HOME LETTINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-08-18 delete address 244 / 246 Bexley Road, Erith, DA8 3HB
2022-08-18 delete address 400 Pavillion Drive, Northampton, NN4 7PA
2022-08-18 delete email am..@h2hlettings.com
2022-08-18 delete email co..@h2hlettings.com
2022-08-18 delete email lo..@h2hlettings.com
2022-08-18 insert address 244 Bexley Road, Erith, DA8 3HB
2022-08-18 insert email ch..@h2hlettings.com
2022-08-18 insert email ch..@h2hlettings.com
2022-08-18 insert email vi..@h2hlettings.com
2022-08-18 update primary_contact 400 Pavillion Drive, Northampton, NN4 7PA => 244 Bexley Road, Erith, DA8 3HB
2022-04-16 delete source_ip 148.72.14.26
2022-04-16 insert source_ip 50.62.223.74
2022-04-07 delete address 246 BEXLEY ROAD ERITH ENGLAND DA8 3HB
2022-04-07 insert address 244 BEXLEY ROAD ERITH ENGLAND DA8 3HB
2022-04-07 update registered_address
2022-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2022 FROM 246 BEXLEY ROAD ERITH DA8 3HB ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-10-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-06 delete source_ip 132.148.196.1
2019-04-06 insert source_ip 148.72.14.26
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update num_mort_charges 0 => 1
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074180430001
2018-11-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PERRY / 01/11/2018
2018-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLETTE ALEXANDRIA BERKOVITCH / 01/11/2018
2018-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PERRY / 01/11/2018
2018-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NICOLETTE ALEXANDRIA BERKOVITCH / 01/11/2018
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-06-27 delete email ra..@h2hlettings.com
2018-06-27 insert address 244 / 246 Bexley Road, Erith, DA8 3HB
2018-06-27 insert address 400 Pavillion Drive, Northampton, NN4 7PA
2018-06-27 insert email am..@h2hlettings.com
2018-06-27 insert email co..@h2hlettings.com
2018-06-27 insert email ja..@h2hlettings.com
2018-06-27 insert email ti..@h2hlettings.com
2018-06-27 insert phone 01604 328000
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-10-28 delete source_ip 192.186.255.224
2017-10-28 insert source_ip 132.148.196.1
2017-10-07 delete address 6 BROXBOURNE AVENUE LONDON E18 1QG
2017-10-07 insert address 246 BEXLEY ROAD ERITH ENGLAND DA8 3HB
2017-10-07 update registered_address
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 6 BROXBOURNE AVENUE LONDON E18 1QG
2017-04-04 insert phone 01322 337070
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 delete address 6 BROXBOURNE AVENUE LONDON ENGLAND E18 1QG
2016-01-08 insert address 6 BROXBOURNE AVENUE LONDON E18 1QG
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2016-01-08 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-05 update statutory_documents 25/10/15 FULL LIST
2015-10-27 delete index_pages_linkeddomain british-assessment.co.uk
2015-10-07 delete address 236 MAIN ROAD GIDEA PARK ROMFORD RM2 5HA
2015-10-07 insert address 6 BROXBOURNE AVENUE LONDON ENGLAND E18 1QG
2015-10-07 update registered_address
2015-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 236 MAIN ROAD GIDEA PARK ROMFORD RM2 5HA
2015-03-04 delete alias H2H Lettings
2015-03-04 insert about_pages_linkeddomain rank-1.co.uk
2015-03-04 insert contact_pages_linkeddomain rank-1.co.uk
2015-03-04 insert index_pages_linkeddomain rank-1.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-21 update statutory_documents 25/10/14 FULL LIST
2014-10-16 insert alias H2H Lettings
2014-02-07 delete address 236 MAIN ROAD GIDEA PARK ROMFORD UNITED KINGDOM RM2 5HA
2014-02-07 insert address 236 MAIN ROAD GIDEA PARK ROMFORD RM2 5HA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2014-02-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2014-01-13 update statutory_documents 25/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-24 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-07-25 => 2013-12-31
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PERRY / 23/05/2013
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLETTE ALEXANDRIA BERKOVITCH-MILES / 23/05/2013
2012-12-13 update statutory_documents 25/10/12 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 8 HOLGATE COURT 4-10 WESTERN ROAD ROMFORD ESSEX RM1 3JS UNITED KINGDOM
2011-10-25 update statutory_documents 25/10/11 FULL LIST
2011-09-21 update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLETTE ALEXANDRIA BERKOVITCH / 01/03/2011
2010-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION