TALL HOUSE - History of Changes


DateDescription
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