Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
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 |
2022-09-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
2022-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHURCH / 06/04/2016 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051219640001 |
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 |
2020-09-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE GOLDING |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
update robots_txt_status www.northchurchhomes.co.uk: 404 => 200 |
2020-06-26 |
update website_status FlippedRobots => OK |
2020-06-07 |
update website_status OK => FlippedRobots |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-05-07 |
update robots_txt_status www.northchurchhomes.co.uk: 200 => 404 |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CHURCH |
2020-03-07 |
delete address UNIT 2 LAKEVIEWSTABLES LOWER ST CLERE KEMSING SEVENOAKS KENT TN15 6NL |
2020-03-07 |
insert address UNIT 2 LAKEVIEW STABLES LOWER ST. CLERE KEMSING SEVENOAKS KENT ENGLAND TN15 6NL |
2020-03-07 |
update registered_address |
2020-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM
UNIT 2 LAKEVIEWSTABLES LOWER ST CLERE
KEMSING
SEVENOAKS
KENT
TN15 6NL |
2019-12-06 |
delete about_pages_linkeddomain google.com |
2019-12-06 |
delete about_pages_linkeddomain pinterest.com |
2019-12-06 |
delete contact_pages_linkeddomain google.com |
2019-12-06 |
delete contact_pages_linkeddomain pinterest.com |
2019-12-06 |
delete index_pages_linkeddomain google.com |
2019-12-06 |
delete index_pages_linkeddomain pinterest.com |
2019-12-06 |
delete projects_pages_linkeddomain google.com |
2019-12-06 |
delete projects_pages_linkeddomain pinterest.com |
2019-12-06 |
delete terms_pages_linkeddomain google.com |
2019-12-06 |
delete terms_pages_linkeddomain pinterest.com |
2019-12-06 |
insert about_pages_linkeddomain wordpress.org |
2019-12-06 |
insert contact_pages_linkeddomain wordpress.org |
2019-12-06 |
insert index_pages_linkeddomain wordpress.org |
2019-12-06 |
insert projects_pages_linkeddomain wordpress.org |
2019-12-06 |
insert terms_pages_linkeddomain wordpress.org |
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 |
2019-07-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-07 |
insert about_pages_linkeddomain google.com |
2019-07-07 |
insert about_pages_linkeddomain pinterest.com |
2019-07-07 |
insert contact_pages_linkeddomain google.com |
2019-07-07 |
insert contact_pages_linkeddomain pinterest.com |
2019-06-07 |
delete about_pages_linkeddomain google.com |
2019-06-07 |
delete about_pages_linkeddomain pinterest.com |
2019-06-07 |
delete contact_pages_linkeddomain google.com |
2019-06-07 |
delete contact_pages_linkeddomain pinterest.com |
2019-05-08 |
update website_status FlippedRobots => OK |
2019-05-08 |
delete source_ip 176.32.230.251 |
2019-05-08 |
insert source_ip 142.93.39.179 |
2019-05-08 |
update robots_txt_status www.northchurchhomes.co.uk: 404 => 200 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-04-19 |
update website_status OK => FlippedRobots |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE CHURCH |
2016-07-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-07-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-06-13 |
update statutory_documents 07/05/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-27 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 410 |
2016-04-27 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 410 |
2015-07-14 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE SUSAN GOLDING |
2015-07-08 |
delete address UNIT 2 LAKEVIEWSTABLES LOWER ST CLERE KEMSING SEVENOAKS KENT ENGLAND TN15 6NL |
2015-07-08 |
insert address UNIT 2 LAKEVIEWSTABLES LOWER ST CLERE KEMSING SEVENOAKS KENT TN15 6NL |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-07-08 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-06-09 |
update statutory_documents 07/05/15 FULL LIST |
2015-06-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-24 => 2015-09-30 |
2014-10-15 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-08 |
update statutory_documents 07/08/14 STATEMENT OF CAPITAL GBP 200 |
2014-09-07 |
delete address FERNLEA ST. WINIFREDS ROAD BIGGIN HILL WESTERHAM KENT TN16 3HR |
2014-09-07 |
insert address UNIT 2 LAKEVIEWSTABLES LOWER ST CLERE KEMSING SEVENOAKS KENT ENGLAND TN15 6NL |
2014-09-07 |
update registered_address |
2014-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM
FERNLEA ST. WINIFREDS ROAD
BIGGIN HILL
WESTERHAM
KENT
TN16 3HR |
2014-08-07 |
update account_ref_month 5 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2014-10-24 |
2014-07-24 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013 |
2014-06-07 |
delete address FERNLEA ST. WINIFREDS ROAD BIGGIN HILL WESTERHAM KENT UNITED KINGDOM TN16 3HR |
2014-06-07 |
delete sic_code 68310 - Real estate agencies |
2014-06-07 |
insert address FERNLEA ST. WINIFREDS ROAD BIGGIN HILL WESTERHAM KENT TN16 3HR |
2014-06-07 |
insert sic_code 41202 - Construction of domestic buildings |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-22 |
update statutory_documents 07/05/14 FULL LIST |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CHURCH |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA BARTON |
2014-04-07 |
insert company_previous_name LANCASTER DEVELOPMENTS LIMITED |
2014-04-07 |
update name LANCASTER DEVELOPMENTS LIMITED => NORTHCHURCH HOMES LIMITED |
2014-03-31 |
update statutory_documents COMPANY NAME CHANGED LANCASTER DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 31/03/14 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-06-26 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-31 |
update statutory_documents 07/05/13 FULL LIST |
2013-02-22 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 07/05/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 07/05/11 FULL LIST |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents 07/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTH / 07/05/2010 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
17 WORDSWORTH ROAD
LONDON
SE20 7JF |
2009-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORTH / 01/01/2009 |
2009-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TINA BARTON / 04/06/2009 |
2009-06-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |