360 LIVING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-07-26 delete source_ip 192.254.188.93
2023-07-26 insert source_ip 34.149.87.45
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW LOCK
2023-01-20 update statutory_documents DIRECTOR APPOINTED MR TRISTAN DICKER
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES MINSHELL / 10/01/2023
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-28 delete managingdirector Richard Minshell
2022-05-28 insert chairman Richard Minshell
2022-05-28 insert founder Richard Minshell
2022-05-28 insert managingdirector Tom Minshell
2022-05-28 insert person Andrew Lock
2022-05-28 insert person Tom Minshell
2022-05-28 update person_title Richard Minshell: Managing Director => Chairman; Founder
2022-05-28 update person_title Tristan Dicker: Construction Manager => Build Director; Construction Manager
2022-04-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 25/04/2022
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 06/04/2022
2022-04-22 update statutory_documents ADOPT ARTICLES 06/04/2022
2022-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-20 update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES MINSHELL
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES MINSHELL
2022-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 07/01/2022
2022-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MINSHELL
2021-12-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 24/06/2021
2021-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 24/06/2021
2021-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARGARET MINSHELL / 24/06/2021
2021-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARGARET MINSHELL / 24/06/2021
2021-02-18 delete about_pages_linkeddomain instagram.com
2021-02-18 delete about_pages_linkeddomain linkedin.com
2021-02-18 delete about_pages_linkeddomain vimeo.com
2021-02-18 delete about_pages_linkeddomain wordpress.org
2021-02-18 delete index_pages_linkeddomain instagram.com
2021-02-18 delete index_pages_linkeddomain linkedin.com
2021-02-18 delete index_pages_linkeddomain vimeo.com
2021-02-18 delete index_pages_linkeddomain wordpress.org
2021-02-18 delete projects_pages_linkeddomain instagram.com
2021-02-18 delete projects_pages_linkeddomain linkedin.com
2021-02-18 delete projects_pages_linkeddomain vimeo.com
2021-02-18 delete projects_pages_linkeddomain wordpress.org
2021-01-18 update website_status MaintenancePage => OK
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 23/03/2020
2020-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARGARET MINSHELL / 23/03/2020
2020-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MINSHELL / 23/03/2020
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-21 update website_status OK => MaintenancePage
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-11 delete address BEACON HOUSE WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD
2016-05-11 insert address 7 NIGHTINGALES CORNER AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 9PZ
2016-05-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-11 update registered_address
2016-03-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2016 FROM BEACON HOUSE WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD
2015-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-10-07 insert sic_code 41202 - Construction of domestic buildings
2015-10-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-17 update statutory_documents 17/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINSHELL / 23/09/2014
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET MINSHELL / 23/09/2014
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-17 update statutory_documents 17/09/14 FULL LIST
2014-08-06 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MINSHELL
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 9 => 12
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-09-30
2014-02-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-14 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/12/2013
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MINSHELL / 01/01/2014
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-18 update statutory_documents 17/09/13 FULL LIST
2013-08-23 delete source_ip 174.120.170.190
2013-08-23 insert source_ip 192.254.188.93
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-22 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-04-11 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 17/09/12 FULL LIST
2011-12-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 17/09/11 FULL LIST
2010-11-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06 update statutory_documents 17/09/10 FULL LIST
2010-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM BEACON HOSUE WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD
2009-10-26 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/09/2009
2009-09-17 update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents COMPANY NAME CHANGED VIVANT HOMES LTD CERTIFICATE ISSUED ON 03/07/09
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM SPEN COTTAGE COOMBE LANE HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4NX UNITED KINGDOM
2009-02-16 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD MINSHELL
2009-02-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GLYN PUSEY
2009-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION