SURECARE PROPERTY SERVICES - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093353690001
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-19 insert address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR
2023-09-19 update primary_contact null => 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR
2023-09-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2023-09-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-08-29 update statutory_documents 05/04/23 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / REALCO VENTURES LTD / 28/06/2023
2023-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK SCHOBER / 28/06/2023
2023-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE SCHOBER / 28/06/2023
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-20 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2021-12-19 delete alias Surecare Garden and Property Maintenance Limited
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-10-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-07 update num_mort_charges 0 => 1
2021-10-07 update num_mort_outstanding 0 => 1
2021-09-15 update statutory_documents DIRECTOR APPOINTED MR ANTONY MARK SCHOBER
2021-09-15 update statutory_documents DIRECTOR APPOINTED MRS KAREN ANNE SCHOBER
2021-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALCO VENTURES LTD
2021-09-15 update statutory_documents CESSATION OF LUCY ELIZABETH BARNES AS A PSC
2021-09-15 update statutory_documents CESSATION OF ROBERT ARTHUR BARNES AS A PSC
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY BARNES
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES
2021-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093353690001
2021-09-02 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-02-15 delete source_ip 77.68.11.47
2021-02-15 insert source_ip 172.67.149.248
2021-02-15 insert source_ip 104.21.29.234
2021-02-08 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-08 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-23 update statutory_documents 05/04/20 UNAUDITED ABRIDGED
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-18 update statutory_documents 05/04/19 UNAUDITED ABRIDGED
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-24 update statutory_documents 05/04/18 UNAUDITED ABRIDGED
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-04-05
2017-05-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-04-27 update account_ref_day 31 => 5
2017-04-27 update account_ref_month 12 => 4
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-01-05
2017-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17
2017-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-17 update statutory_documents CURRSHO FROM 31/12/2017 TO 05/04/2017
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-01 => 2017-09-30
2016-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08 delete address 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3AR
2016-01-08 insert address 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR
2016-01-08 insert sic_code 82990 - Other business support service activities n.e.c.
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-07 update statutory_documents 01/12/15 FULL LIST
2014-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION