| Date | Description |
| 2025-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/25, NO UPDATES |
| 2025-05-03 |
delete source_ip 63.35.51.142 |
| 2025-05-03 |
delete source_ip 34.249.200.254 |
| 2025-05-03 |
delete source_ip 52.17.119.105 |
| 2025-05-03 |
insert source_ip 18.202.8.75 |
| 2025-05-03 |
insert source_ip 3.248.56.152 |
| 2025-05-03 |
insert source_ip 54.155.19.65 |
| 2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
| 2024-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES |
| 2024-04-23 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2024-04-23 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 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 |
| 2024-03-08 |
delete casestudy_pages_linkeddomain webflow.com |
| 2024-03-08 |
insert casestudy_pages_linkeddomain website-files.com |
| 2023-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
| 2023-10-17 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2023-07-28 |
delete source_ip 34.251.201.224 |
| 2023-07-28 |
delete source_ip 34.253.101.190 |
| 2023-07-28 |
delete source_ip 54.194.170.100 |
| 2023-07-28 |
insert source_ip 63.35.51.142 |
| 2023-07-28 |
insert source_ip 34.249.200.254 |
| 2023-07-28 |
insert source_ip 52.17.119.105 |
| 2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES |
| 2023-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANBURY HOMES HOLDINGS LTD |
| 2023-05-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CANBURY PROPERTY MANAGEMENT LIMITED / 22/05/2023 |
| 2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES |
| 2023-05-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANBURY PROPERTY MANAGEMENT LIMITED |
| 2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO 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 |
| 2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-08-10 |
delete index_pages_linkeddomain kuula.co |
| 2022-08-10 |
insert index_pages_linkeddomain graphictank.co.uk |
| 2022-07-05 |
delete source_ip 3.248.8.137 |
| 2022-07-05 |
delete source_ip 52.49.198.28 |
| 2022-07-05 |
delete source_ip 52.212.43.230 |
| 2022-07-05 |
insert source_ip 34.251.201.224 |
| 2022-07-05 |
insert source_ip 34.253.101.190 |
| 2022-07-05 |
insert source_ip 54.194.170.100 |
| 2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
| 2022-03-21 |
delete address Wickham House
2 Upper Teddington Road
Kingston upon Thames
KT1 4DY |
| 2022-03-21 |
delete index_pages_linkeddomain graphictank.co.uk |
| 2022-03-21 |
delete registration_number 10738398 |
| 2022-03-21 |
delete source_ip 35.214.81.125 |
| 2022-03-21 |
insert index_pages_linkeddomain kuula.co |
| 2022-03-21 |
insert index_pages_linkeddomain webflow.com |
| 2022-03-21 |
insert phone 0203 4092009 |
| 2022-03-21 |
insert source_ip 3.248.8.137 |
| 2022-03-21 |
insert source_ip 52.49.198.28 |
| 2022-03-21 |
insert source_ip 52.212.43.230 |
| 2022-03-21 |
update primary_contact Wickham House
2 Upper Teddington Road
Kingston upon Thames
KT1 4DY => null |
| 2022-03-21 |
update robots_txt_status www.canburyhomes.co.uk: 200 => 404 |
| 2022-01-07 |
delete address REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS |
| 2022-01-07 |
insert address WICKHAM HOUSE 2 UPPER TEDDINGTON ROAD KINGSTON UPON THAMES ENGLAND KT1 4DY |
| 2022-01-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2022-01-07 |
update registered_address |
| 2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 2021-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2021 FROM
REGAL HOUSE 70 LONDON ROAD
TWICKENHAM
TW1 3QS |
| 2021-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
| 2021-04-07 |
insert company_previous_name CANBURY HOMES (LONDON) LTD |
| 2021-04-07 |
update name CANBURY HOMES (LONDON) LTD => CANBURY HOMES LTD |
| 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 |
| 2021-02-03 |
update statutory_documents COMPANY NAME CHANGED CANBURY HOMES (LONDON) LTD
CERTIFICATE ISSUED ON 03/02/21 |
| 2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 2019-02-07 |
insert company_previous_name APD (LONDON) LIMITED |
| 2019-02-07 |
update name APD (LONDON) LIMITED => CANBURY HOMES (LONDON) LTD |
| 2019-01-14 |
update statutory_documents COMPANY NAME CHANGED APD (LONDON) LIMITED
CERTIFICATE ISSUED ON 14/01/19 |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 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 |
| 2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-06-07 |
update num_mort_charges 2 => 3 |
| 2016-06-07 |
update num_mort_outstanding 1 => 2 |
| 2016-06-07 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
| 2016-06-07 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
| 2016-05-10 |
update statutory_documents 27/04/16 FULL LIST |
| 2016-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076158090003 |
| 2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-06-07 |
delete sic_code 68100 - Buying and selling of own real estate |
| 2015-06-07 |
insert sic_code 41100 - Development of building projects |
| 2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
| 2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
| 2015-05-07 |
update num_mort_charges 1 => 2 |
| 2015-05-07 |
update num_mort_outstanding 0 => 1 |
| 2015-05-05 |
update statutory_documents 27/04/15 FULL LIST |
| 2015-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076158090002 |
| 2015-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPENCER BROWN |
| 2015-02-07 |
delete address 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT |
| 2015-02-07 |
insert address REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS |
| 2015-02-07 |
update registered_address |
| 2015-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
25 BARNES WALLIS ROAD
FAREHAM
HAMPSHIRE
PO15 5TT |
| 2014-09-07 |
update num_mort_outstanding 1 => 0 |
| 2014-09-07 |
update num_mort_satisfied 0 => 1 |
| 2014-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076158090001 |
| 2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-07-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
delete address 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE UNITED KINGDOM PO15 5TT |
| 2014-06-07 |
insert address 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-04-27 |
| 2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
| 2014-05-23 |
update statutory_documents 27/04/14 FULL LIST |
| 2014-02-07 |
update num_mort_charges 0 => 1 |
| 2014-02-07 |
update num_mort_outstanding 0 => 1 |
| 2014-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076158090001 |
| 2013-12-24 |
update statutory_documents ADOPT ARTICLES 13/12/2013 |
| 2013-07-01 |
update returns_last_madeup_date 2012-04-27 => 2013-03-31 |
| 2013-07-01 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
| 2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-06-25 |
delete address FORUM 3 SOLENT BUSINESS PARK WHITELEY HAMPSHIRE PO15 7FH |
| 2013-06-25 |
insert address 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE UNITED KINGDOM PO15 5TT |
| 2013-06-25 |
update registered_address |
| 2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-11 |
update statutory_documents 31/03/13 FULL LIST |
| 2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MATONDO AHEARN / 16/05/2013 |
| 2013-05-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPENCER BROWN / 01/03/2013 |
| 2013-05-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
FORUM 3 SOLENT BUSINESS PARK
WHITELEY
HAMPSHIRE
PO15 7FH |
| 2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-05-17 |
update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012 |
| 2012-05-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED SPENCER BROWN |
| 2012-05-17 |
update statutory_documents 27/04/12 FULL LIST |
| 2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
CHILTERN HOUSE THAME ROAD
HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8BY
UNITED KINGDOM |
| 2011-04-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |