete otherexecutives Steve Hudson
2018-01-11 delete person Angela Smithers
2018-01-11 delete person Lynn Pamment
2018-01-11 delete person Steve Hudson
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITHERS
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN PAMMENT
2017-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-02 delete partner Alun Griffiths (Contractors) Ltd
2017-10-02 delete partner Walters UK
2017-10-02 insert index_pages_linkeddomain adobe.com
2017-09-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-21 insert otherexecutives Sean Mayo
2017-07-21 insert person Andrew Crompton
2017-07-21 insert person Angela Smithers
2017-07-21 insert person Sean Mayo
2017-07-05 update statutory_documents DIRECTOR APPOINTED MS ANGELA SMITHERS
2017-05-13 delete person Amanda Davies
2017-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DAVIES
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-09 insert index_pages_linkeddomain themill-canton.co.uk
2017-03-09 insert phone +44 (0)7392 086726
2017-03-09 update person_description Tina Wilson => Tina Wilson
2017-01-20 delete person Angharad Davies
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07 delete otherexecutives Amanda Davies
2016-10-07 delete otherexecutives Angharad Davies
2016-10-07 delete otherexecutives Barrie Melhuish
2016-10-07 delete otherexecutives David Roberts
2016-10-07 delete otherexecutives Guy Thomas
2016-10-07 delete otherexecutives Ken Haines
2016-10-07 delete otherexecutives Paul Edwards
2016-10-07 delete otherexecutives Peter Cole
2016-10-07 delete otherexecutives Richard Murphy
2016-10-07 delete otherexecutives Steve Hudson
2016-10-07 insert person Chris O'Meara
2016-10-07 update person_description Lynn Pamment => Lynn Pamment
2016-10-07 update person_title Amanda Davies: Chief Executive of Pobl; Director => Chief Executive of Pobl; Board Member - Tirion Homes Ltd
2016-10-07 update person_title Angharad Davies: Freelance Public Affairs Consultant; Director => Board Member - Tirion Group Ltd; Freelance Public Affairs Consultant
2016-10-07 update person_title Barrie Melhuish: Director => Board Member - Tirion Developments Ltd
2016-10-07 update person_title Chad Patel: Finance Director for All Tirion Group Companies => Finance Director - Tirion Group Companies
2016-10-07 update person_title David Roberts: Director => Board Member - Tirion Homes Ltd
2016-10-07 update person_title David Ward: Chief Executive and Company Secretary for All Tirion Group Companies => Chief Executive & Company Secretary - Tirion Group Companies
2016-10-07 update person_title Guy Thomas: Director => Board Member - Tirion Group & Tirion Homes Ltd
2016-10-07 update person_title Ken Haines: Director => Board Member - Tirion Developments Ltd
2016-10-07 update person_title Paul Edwards: Director => Board Member - Tirion Developments Ltd
2016-10-07 update person_title Peter Cole: Director => Board Member - Tirion Developments Ltd
2016-10-07 update person_title Richard Murphy: Director => Board Member - Tirion Homes Ltd
2016-10-07 update person_title Steve Hudson: Director => Board Member - Tirion Developments Ltd
2016-10-07 update person_title Tina Wilson: Office & Corporate Affairs Manager => Office & Corporate Affairs Manager - Tirion Group of Companies
2016-09-09 delete otherexecutives Alyson Rogers
2016-09-09 delete person Alyson Rogers
2016-09-09 update person_description Chad Patel => Chad Patel
2016-08-12 insert contact_pages_linkeddomain linkedin.com
2016-07-07 delete chairman John Lovell
2016-07-07 delete chairman Lynn Pamment
2016-07-07 delete secretary Colin Lewis
2016-07-07 insert cfo Chad Patel
2016-07-07 delete person Colin Lewis
2016-07-07 delete person Ely Bridge
2016-07-07 update person_description Chad Patel => Chad Patel
2016-07-07 update person_description David Ward => David Ward
2016-07-07 update person_description John Lovell => John Lovell
2016-07-07 update person_description Peter Mathias => Peter Mathias
2016-07-07 update person_title Chad Patel: Finance Manager => Finance Director
2016-07-07 update person_title John Lovell: Chairman => Trustee, Chairman of Tirion Developments
2016-07-07 update person_title Lynn Pamment: Chairman => Trustee, Chair Tirion Homes Limited
2016-05-19 update statutory_documents SECRETARY APPOINTED MR DAVID ALEXANDER WARD
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-14
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS
2016-03-18 update statutory_documents 17/03/16 FULL LIST
2016-03-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-01-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-13 => 2016-12-31
2015-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-22 update statutory_documents DIRECTOR APPOINTED MRS LYNN MARGARET PAMMENT
2015-05-08 update returns_last_madeup_date null => 2015-03-13
2015-04-08 delete address 7 NEPTUNE COURT VANGUARD WAY CARDIFF UNITED KINGDOM CF24 5PJ
2015-04-08 insert address 7 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ
2015-04-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-17 update statutory_documents SAIL ADDRESS CREATED
2015-03-17 update statutory_documents DIRECTOR APPOINTED MS VIVIENNE AMANDA DAVIES
2015-03-17 update statutory_documents 13/03/15 FULL LIST
2015-03-07 insert company_previous_name DRAIG HOUSING INVESTMENT LIMITED
2015-03-07 update name DRAIG HOUSING INVESTMENT LIMITED => TIRION HOMES LIMITED
2015-02-19 update statutory_documents COMPANY NAME CHANGED DRAIG HOUSING INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/02/15
2014-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION