PR HOMES DIRECT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-04-07 update num_mort_charges 13 => 15
2024-04-07 update num_mort_outstanding 3 => 5
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670014
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670015
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-28 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-05-07 delete company_previous_name PR SALES LIMITED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2022-01-07 update num_mort_charges 12 => 13
2022-01-07 update num_mort_outstanding 2 => 3
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 5 => 2
2021-12-07 update num_mort_satisfied 7 => 10
2021-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670013
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670007
2021-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-08-07 update num_mort_outstanding 6 => 5
2021-08-07 update num_mort_satisfied 6 => 7
2021-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670008
2021-06-07 update num_mort_charges 10 => 12
2021-06-07 update num_mort_outstanding 7 => 6
2021-06-07 update num_mort_satisfied 3 => 6
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670011
2021-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670012
2021-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ANN WINSLOW / 07/05/2021
2021-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670005
2021-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670009
2021-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670010
2021-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS WINSLOW / 05/05/2021
2021-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ROSS WINSLOW / 05/05/2021
2021-02-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-02-07 update accounts_next_due_date 2020-03-23 => 2020-12-30
2020-01-31 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-03-07 update num_mort_charges 8 => 10
2019-03-07 update num_mort_outstanding 6 => 7
2019-03-07 update num_mort_satisfied 2 => 3
2019-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038360670006
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670010
2019-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670009
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-07-12 update statutory_documents CESSATION OF PETER ROSS WINSLOW AS A PSC
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WINSLOW
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_charges 7 => 8
2017-08-07 update num_mort_outstanding 5 => 6
2017-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670008
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-27 update num_mort_charges 6 => 7
2017-04-27 update num_mort_outstanding 4 => 5
2017-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670007
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 4 => 6
2016-08-07 update num_mort_outstanding 2 => 4
2016-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670005
2016-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038360670006
2016-06-08 update returns_last_madeup_date 2015-09-03 => 2016-05-10
2016-06-08 update returns_next_due_date 2016-10-01 => 2017-06-07
2016-05-17 update statutory_documents 10/05/16 FULL LIST
2016-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS WINSLOW / 03/05/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-12-08 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-11-30 update statutory_documents 03/09/15 FULL LIST
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS WINSLOW / 03/09/2015
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-11-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-10-06 update statutory_documents 03/09/14 FULL LIST
2014-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ANN WINSLOW / 03/09/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-26 update statutory_documents 03/09/13 FULL LIST
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-15 update statutory_documents 03/09/12 FULL LIST
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 03/09/11 FULL LIST
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 03/09/10 FULL LIST
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-12-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-04 update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2006-10-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-11 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM: C/O HACKER YOUNG CHARTERED ACCOUNTANTS,168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2005-09-28 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-08 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-14 update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-07 update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-30 update statutory_documents COMPANY NAME CHANGED PR SALES LIMITED CERTIFICATE ISSUED ON 30/04/02
2002-04-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-04 update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-20 update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-09-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-13 update statutory_documents NEW SECRETARY APPOINTED
1999-09-13 update statutory_documents DIRECTOR RESIGNED
1999-09-13 update statutory_documents SECRETARY RESIGNED
1999-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION