BONINGALE HOMES - History of Changes


DateDescription
2024-04-07 delete address 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA
2024-04-07 insert address 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON ENGLAND WV1 4EG
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update registered_address
2023-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2023 FROM 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-18 delete source_ip 178.128.169.64
2023-08-18 insert source_ip 185.199.220.36
2023-03-01 delete terms_pages_linkeddomain instagram.com
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-08 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-18 insert terms_pages_linkeddomain instagram.com
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALEXANDER THOMPSON
2021-12-01 update statutory_documents CESSATION OF DAVID GEORGE FOSSETT THOMPSON AS A PSC
2021-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER THOMPSON / 15/08/2021
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-07 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-14 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-17 delete terms_pages_linkeddomain instagram.com
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-14 delete contact_pages_linkeddomain thewisemove.co.uk
2019-11-14 delete email al..@propertywisehomes.com
2019-11-14 delete index_pages_linkeddomain thewisemove.co.uk
2019-11-14 delete phone 01902 374532
2019-11-14 insert terms_pages_linkeddomain instagram.com
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-14 insert alias Boningale Homes Ltd
2019-03-13 delete source_ip 178.62.120.46
2019-03-13 insert source_ip 178.128.169.64
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-21 delete index_pages_linkeddomain nicktart.com
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-02 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR GEORGE ALEXANDER THOMPSON
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2015-12-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-11-30 update statutory_documents 29/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-02 update statutory_documents 29/11/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-29 => 2015-08-31
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV2 1AA
2014-01-07 insert address 83 TEMPEST STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AA
2014-01-07 insert sic_code 41202 - Construction of domestic buildings
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-18 update statutory_documents 29/11/13 FULL LIST
2012-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-11-29 update statutory_documents 29/11/12 STATEMENT OF CAPITAL GBP 10000