Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-12 |
delete address 69B High Street, Maxey, PE6 9EE |
2021-02-12 |
delete address 69C High Street, Maxey, PE6 9EE |
2021-02-12 |
delete address 69D High Street, Maxey, PE6 9EE |
2021-02-12 |
delete address 71 High Street, Maxey, PE6 9EE |
2021-02-12 |
delete address Fig Tree House
London Road, Yaxley, Peterborough, PE7 3NP |
2021-02-12 |
delete address Flat 1, Soho Square, London
37 Soho Square, London. W1D |
2021-02-12 |
delete address Penthouse, Soho Square, London, W1D
37, Soho Square, London, W1D |
2021-02-12 |
delete address Penthouse, Soho Square, London, W1D
Flat 1, Soho Square, London |
2021-02-12 |
delete alias Tall House Property Development |
2021-02-12 |
insert address The Hub, Blackfriars Street, Stamford, PE9 2BW |
2021-02-12 |
insert phone +44 (0)1780 408 490 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-07-08 |
update num_mort_outstanding 1 => 0 |
2020-07-08 |
update num_mort_satisfied 4 => 5 |
2020-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078957000001 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 3 => 4 |
2020-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078957000005 |
2020-02-03 |
delete phone +441780408492 |
2020-02-03 |
insert phone +441780408490 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-01 |
delete source_ip 34.251.156.34 |
2019-03-01 |
insert source_ip 217.160.0.40 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
2018-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE WEAVERS-WRIGHT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-12 |
delete source_ip 162.13.104.140 |
2017-06-12 |
insert source_ip 34.251.156.34 |
2017-02-10 |
update num_mort_outstanding 3 => 2 |
2017-02-10 |
update num_mort_satisfied 2 => 3 |
2017-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078957000004 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update num_mort_charges 4 => 5 |
2016-07-08 |
update num_mort_satisfied 1 => 2 |
2016-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078957000003 |
2016-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078957000005 |
2016-05-31 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 078957000001 |
2016-02-27 |
insert address Fig Tree House
London Road, Yaxley, Peterborough, PE7 3NP |
2016-02-12 |
delete address THE HUB BLACKFRIARS STREET STAMFORD LINCS UNITED KINGDOM PE9 2BW |
2016-02-12 |
insert address THE HUB BLACKFRIARS STREET STAMFORD LINCS PE9 2BW |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-12 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
delete address Fig Tree House, Yaxley, Peterborough
London Road, Yaxley, PE7 3NP |
2016-01-18 |
update statutory_documents 03/01/16 FULL LIST |
2016-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE WEAVERS-WRIGHT / 23/01/2015 |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE WEAVERS-WRIGHT / 23/01/2015 |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER WEAVERS-WRIGHT / 23/01/2015 |
2015-10-29 |
delete phone 01603 229 229 |
2015-10-29 |
insert address Fig Tree House, Yaxley, Peterborough
London Road, Yaxley, PE7 3NP |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
insert address 69B High Street, Maxey, PE6 9EE |
2015-09-30 |
insert address 69C High Street, Maxey, PE6 9EE |
2015-09-30 |
insert address 69D High Street, Maxey, PE6 9EE |
2015-09-30 |
insert address 71 High Street, Maxey, PE6 9EE |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
delete phone 01603 229 259 |
2015-06-10 |
insert phone 01603 229 229 |
2015-06-09 |
update num_mort_charges 3 => 4 |
2015-06-09 |
update num_mort_outstanding 2 => 3 |
2015-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078957000004 |
2015-05-12 |
insert phone 01603 229 259 |
2015-02-12 |
delete address Tall House
Orion House
14 Barn Hill
Stamford
Lincolnshire
PE9 2AE |
2015-02-12 |
insert address Tall House
The Hub
Blackfriars Street
Stamford
Lincolnshire
PE9 2BW |
2015-02-12 |
update primary_contact Tall House
Orion House
14 Barn Hill
Stamford
Lincolnshire
PE9 2AE => Tall House
The Hub
Blackfriars Street
Stamford
Lincolnshire
PE9 2BW |
2015-02-07 |
delete address 14 ORION BUSINESS CENTRE BARN HILL STAMFORD LINCS PE9 2AE |
2015-02-07 |
insert address THE HUB BLACKFRIARS STREET STAMFORD LINCS UNITED KINGDOM PE9 2BW |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
14 ORION BUSINESS CENTRE
BARN HILL
STAMFORD
LINCS
PE9 2AE |
2015-01-09 |
update statutory_documents 03/01/15 FULL LIST |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE WEAVERS-WRIGHT |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-12 |
insert contact_pages_linkeddomain haat.ch |
2014-07-07 |
update num_mort_outstanding 3 => 2 |
2014-07-07 |
update num_mort_satisfied 0 => 1 |
2014-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078957000002 |
2014-05-30 |
insert alias Tall House Limited |
2014-03-08 |
update num_mort_charges 2 => 3 |
2014-03-08 |
update num_mort_outstanding 2 => 3 |
2014-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078957000003 |
2014-02-15 |
insert address Flat 1, Soho Square, London
37 Soho Square, London. W1D |
2014-02-15 |
insert address Penthouse, Soho Square, London, W1D
37, Soho Square, London, W1D |
2014-02-15 |
insert address Penthouse, Soho Square, London, W1D
Flat 1, Soho Square, London |
2014-02-07 |
delete address 14 ORION BUSINESS CENTRE BARN HILL STAMFORD LINCS UNITED KINGDOM PE9 2AE |
2014-02-07 |
insert address 14 ORION BUSINESS CENTRE BARN HILL STAMFORD LINCS PE9 2AE |
2014-02-07 |
update num_mort_charges 1 => 2 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-14 |
update statutory_documents 03/01/14 FULL LIST |
2014-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078957000002 |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078957000001 |
2013-11-07 |
delete address 4 OFFICE VILLAGE FORDER WAY, HAMPTON PETERBOROUGH CAMBS UNITED KINGDOM PE7 8GX |
2013-11-07 |
insert address 14 ORION BUSINESS CENTRE BARN HILL STAMFORD LINCS UNITED KINGDOM PE9 2AE |
2013-11-07 |
update registered_address |
2013-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
4 OFFICE VILLAGE
FORDER WAY, HAMPTON
PETERBOROUGH
CAMBS
PE7 8GX
UNITED KINGDOM |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_month 1 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-10-03 => 2013-09-30 |
2013-06-24 |
insert sic_code 41100 - Development of building projects |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-15 |
update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012 |
2013-01-21 |
update statutory_documents 03/01/13 FULL LIST |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE WEAVERS-WRIGHT / 11/06/2012 |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER WEAVERS-WRIGHT / 11/06/2012 |
2012-01-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |