Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, 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 |
2023-03-13 |
delete source_ip 50.62.89.138 |
2023-03-13 |
insert source_ip 34.251.201.224 |
2023-03-13 |
insert source_ip 34.253.101.190 |
2023-03-13 |
insert source_ip 54.194.170.100 |
2023-03-13 |
update robots_txt_status www.epichomes.co.nz: 200 => 404 |
2022-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2021-12-07 |
update num_mort_charges 8 => 10 |
2021-12-07 |
update num_mort_outstanding 5 => 6 |
2021-12-07 |
update num_mort_satisfied 3 => 4 |
2021-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087063260006 |
2021-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260009 |
2021-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260010 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete sic_code 41100 - Development of building projects |
2021-05-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 9 => 12 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2021-03-09 |
update statutory_documents PREVEXT FROM 30/09/2020 TO 31/12/2020 |
2021-01-25 |
delete person Emma Dyke |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-23 |
insert person Emma Dyke |
2020-09-23 |
update person_title Donna O'Connor: Consultant and Service Delivery => Senior Consultant |
2020-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
2020-01-07 |
delete address CHANCERY HOUSE, SECOND FLOOR ST. NICHOLAS WAY SUTTON SURREY ENGLAND |
2020-01-07 |
insert address KENSINGTON PAVILLION 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2020-01-07 |
update registered_address |
2019-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM
CHANCERY HOUSE, SECOND FLOOR ST. NICHOLAS WAY
SUTTON
SURREY
ENGLAND |
2019-08-09 |
delete source_ip 114.23.32.240 |
2019-08-09 |
insert source_ip 50.62.89.138 |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2018-11-01 |
insert contact_pages_linkeddomain stephaniemurray.mortgage |
2018-11-01 |
insert index_pages_linkeddomain stephaniemurray.mortgage |
2018-11-01 |
insert management_pages_linkeddomain stephaniemurray.mortgage |
2018-11-01 |
insert service_pages_linkeddomain stephaniemurray.mortgage |
2018-10-07 |
update num_mort_outstanding 6 => 5 |
2018-10-07 |
update num_mort_satisfied 2 => 3 |
2018-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087063260003 |
2018-07-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2017-10-07 |
update num_mort_charges 7 => 8 |
2017-10-07 |
update num_mort_outstanding 5 => 6 |
2017-09-28 |
update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 100200 |
2017-08-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260008 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-25 |
update statutory_documents 30/09/16 UNAUDITED ABRIDGED |
2017-07-15 |
delete general_emails in..@epichomes.co.nz |
2017-07-15 |
insert sales_emails sa..@epichomes.co.nz |
2017-07-15 |
delete email in..@epichomes.co.nz |
2017-07-15 |
insert email sa..@epichomes.co.nz |
2017-04-26 |
update num_mort_charges 6 => 7 |
2017-04-26 |
update num_mort_outstanding 4 => 5 |
2017-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260007 |
2017-02-23 |
update statutory_documents DIRECTOR APPOINTED MISS SABRINA BHALLOO |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-12-12 |
update statutory_documents 01/10/16 STATEMENT OF CAPITAL GBP 100 |
2016-11-18 |
insert general_emails in..@epichomes.co.nz |
2016-11-18 |
delete alias Epic Homes Limited |
2016-11-18 |
delete contact_pages_linkeddomain colmancreative.nz |
2016-11-18 |
delete index_pages_linkeddomain colmancreative.nz |
2016-11-18 |
delete phone +64 4 238 4346 |
2016-11-18 |
insert email in..@epichomes.co.nz |
2016-11-18 |
insert phone 027 487 3335 |
2016-11-18 |
insert phone 04 237 6312 |
2016-11-18 |
insert phone 04 237 7056 |
2016-11-18 |
insert phone 04 238 4346 |
2016-11-18 |
update person_title Donna O'Connor: Sales Consultant => Member of the Epic Team; New Home Consultant |
2016-11-18 |
update website_status FlippedRobots => OK |
2016-10-28 |
update website_status OK => FlippedRobots |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-10-07 |
delete address 84 BROOK STREET LONDON ENGLAND W1K 5EH |
2016-10-07 |
insert address CHANCERY HOUSE, SECOND FLOOR ST. NICHOLAS WAY SUTTON SURREY ENGLAND |
2016-10-07 |
update registered_address |
2016-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
CHANCERY HOUSE, SECOND FLOOR ST. NICHOLAS WAY
SUTTON
SURREY
SM1 1JB
ENGLAND |
2016-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
84 BROOK STREET
LONDON
W1K 5EH
ENGLAND |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update num_mort_charges 3 => 6 |
2016-01-07 |
update num_mort_outstanding 1 => 4 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260004 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260005 |
2015-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260006 |
2015-11-07 |
delete address 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
2015-11-07 |
insert address 84 BROOK STREET LONDON ENGLAND W1K 5EH |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-07 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-11-03 |
delete person Amanda Crutchley |
2015-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
10 DECIMUS PARK
KINGSTANDING WAY
TUNBRIDGE WELLS
KENT
TN2 3GP |
2015-10-07 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-10-01 |
update statutory_documents 30/09/15 FULL LIST |
2015-09-23 |
update statutory_documents DIRECTOR APPOINTED MISS RISHMA BHALLOO |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GULAM SHAIKH |
2015-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date null => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-25 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
update person_description Donna O'Connor => Donna O'Connor |
2015-05-01 |
insert person Donna O'Connor |
2015-01-07 |
delete sic_code 99999 - Dormant Company |
2015-01-07 |
insert sic_code 41100 - Development of building projects |
2015-01-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-12-16 |
update statutory_documents 30/09/14 FULL LIST |
2014-12-07 |
update num_mort_charges 2 => 3 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-24 |
insert index_pages_linkeddomain colmancreative.nz |
2014-11-07 |
update num_mort_outstanding 2 => 0 |
2014-11-07 |
update num_mort_satisfied 0 => 2 |
2014-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260003 |
2014-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087063260001 |
2014-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087063260002 |
2014-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL GASTON |
2014-09-24 |
update statutory_documents DIRECTOR APPOINTED MRS CHERYL TRACEY GASTON |
2014-08-12 |
delete address 72 Endeavour Drive
Whitby, Porirua
Epic Homes Office
PO Box 50766, Porirua |
2014-08-12 |
delete address 96 Endeavour Drive, Whitby
94 Endeavour Drive, Whitby |
2014-08-12 |
delete index_pages_linkeddomain chil.li |
2014-08-12 |
delete person Paula Quayle |
2014-08-12 |
delete source_ip 120.138.17.132 |
2014-08-12 |
insert address PO Box 50766,
Porirua, 5240 |
2014-08-12 |
insert person Hayden Rau |
2014-08-12 |
insert phone 027 467 5312 |
2014-08-12 |
insert source_ip 114.23.32.240 |
2014-08-12 |
update primary_contact 72 Endeavour Drive
Whitby, Porirua
Epic Homes Office
PO Box 50766, Porirua => PO Box 50766,
Porirua, 5240 |
2014-04-13 |
delete source_ip 180.150.137.10 |
2014-04-13 |
insert source_ip 120.138.17.132 |
2014-04-07 |
insert company_previous_name THROWLEY WAY LIMITED |
2014-04-07 |
update name THROWLEY WAY LIMITED => EPIC HOMES LIMITED |
2014-03-13 |
update statutory_documents COMPANY NAME CHANGED THROWLEY WAY LIMITED
CERTIFICATE ISSUED ON 13/03/14 |
2014-03-08 |
update num_mort_charges 0 => 2 |
2014-03-08 |
update num_mort_outstanding 0 => 2 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260001 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087063260002 |
2013-11-12 |
update person_description Paula Quayle => Paula Quayle |
2013-11-07 |
delete address 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT ENGLAND TN2 3GP |
2013-11-07 |
insert address 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
2013-11-07 |
insert sic_code 99999 - Dormant Company |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date null => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2014-10-23 => 2014-10-28 |
2013-10-22 |
update statutory_documents 30/09/13 FULL LIST |
2013-09-27 |
update statutory_documents COMPANY NAME CHANGED THROWLEY WAY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 27/09/13 |
2013-09-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-04-06 |
delete address 1 Canary Way Whitby
68 Aotea Drive |
2013-04-06 |
delete address 1 Canary Way, Silverwood
Endeavour Drive
Whitby, Porirua
Epic Homes Office
PO Box 50766, Porirua |
2013-04-06 |
delete partner Rapid Slabs |
2013-04-06 |
insert address 72 Endeavour Drive
Whitby, Porirua
Epic Homes Office
PO Box 50766, Porirua |
2013-04-06 |
insert address 96 Endeavour Drive, Whitby
94 Endeavour Drive, Whitby |
2013-04-06 |
insert partner ALTEC GROUP - Supreme Balustrades |
2013-04-06 |
insert partner AOTEA ROOFING - Aotea Roofing Limited |
2013-04-06 |
insert phone 0800 3742 46 |