AMHERST HOMES - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 4 => 3
2024-04-07 update num_mort_satisfied 11 => 12
2024-04-02 delete source_ip 54.76.40.173
2024-04-02 insert source_ip 138.201.129.95
2023-10-03 delete person Tara Westwood
2023-07-25 delete phone 01245 768 486
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-15 delete coo Scott McArthur
2023-04-15 insert chiefcommercialofficer Tim Howes
2023-04-15 insert general_emails in..@amhersthomes.co.uk
2023-04-15 delete address 14 High Street, Saffron Walden, Essex CB10 1AY
2023-04-15 delete address Second Floor, Kestrel House, Falconry Court, Epping, Essex, CM16 5BD
2023-04-15 delete person Scott McArthur
2023-04-15 insert address 10 Jesus Lane Cambridge CB10 1AY
2023-04-15 insert address First Floor, Victoria House, 2 Church Street Saffron Walden CB10 1JW
2023-04-15 insert address First Floor, Victoria House, 2 Church Street, Saffron Walden, Essex CB10 1JW
2023-04-15 insert email in..@amhersthomes.co.uk
2023-04-15 insert person Tim Howes
2023-04-15 insert phone 01245 293 261
2023-04-15 update person_description Tara Westwood => Tara Westwood
2023-04-15 update person_title Alex Steel: Immediate Quantity Surveyor => Quantity Surveyor
2023-04-15 update person_title Stuart Moore: Site Manager => SENIOR Site Manager
2023-04-15 update person_title Tara Ellis: Customer Care CoOrdinator => Customer Care Manager
2023-04-15 update primary_contact 14 High Street, Saffron Walden, Essex CB10 1AY => First Floor, Victoria House, 2 Church Street Saffron Walden CB10 1JW
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ALAN HOWES
2023-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WOOD / 20/03/2023
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MCARTHUR
2023-01-23 delete chiefcommercialofficer Chris Thomas
2023-01-23 delete person Chris Thomas
2022-12-10 delete person Russell Smith
2022-11-05 delete person Chantelle McArthur
2022-11-05 insert email to..@amhersthomes.co.uk
2022-11-05 update person_title Tara Ellis: Customer Care Co - Ordinator => Customer Care CoOrdinator
2022-10-01 delete otherexecutives Tony Birchall
2022-10-01 delete person Tayla Morhall
2022-10-01 delete person Tony Birchall
2022-10-01 update person_title Brendan Rooney: Senior Site Manager => Construction Manager
2022-09-07 update num_mort_outstanding 5 => 4
2022-09-07 update num_mort_satisfied 10 => 11
2022-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRCHALL
2022-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090013
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES
2022-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2022-07-28 delete person Jill Joyce
2022-07-14 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-07 update num_mort_charges 14 => 15
2022-07-07 update num_mort_satisfied 9 => 10
2022-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090012
2022-06-25 delete person Olivia Konyn
2022-06-25 delete phone 01708 730 255
2022-06-25 insert person Stuart Moore
2022-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090015
2022-03-24 delete cfo Steve Reid
2022-03-24 delete person Gary Rumble
2022-03-24 delete person Steve Reid
2022-03-24 insert person Brendan Rooney
2022-03-24 insert service_pages_linkeddomain consumercode.co.uk
2022-03-24 update person_title Tara Westwood: Sales & Marketing / FRONT of HOUSE => Sales & Marketing Consultant / FRONT of HOUSE
2021-12-22 delete person Oliver Nathan
2021-12-22 insert phone 01708 730 255
2021-12-22 update person_title Alex Steel: Quantity Surveyor; Assistant => Immediate Quantity Surveyor
2021-12-22 update person_title Tara Westwood: null => Sales & Marketing / FRONT of HOUSE
2021-12-07 update num_mort_charges 13 => 14
2021-12-07 update num_mort_outstanding 4 => 5
2021-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090014
2021-09-10 insert person Jill Joyce
2021-09-10 insert person Russell Smith
2021-09-10 insert person Tayla Morhall
2021-09-10 update person_description Tara Westwood => Tara Westwood
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-28 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-07 update num_mort_outstanding 5 => 4
2021-07-07 update num_mort_satisfied 8 => 9
2021-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090011
2021-04-08 delete person Patrick French
2021-02-07 update num_mort_charges 11 => 13
2021-02-07 update num_mort_outstanding 4 => 5
2021-02-07 update num_mort_satisfied 7 => 8
2021-01-28 delete phone 01799 520 520
2021-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090013
2021-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090012
2020-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090004
2020-12-07 update num_mort_outstanding 5 => 4
2020-12-07 update num_mort_satisfied 6 => 7
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090010
2020-08-24 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-17 delete phone 01920 463 131
2020-03-17 delete phone 01992 663 890
2020-02-15 insert phone 01920 463 131
2020-02-07 update num_mort_outstanding 6 => 5
2020-02-07 update num_mort_satisfied 5 => 6
2020-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090008
2020-01-14 update statutory_documents CESSATION OF FORD WELLS GROUP LIMITED AS A PSC
2020-01-07 update statutory_documents DIRECTOR APPOINTED MR ANTHONY LUKE BIRCHALL
2020-01-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JACKSON THOMAS
2019-12-10 delete about_pages_linkeddomain childrenssociety.org.uk
2019-12-10 delete about_pages_linkeddomain intentmarketing.co.uk
2019-12-10 delete index_pages_linkeddomain intentmarketing.co.uk
2019-12-10 delete source_ip 35.189.72.209
2019-12-10 delete terms_pages_linkeddomain intentmarketing.co.uk
2019-12-10 insert about_pages_linkeddomain identitycreative.co.uk
2019-12-10 insert index_pages_linkeddomain identitycreative.co.uk
2019-12-10 insert phone 01799 520520
2019-12-10 insert source_ip 54.76.40.173
2019-12-10 insert terms_pages_linkeddomain identitycreative.co.uk
2019-12-07 update num_mort_charges 10 => 11
2019-12-07 update num_mort_outstanding 5 => 6
2019-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090011
2019-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMHERST HOMES GROUP LTD
2019-09-10 update founded_year 1919 => null
2019-09-07 update num_mort_outstanding 6 => 5
2019-09-07 update num_mort_satisfied 4 => 5
2019-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090007
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-11 delete index_pages_linkeddomain wpengine.com
2019-07-11 update founded_year null => 1919
2019-07-08 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-10 insert index_pages_linkeddomain wpengine.com
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERIANE WELLS / 30/04/2019
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PETER WELLS / 30/04/2019
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCARTHUR / 30/04/2019
2019-04-10 delete terms_pages_linkeddomain google.co.uk
2019-04-10 insert about_pages_linkeddomain youtube.com
2019-04-10 insert contact_pages_linkeddomain youtube.com
2019-04-10 insert index_pages_linkeddomain youtube.com
2019-04-10 insert terms_pages_linkeddomain youtube.com
2019-04-07 delete address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX ENGLAND CM16 5BD
2019-04-07 insert address 10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB5 8BA
2019-04-07 update registered_address
2019-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND
2019-03-10 insert about_pages_linkeddomain facebook.com
2019-03-10 insert about_pages_linkeddomain instagram.com
2019-03-10 insert contact_pages_linkeddomain facebook.com
2019-03-10 insert contact_pages_linkeddomain instagram.com
2019-03-10 insert index_pages_linkeddomain facebook.com
2019-03-10 insert index_pages_linkeddomain instagram.com
2019-03-10 insert terms_pages_linkeddomain facebook.com
2019-03-10 insert terms_pages_linkeddomain instagram.com
2019-03-07 update num_mort_outstanding 8 => 6
2019-03-07 update num_mort_satisfied 2 => 4
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090005
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090006
2019-02-07 update num_mort_charges 8 => 10
2019-02-07 update num_mort_satisfied 0 => 2
2019-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090002
2019-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090003
2019-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090010
2019-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090009
2018-10-10 delete index_pages_linkeddomain saffronwaldentownfc.com
2018-10-10 insert address 14 High Street Saffron Walden Essex, CB10 1AY
2018-10-10 insert email ch..@amhersthomes.co.uk
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-04 insert index_pages_linkeddomain saffronwaldentownfc.com
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-13 insert general_emails re..@amhersthomes.co.uk
2018-06-13 insert email re..@amhersthomes.co.uk
2018-03-07 update num_mort_charges 7 => 8
2018-03-07 update num_mort_outstanding 7 => 8
2018-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MEACHAM
2018-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEACHAM
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BEATWELL
2018-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090008
2017-12-07 update num_mort_charges 6 => 7
2017-12-07 update num_mort_outstanding 6 => 7
2017-11-23 delete contact_pages_linkeddomain google.com
2017-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090007
2017-11-07 update num_mort_charges 5 => 6
2017-11-07 update num_mort_outstanding 5 => 6
2017-10-26 delete source_ip 109.237.25.110
2017-10-26 insert source_ip 35.189.72.209
2017-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090006
2017-10-07 update num_mort_charges 4 => 5
2017-10-07 update num_mort_outstanding 4 => 5
2017-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090005
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART
2017-06-07 update num_mort_charges 3 => 4
2017-06-07 update num_mort_outstanding 3 => 4
2017-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090004
2017-03-21 delete phone 01799 520520
2017-01-07 update num_mort_charges 2 => 3
2017-01-07 update num_mort_outstanding 2 => 3
2017-01-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS ALEXANDER STEWART
2016-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090003
2016-11-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM CHARLES MEACHAM
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN WOOD
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR IAN PHILIP BEATWELL
2016-11-08 update statutory_documents DIRECTOR APPOINTED MR SCOTT MCARTHUR
2016-09-07 insert company_previous_name FORD WELLS CONSTRUCTION GROUP LIMITED
2016-09-07 update name FORD WELLS CONSTRUCTION GROUP LIMITED => AMHERST HOMES LTD
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-04 update statutory_documents COMPANY NAME CHANGED FORD WELLS CONSTRUCTION GROUP LIMITED CERTIFICATE ISSUED ON 04/08/16
2016-08-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-12 update statutory_documents DIRECTOR APPOINTED MR CHARLES WILLIAM MEACHAM
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES REID
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLEO FORD
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN FORD
2015-12-07 delete address 144 HIGH STREET EPPING ESSEX CM16 4AS
2015-12-07 insert address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX ENGLAND CM16 5BD
2015-12-07 update registered_address
2015-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-14 update statutory_documents 07/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 144 HIGH STREET EPPING ESSEX UNITED KINGDOM CM16 4AS
2014-09-07 insert address 144 HIGH STREET EPPING ESSEX CM16 4AS
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-29 => 2015-08-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents 07/08/14 FULL LIST
2013-11-07 update num_mort_charges 1 => 2
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090002
2013-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083127090001
2013-09-06 insert sic_code 82990 - Other business support service activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-08-07
2013-09-06 update returns_next_due_date 2013-12-27 => 2014-09-04
2013-08-07 update statutory_documents 07/08/13 FULL LIST
2013-07-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-24 update statutory_documents 30/06/13 STATEMENT OF CAPITAL GBP 3700000
2013-07-24 update statutory_documents 30/06/13 STATEMENT OF CAPITAL GBP 3700000
2013-06-26 insert company_previous_name FORDWELLS (HOLDINGS) LIMITED
2013-06-26 update name FORDWELLS (HOLDINGS) LIMITED => FORD WELLS CONSTRUCTION GROUP LIMITED
2013-05-17 update statutory_documents COMPANY NAME CHANGED FORDWELLS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/05/13
2013-05-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION