HMO PROPERTY SOURCING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-09-07 delete address 41 CHERRY CLOSE KNEBWORTH SG3 6DS
2023-09-07 insert address 41 HEYWOOD DRIVE BAGSHOT ENGLAND GU19 5DL
2023-09-07 update registered_address
2023-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM 41 CHERRY CLOSE KNEBWORTH SG3 6DS
2023-08-02 update website_status FlippedRobots => OK
2023-07-04 update website_status OK => FlippedRobots
2023-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-05-13 update statutory_documents CESSATION OF MARTIN JOHN ROCHE AS A PSC
2023-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN ROCHE
2023-04-07 update account_category MICRO ENTITY => DORMANT
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
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN ROCHE
2022-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-09-07 update account_category DORMANT => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12 update website_status OK => ErrorPage
2021-01-22 update website_status ErrorPage => OK
2021-01-22 delete source_ip 198.57.243.62
2021-01-22 insert source_ip 35.214.233.72
2020-12-07 update account_category null => DORMANT
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-09-26 update website_status OK => ErrorPage
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MASLIN
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
2018-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LEONARD
2017-11-16 update statutory_documents CESSATION OF MARTIN JOHN ROCHE AS A PSC
2017-10-20 update statutory_documents DIRECTOR APPOINTED MR SCOTT PETER MASLIN
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
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => null
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-08-14 => 2017-09-30
2016-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-07 delete address 41 CHERRY CLOSE KNEBWORTH UNITED KINGDOM SG3 6DS
2015-12-07 insert address 41 CHERRY CLOSE KNEBWORTH SG3 6DS
2015-12-07 insert sic_code 68310 - Real estate agencies
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-11-18 update statutory_documents 14/11/15 FULL LIST
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 11 => 12
2015-01-12 update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION