SOUTHEND ASSETS HARTINGTON LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-07 update num_mort_charges 4 => 5
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-20 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 120006900005
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-08-01 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 2 => 3
2022-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120006900003
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-06-07 delete address 2 SCRATTON ROAD STANFORD-LE-HOPE ENGLAND SS17 0NZ
2022-06-07 insert address 137 BROADWAY BEXLEYHEATH ENGLAND DA6 7EZ
2022-06-07 update registered_address
2022-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2022 FROM 2 SCRATTON ROAD STANFORD-LE-HOPE SS17 0NZ ENGLAND
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-07 update num_mort_charges 3 => 4
2022-02-07 update num_mort_outstanding 1 => 2
2022-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 120006900004
2022-01-07 update num_mort_outstanding 3 => 1
2022-01-07 update num_mort_satisfied 0 => 2
2021-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120006900001
2021-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120006900002
2021-12-21 update statutory_documents DIRECTOR APPOINTED MISS SHUMA NOOR
2021-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date null => 2020-05-31
2021-10-07 update accounts_next_due_date 2021-05-16 => 2022-02-28
2021-09-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-05-07 update num_mort_charges 2 => 3
2021-05-07 update num_mort_outstanding 2 => 3
2021-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 120006900003
2020-07-08 update accounts_next_due_date 2021-02-16 => 2021-05-16
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2019-12-07 update num_mort_charges 0 => 2
2019-12-07 update num_mort_outstanding 0 => 2
2019-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 120006900002
2019-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 120006900001
2019-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION