DANIEL FAMILY HOMES (PROPERTY INVESTMENTS) LIMITED - History of Changes


DateDescription
2024-06-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-03-26 => 2024-06-26
2024-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY RIGG
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-26 => 2024-03-26
2023-06-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 4 => 6
2023-06-07 update num_mort_outstanding 4 => 6
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057647820005
2023-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057647820006
2023-04-07 delete address 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2023-04-07 insert address 16 NORTH COMMON ROAD UXBRIDGE ENGLAND UB8 1PD
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-09-22 => 2023-06-26
2023-04-07 update registered_address
2022-09-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2022-07-07 update account_ref_day 27 => 26
2022-07-07 update accounts_next_due_date 2022-06-23 => 2022-09-22
2022-06-22 update statutory_documents PREVSHO FROM 27/06/2021 TO 26/06/2021
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-07 update account_ref_day 28 => 27
2022-04-07 update accounts_next_due_date 2022-03-28 => 2022-06-23
2022-03-23 update statutory_documents PREVSHO FROM 28/06/2021 TO 27/06/2021
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-09-27 => 2022-03-28
2021-10-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_charges 2 => 4
2021-08-07 update num_mort_outstanding 2 => 4
2021-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057647820003
2021-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057647820004
2021-07-07 update account_ref_day 29 => 28
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-09-27
2021-06-27 update statutory_documents PREVSHO FROM 29/06/2020 TO 28/06/2020
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-20 => 2021-06-29
2020-06-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-20
2020-03-20 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-09 update statutory_documents 31/03/16 FULL LIST
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-18 update statutory_documents 31/03/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2011-06-30 => 2013-06-30
2014-11-07 update accounts_next_due_date 2013-03-31 => 2015-03-31
2014-10-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2014-10-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2010-03-31 => 2011-06-30
2014-10-07 update accounts_next_due_date 2012-03-31 => 2013-03-31
2014-09-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2014-06-07 delete address 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX
2014-06-07 insert address 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-19 update statutory_documents 31/03/14 FULL LIST
2014-04-07 delete address 147 CRANBROOK ROAD ILFORD ESSEX UNITED KINGDOM IG1 4PU
2014-04-07 insert address 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX ENGLAND HA1 3EX
2014-04-07 update registered_address
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 147 CRANBROOK ROAD ILFORD ESSEX IG1 4PU UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-04-17 update statutory_documents 31/03/13 FULL LIST
2012-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-03 update statutory_documents FIRST GAZETTE
2012-04-03 update statutory_documents 31/03/12 FULL LIST
2012-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY DANIEL / 21/02/2012
2012-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY ALISON RIGG / 21/01/2012
2011-12-22 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2011-05-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 31/03/11 FULL LIST
2010-04-15 update statutory_documents 31/03/10 FULL LIST
2010-04-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-05-16 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW SECRETARY APPOINTED
2006-05-03 update statutory_documents DIRECTOR RESIGNED
2006-05-03 update statutory_documents SECRETARY RESIGNED
2006-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION