ECO HOUSE STORE LTD - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => DORMANT
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWLSWORTH LTD
2023-08-15 update statutory_documents CESSATION OF RICHARD HICKLING BLACKWELL AS A PSC
2023-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER SHROFF
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update num_mort_charges 0 => 1
2022-09-07 update num_mort_outstanding 0 => 1
2022-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065618110001
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16 update statutory_documents DIRECTOR APPOINTED MR ROGER ANTHONY SHROFF
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2017-10-07 update account_category DORMANT => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07 delete address UNIT 2 PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY
2016-06-07 delete sic_code 99999 - Dormant Company
2016-06-07 insert address UNIT 2 PADDOCK ROAD INDUSTRIAL ESTARE CAVERSHAM READING BERKSHIRE ENGLAND RG4 5BY
2016-06-07 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2016-06-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNIT 2 PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY
2016-05-24 update statutory_documents 20/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-07 delete address UNIT 2 PADDOCK ROAD CAVERSHAM READING BERKSHIRE ENGLAND RG4 5BY
2015-06-07 insert address UNIT 2 PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-28 update statutory_documents 20/05/15 FULL LIST
2014-11-07 delete address HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 4LG
2014-11-07 insert address UNIT 2 PADDOCK ROAD CAVERSHAM READING BERKSHIRE ENGLAND RG4 5BY
2014-11-07 update registered_address
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 4LG
2014-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07 delete address HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE UNITED KINGDOM RG9 4LG
2014-06-07 insert address HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 4LG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-22 update statutory_documents 20/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-09-06 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-08-13 update statutory_documents 20/05/13 FULL LIST
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-22 update returns_next_due_date 2012-06-17 => 2013-06-17
2012-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04 update statutory_documents 20/05/12 FULL LIST
2011-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-06 update statutory_documents 20/05/11 FULL LIST
2010-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15 update statutory_documents 20/05/10 FULL LIST
2009-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2009 FROM HAMPSTEAD FARM BINFIELD HEATH HENLEY-ON-THAMES OXFORDSHIRE RG4 4GL UNITED KINGDOM
2009-05-05 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents CURRSHO FROM 10/04/2009 TO 31/12/2008
2008-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION