HEWITSONS RESIDENTIAL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-29 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-07 delete address THE DEEP BUSINESS CENTRE TOWER STREET HULL HU1 4BG
2023-08-07 insert address UNIT F4 BASE BUSINESS SPACE CHAMBERLAIN ROAD HULL ENGLAND HU8 8HL
2023-08-07 update registered_address
2023-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2023 FROM THE DEEP BUSINESS CENTRE TOWER STREET HULL HU1 4BG
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2023-03-02 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-21 update statutory_documents FIRST GAZETTE
2022-11-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2022-04-11 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-11-02 update statutory_documents FIRST GAZETTE
2021-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY MARIE HEWITSON / 30/11/2020
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-04-13 update statutory_documents FIRST GAZETTE
2021-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNSEY MARIE HEWITSON / 30/11/2020
2021-02-17 insert contact_pages_linkeddomain tiltorigin.com
2021-02-17 insert index_pages_linkeddomain tiltorigin.com
2020-10-30 update accounts_last_madeup_date 2017-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2019-08-31 => 2021-08-31
2020-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2020-08-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LYNSEY BRIGGS / 01/01/2020
2020-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSEY HEWITSON / 20/06/2020
2020-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNSEY BRIGGS
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-29 update statutory_documents FIRST GAZETTE
2019-06-19 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2019-06-18 update statutory_documents FIRST GAZETTE
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
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-07 insert company_previous_name PINKS PROPERTY (HULL) LIMITED
2018-07-07 update name PINKS PROPERTY (HULL) LIMITED => HEWITSONS RESIDENTIAL LIMITED
2018-06-06 update statutory_documents COMPANY NAME CHANGED PINKS PROPERTY (HULL) LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 FULL
2017-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2017-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2017-07-04 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2017-04-27 update company_status Active - Proposal to Strike off => Active
2017-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2017-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY MARIE BRIGGS / 10/03/2017
2017-03-10 delete source_ip 192.40.113.39
2017-03-10 insert source_ip 94.46.194.194
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-11-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-11-01 update statutory_documents FIRST GAZETTE
2016-02-11 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-11 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-06 update statutory_documents 30/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-04-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-31 update statutory_documents FIRST GAZETTE
2015-03-27 update statutory_documents 30/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE DEEP BUSINESS CENTRE TOWER STREET HULL ENGLAND HU1 4BG
2014-04-07 insert address THE DEEP BUSINESS CENTRE TOWER STREET HULL HU1 4BG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-01 update statutory_documents FIRST GAZETTE
2014-03-27 update statutory_documents 30/11/13 FULL LIST
2014-02-07 delete address VILLANDRO HOUSE CHARLES STREET HULL EAST YORKSHIRE HU2 8DF
2014-02-07 insert address THE DEEP BUSINESS CENTRE TOWER STREET HULL ENGLAND HU1 4BG
2014-02-07 update registered_address
2014-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM VILLANDRO HOUSE CHARLES STREET HULL EAST YORKSHIRE HU2 8DF
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-24 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-01-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2013-01-11 update statutory_documents 30/11/12 FULL LIST
2012-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-27 update statutory_documents FIRST GAZETTE
2012-03-07 update statutory_documents 30/11/11 FULL LIST
2012-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDEY BRIGGS / 07/03/2012
2011-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents FIRST GAZETTE
2011-03-15 update statutory_documents 30/11/10 FULL LIST
2010-08-30 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents SECRETARY APPOINTED MISS LYNSEY BRIGGS
2010-02-10 update statutory_documents 30/11/09 FULL LIST
2010-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2010-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON LAX
2010-02-09 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents SECRETARY APPOINTED MISS LYNDEY BRIGGS
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY MARIE BRIGGS / 11/01/2010
2010-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON LAX
2009-12-29 update statutory_documents FIRST GAZETTE
2009-02-10 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2007-01-29 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents COMPANY NAME CHANGED EAST YORKSHIRE PROPERTY MANAGEME NT LIMITED CERTIFICATE ISSUED ON 14/12/06
2006-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 182 LEADS ROAD HULL EAST YORKSHIRE HU7 0DF
2005-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION