STELLAR HOMES LIMITED - History of Changes


DateDescription
2025-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/25, NO UPDATES
2025-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24
2025-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2025 FROM TWO TREES HURTIS HILL CROWBOROUGH TN6 3BL ENGLAND
2025-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE MAY SMITH / 14/03/2025
2024-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES
2024-04-07 update num_mort_outstanding 7 => 6
2024-04-07 update num_mort_satisfied 1 => 2
2023-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
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
2023-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 delete address GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT
2020-01-07 insert address TWO TREES HURTIS HILL CROWBOROUGH ENGLAND TN6 3BL
2020-01-07 update registered_address
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT
2019-12-10 update statutory_documents DIRECTOR APPOINTED MISS CHLOE MAY SMITH
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-08-31
2019-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-09-30
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
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
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-20 update num_mort_charges 7 => 8
2016-12-20 update num_mort_outstanding 6 => 7
2016-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038347760008
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT SMITH / 01/03/2016
2016-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ROBERT SMITH / 01/03/2016
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MAY SMITH / 01/03/2016
2015-11-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-11-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-10-06 update statutory_documents 01/09/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MAY SMITH / 31/08/2015
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT SMITH / 14/10/2014
2014-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MAY SMITH / 14/10/2014
2014-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT ROBERT SMITH / 14/10/2014
2014-10-07 delete address GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1HT
2014-10-07 insert address GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-22 update statutory_documents 01/09/14 FULL LIST
2014-09-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-02-26 update statutory_documents SUB-DIVISION 02/09/13
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-11 update statutory_documents 01/09/13 FULL LIST
2013-09-06 delete address 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2013-09-06 insert address GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1HT
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update registered_address
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 delete sic_code 7020 - Letting of own property
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 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2012-09-10 update statutory_documents 01/09/12 FULL LIST
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 01/09/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 01/09/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MAY SMITH / 01/09/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT SMITH / 01/09/2010
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents 01/09/09 FULL LIST
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-18 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-19 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents S366A DISP HOLDING AGM 05/12/03
2004-02-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-19 update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-02 update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-19 update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-10-04 update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/00 FROM: PINE TREE FARM FREEZELAND LANE BEXHILL ON SEA EAST SUSSEX TN39 5JD
2000-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents DIRECTOR RESIGNED
1999-09-09 update statutory_documents SECRETARY RESIGNED
1999-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION