ELEGANT HOMES CAVERSHAM - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-29 => 2024-09-29
2023-07-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-19 delete person Linda Bradbury
2023-04-19 insert person Archie Dubrovskis
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-09-29
2023-02-15 delete fax 0118 946 2248
2023-01-18 update statutory_documents PREVEXT FROM 29/06/2022 TO 29/12/2022
2022-07-07 update num_mort_charges 6 => 7
2022-07-07 update num_mort_outstanding 2 => 3
2022-06-07 update num_mort_outstanding 3 => 2
2022-06-07 update num_mort_satisfied 3 => 4
2022-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250007
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250003
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-02-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-03-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-15 update person_description Linda Bradbury => Linda Bradbury
2020-12-07 update num_mort_outstanding 4 => 3
2020-12-07 update num_mort_satisfied 2 => 3
2020-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250006
2020-09-30 insert phone 07545 072482
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-06-20 delete source_ip 146.66.102.142
2020-06-20 insert source_ip 35.214.106.13
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-29 => 2021-03-29
2020-02-19 delete source_ip 209.124.66.13
2020-02-19 insert source_ip 146.66.102.142
2020-02-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-18 insert alias Elegant PPM Ltd
2019-10-18 delete person Krystian Kolenda
2019-10-18 update person_description Nick Goodson => Nick Goodson
2019-06-05 update statutory_documents CESSATION OF PETER STEPHEN NEVILLE AS A PSC
2019-05-28 update statutory_documents CESSATION OF SHAUN TANNER AS A PSC
2019-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEGANT PPM LIMITED
2019-05-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S T LIMITED
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-04-09 delete source_ip 217.69.44.35
2019-04-09 insert source_ip 209.124.66.13
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-29 => 2020-03-29
2018-11-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-06-27 => 2019-03-29
2018-06-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-05-07 update num_mort_charges 5 => 6
2018-05-07 update num_mort_outstanding 3 => 4
2018-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250006
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER STEPHEN NEVILLE / 11/04/2018
2018-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN TANNER / 11/04/2018
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-27
2018-03-27 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update num_mort_charges 4 => 5
2016-05-12 update num_mort_outstanding 2 => 3
2016-05-12 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-12 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-28 update statutory_documents 11/04/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250005
2015-05-07 delete address THE GRANARY 1A PATRICK ROAD CAVERSHAM READING ENGLAND RG4 8DD
2015-05-07 insert address THE GRANARY 1A PATRICK ROAD CAVERSHAM READING RG4 8DD
2015-05-07 update num_mort_outstanding 4 => 2
2015-05-07 update num_mort_satisfied 0 => 2
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-28 update statutory_documents 11/04/15 FULL LIST
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 12 => 6
2015-04-07 update accounts_next_due_date 2015-09-30 => 2016-03-31
2015-04-07 update num_mort_charges 2 => 4
2015-04-07 update num_mort_outstanding 2 => 4
2015-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250001
2015-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084844250002
2015-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250003
2015-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250004
2015-03-12 update statutory_documents CURREXT FROM 31/12/2014 TO 30/06/2015
2015-02-07 delete address 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU
2015-02-07 insert address THE GRANARY 1A PATRICK ROAD CAVERSHAM READING ENGLAND RG4 8DD
2015-02-07 update registered_address
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 4 => 12
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2015-01-11 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-29 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-05-07 delete address 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE UNITED KINGDOM RG4 8AU
2014-05-07 insert address 7 ACADEMY COURT 36B CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU
2014-05-07 insert sic_code 41100 - Development of building projects
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-17 update statutory_documents 11/04/14 FULL LIST
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN NEVILLE / 14/04/2014
2014-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TANNER / 14/04/2014
2013-11-07 update num_mort_charges 1 => 2
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250002
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084844250001
2013-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION