WHITE HORSE PARK LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-29 => 2023-03-29
2024-04-08 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 insert company_previous_name KNIGHTCREST PARK HOMES LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-04-07 update name KNIGHTCREST PARK HOMES LIMITED => WHITE HORSE PARK LIMITED
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102118590004
2023-02-23 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2022-11-30 update statutory_documents COMPANY NAME CHANGED KNIGHTCREST PARK HOMES LIMITED CERTIFICATE ISSUED ON 30/11/22
2022-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-29
2022-09-07 update accounts_next_due_date 2022-03-29 => 2022-12-29
2022-08-22 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-07 update num_mort_charges 2 => 3
2022-04-07 update num_mort_outstanding 2 => 3
2022-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102118590003
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 15/10/2021
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERTRUDE SARAH SIMMONS / 15/10/2021
2021-12-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-06-07 insert company_previous_name WHITE HORSE PARK LIMITED
2021-06-07 update name WHITE HORSE PARK LIMITED => KNIGHTCREST PARK HOMES LIMITED
2021-05-07 update statutory_documents COMPANY NAME CHANGED WHITE HORSE PARK LIMITED CERTIFICATE ISSUED ON 07/05/21
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-07-08 update accounts_next_due_date 2020-03-20 => 2021-03-29
2020-06-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 10/05/2019
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERTRUDE SARAH SIMMONS / 10/05/2019
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-12-30
2019-03-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SIMMONS / 18/11/2016
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERTRUDE SARAH SIMMONS / 01/06/2018
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / H & S SIMMONS LIMITED / 07/02/2018
2018-03-07 delete address 6 HIGH STREET ELY CAMBS ENGLAND CB7 4JU
2018-03-07 insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ
2018-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date null => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-30 => 2018-12-31
2018-03-07 update registered_address
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 6 HIGH STREET ELY CAMBS CB7 4JU ENGLAND
2018-01-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 insert sic_code 55209 - Other holiday and other collective accommodation
2017-11-08 update account_ref_day 30 => 31
2017-11-08 update account_ref_month 6 => 3
2017-11-08 update accounts_next_due_date 2018-03-02 => 2018-01-30
2017-10-30 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H & S SIMMONS LIMITED
2017-02-10 update num_mort_charges 0 => 2
2017-02-10 update num_mort_outstanding 0 => 2
2017-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102118590002
2017-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 102118590001
2016-12-21 delete address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP
2016-12-21 insert address 6 HIGH STREET ELY CAMBS ENGLAND CB7 4JU
2016-12-21 update registered_address
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SIMMONS / 28/11/2016
2016-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 24 OLD BOND STREET LONDON W1S 4AP UNITED KINGDOM
2016-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION