WHITETREES GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update num_mort_outstanding 6 => 0
2024-04-07 update num_mort_satisfied 3 => 9
2024-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370003
2024-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370004
2024-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370005
2024-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370007
2024-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370008
2024-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370009
2023-11-03 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-07 update statutory_documents SAIL ADDRESS CREATED
2023-09-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-08-07 update num_mort_outstanding 7 => 6
2023-08-07 update num_mort_satisfied 2 => 3
2023-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370006
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-15 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEESE / 06/04/2016
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 04/12/2012
2021-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 30/03/2020
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-08-26 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 29/09/2020
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 29/09/2020
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-04 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 13A APTON ROAD BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3SP
2020-10-30 insert address THE OLD SNAP FACTORY TWYFORD ROAD BISHOPS STORTFORD UNITED KINGDOM CM23 3LJ
2020-10-30 update registered_address
2020-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 13A APTON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3SP UNITED KINGDOM
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES WHITE
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES BEESE
2020-02-25 update statutory_documents CESSATION OF CAPITAL NOMINEES LIMITED AS A PSC
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-09 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 11/03/2019
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 11/03/2019
2019-03-07 delete address SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET UNITED KINGDOM DT1 3QY
2019-03-07 insert address 13A APTON ROAD BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM23 3SP
2019-03-07 update registered_address
2019-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET DT1 3QY UNITED KINGDOM
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 7 => 9
2018-11-07 update num_mort_outstanding 5 => 7
2018-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370008
2018-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370009
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAPITAL NOMINEES LIMITED / 24/09/2017
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-08 update num_mort_charges 5 => 7
2017-01-08 update num_mort_outstanding 3 => 5
2016-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370007
2016-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370006
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-19 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-24 update statutory_documents 18/02/16 FULL LIST
2016-02-11 update num_mort_outstanding 4 => 3
2016-02-11 update num_mort_satisfied 1 => 2
2015-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061370002
2015-11-09 delete address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ
2015-11-09 insert address SPIRARE LIMITED MEY HOUSE BRIDPORT ROAD POUNDBURY DORSET UNITED KINGDOM DT1 3QY
2015-11-09 update num_mort_charges 4 => 5
2015-11-09 update num_mort_outstanding 3 => 4
2015-11-09 update reg_address_care_of SPIRARE LIMITED => null
2015-11-09 update registered_address
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ
2015-09-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370005
2015-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARR
2015-07-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_charges 3 => 4
2015-05-08 update num_mort_outstanding 2 => 3
2015-04-07 delete address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET ENGLAND DT1 3AZ
2015-04-07 insert address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ
2015-04-07 update num_mort_charges 2 => 3
2015-04-07 update num_mort_outstanding 1 => 2
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370004
2015-03-03 update statutory_documents 18/02/15 FULL LIST
2015-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370003
2014-11-07 delete address HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN
2014-11-07 insert address 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET ENGLAND DT1 3AZ
2014-11-07 update reg_address_care_of null => SPIRARE LIMITED
2014-11-07 update registered_address
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 0 => 1
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065061370002
2014-03-05 update statutory_documents 18/02/14 FULL LIST
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYSHEA LOUISE PRAIDE / 01/01/2014
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BARR / 01/01/2014
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARR / 01/01/2014
2013-09-06 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update num_mort_outstanding 1 => 0
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-04 update statutory_documents 18/02/13 FULL LIST
2013-02-12 update statutory_documents REVOKE AUTH SHARE CAP 25/01/2013
2013-02-12 update statutory_documents 25/01/13 STATEMENT OF CAPITAL GBP 302
2012-12-31 update statutory_documents DIRECTOR APPOINTED AYSHEA LOUISE PRAIDE
2012-12-31 update statutory_documents DIRECTOR APPOINTED EMMA BARR
2012-10-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-12 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 18/02/12 FULL LIST
2012-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2012-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESE
2012-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BEESE
2011-05-23 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 18/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM RICHMOND BRIDGE HOUSE 419 RICHMOND ROAD TWICKENHAM TW1 2EX
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARR / 10/03/2010
2010-03-16 update statutory_documents 18/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHITE / 18/02/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BEESE / 18/02/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BARR / 17/02/2010
2009-12-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 24 OSWALD BUILDING 374 QUEENSTOWN ROAD LONDON SW8 4NU
2009-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM SIMON BARR, 73 CAVELL DRIVE BISHOP STORTFORD HERTS CM23 5PX
2009-05-07 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 13/03/2008
2008-03-05 update statutory_documents DIRECTOR APPOINTED MR SIMON PETER BARR
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION