NORTHCHURCH HOMES - History of Changes


DateDescription
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