CONTEMPLATION CARE LIMITED - History of Changes


DateDescription
2024-04-12 delete source_ip 185.229.41.31
2024-04-12 insert source_ip 185.229.41.19
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
2024-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE WHOTTON
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH 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
2023-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-13 delete index_pages_linkeddomain oakparkfinancial.com
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-06-14 delete about_pages_linkeddomain acds.org.au
2021-06-14 delete source_ip 62.138.4.174
2021-06-14 insert index_pages_linkeddomain oakparkfinancial.com
2021-06-14 insert source_ip 185.229.41.31
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
2021-01-23 delete about_pages_linkeddomain imcgrupo.com
2021-01-23 delete index_pages_linkeddomain nudecamshd.com
2021-01-23 delete index_pages_linkeddomain oakparkfinancial.com
2021-01-23 insert about_pages_linkeddomain acds.org.au
2021-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-09 delete source_ip 172.67.155.247
2020-10-09 delete source_ip 104.27.128.241
2020-10-09 delete source_ip 104.27.129.241
2020-10-09 insert about_pages_linkeddomain imcgrupo.com
2020-10-09 insert index_pages_linkeddomain nudecamshd.com
2020-10-09 insert index_pages_linkeddomain oakparkfinancial.com
2020-10-09 insert source_ip 62.138.4.174
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-05-27 insert source_ip 172.67.155.247
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-23 delete address Acacia House Nursing Home - Horndean PO8 9LN
2019-10-23 delete address Beechcroft Green Nursing Home - Gosport PO12 2EG
2019-10-23 delete address Beechcroft Manor Nursing Home - Gosport PO12 2EP
2019-10-23 delete address Crossways Nursing Home - Renhold MK41 0JX
2019-10-23 delete address Five Ways - Residential Care - New Milton BH25 6SP
2019-10-23 delete address Forty 4 - Residential Care - New Milton BH25 5EW
2019-10-23 delete address Northcott House - Alverstoke PO12 2PP
2019-10-23 delete address Residential Care - New Milton BH25 5EU
2019-10-23 delete address Southlands Nursing Home - Havant PO9 2RG
2019-10-23 delete address Two Beeches Nursing Home - Waterlooville PO7 7RX
2019-10-23 delete address Woodlands Ridge Nursing Home - Woodlands SO40 7GL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-05-22 insert address Acacia House Nursing Home - Horndean PO8 9LN
2019-05-22 insert address Beechcroft Green Nursing Home - Gosport PO12 2EG
2019-05-22 insert address Beechcroft Manor Nursing Home - Gosport PO12 2EP
2019-05-22 insert address Crossways Nursing Home - Renhold MK41 0JX
2019-05-22 insert address Five Ways - Residential Care - New Milton BH25 6SP
2019-05-22 insert address Forty 4 - Residential Care - New Milton BH25 5EW
2019-05-22 insert address Northcott House - Alverstoke PO12 2PP
2019-05-22 insert address Residential Care - New Milton BH25 5EU
2019-05-22 insert address Southlands Nursing Home - Havant PO9 2RG
2019-05-22 insert address Two Beeches Nursing Home - Waterlooville PO7 7RX
2019-05-22 insert address Woodlands Ridge Nursing Home - Woodlands SO40 7GL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-02-11 delete source_ip 193.33.108.30
2018-02-11 insert source_ip 104.27.128.241
2018-02-11 insert source_ip 104.27.129.241
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
2017-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-19 update num_mort_outstanding 10 => 5
2016-12-19 update num_mort_satisfied 0 => 5
2016-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-07 update num_mort_charges 5 => 10
2016-08-07 update num_mort_outstanding 5 => 10
2016-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063670300009
2016-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063670300010
2016-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063670300007
2016-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063670300008
2016-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063670300006
2016-07-18 update statutory_documents ADOPT ARTICLES 04/07/2016
2016-07-07 update returns_last_madeup_date 2015-09-11 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-10-09 => 2017-07-15
2016-06-17 update statutory_documents 17/06/16 FULL LIST
2016-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-22 update robots_txt_status www.contemplationhomes.co.uk: 404 => 200
2016-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-17 update statutory_documents 11/09/15 FULL LIST
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
2014-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-15 update statutory_documents 11/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-12 update statutory_documents 11/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-05-20 delete contact_pages_linkeddomain google.com
2013-05-13 insert contact_pages_linkeddomain google.com
2013-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-12 update statutory_documents 11/09/12 FULL LIST
2012-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-27 update statutory_documents SECOND FILING WITH MUD 11/09/10 FOR FORM AR01
2011-09-27 update statutory_documents SECOND FILING WITH MUD 11/09/11 FOR FORM AR01
2011-09-13 update statutory_documents 11/09/11 FULL LIST
2010-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-15 update statutory_documents 11/09/10 FULL LIST
2010-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED
2009-09-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-15 update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-11 update statutory_documents CURRSHO FROM 30/09/2008 TO 31/03/2008
2009-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-11 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-13 update statutory_documents SECRETARY RESIGNED
2007-11-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/07 FROM: OAKAPPLE 18A PARK CRESCENT EMSWORTH HAMPSHIRE PO10 7NT
2007-10-21 update statutory_documents NEW SECRETARY APPOINTED
2007-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION