ASHBY HOMES LIMITED - History of Changes


DateDescription
2024-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, 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
2023-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E M ASHBY LTD
2022-11-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
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
2021-12-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-10 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete company_previous_name CLAUSESYNC LIMITED
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
2019-12-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO 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
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-29 update statutory_documents 09/07/15 FULL LIST
2014-08-07 delete address THE MILL FREE CHURCH PASSAGE ST IVES HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE27 5AY
2014-08-07 insert address THE MILL FREE CHURCH PASSAGE ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-17 update statutory_documents 09/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-08-06 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-10 update statutory_documents 09/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_outstanding 7 => 2
2013-06-23 update num_mort_satisfied 0 => 5
2013-06-23 update num_mort_charges 7 => 8
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 update returns_last_madeup_date 2011-07-09 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-08-06 => 2013-08-06
2012-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-24 update statutory_documents 06/08/12 FULL LIST
2011-09-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM THE MILL FREE CHURCH PASSAGE, ST. IVES HUNTINGDON CAMBRIDGESHIRE PE17 4AY
2011-08-03 update statutory_documents 09/07/11 FULL LIST
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH WHELAN / 02/08/2011
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 09/07/10 FULL LIST
2009-12-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-18 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-31 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-18 update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-08-07 update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-08 update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-29 update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-07 update statutory_documents COMPANY NAME CHANGED CLAUSESYNC LIMITED CERTIFICATE ISSUED ON 10/01/00
1999-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-02 update statutory_documents DIRECTOR RESIGNED
1999-12-02 update statutory_documents SECRETARY RESIGNED
1999-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION