HEREFORD HOMES - History of Changes


DateDescription
2024-06-09 delete address 5 Willington Drive 2 Beds / 2 Baths / 1056 SqFt
2024-06-09 insert address 3 Bedroom Rental Coming Soon 287 Walker Road
2024-06-09 insert address 448 Mountain Village Drive 3 Beds / 2 Baths / 1153 SqFt
2024-03-12 delete address 460 Walker Road 2 Beds / 2 Baths / 992 SqFt
2024-03-12 insert address 158 Haddon Drive 3 Beds / 2 Baths / 1153 SqFt
2024-03-12 insert address 5 Willington Drive 2 Beds / 2 Baths / 1056 SqFt
2023-07-15 insert address 460 Walker Road 2 Beds / 2 Baths / 992 SqFt
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 1 => 2
2023-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095310190001
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-01 delete address 111 Haddon Drive 2 Beds / 2 Baths / 1001 SqFt
2023-03-14 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-03-01 insert address 111 Haddon Drive 2 Beds / 2 Baths / 1001 SqFt
2023-01-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-01-03 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-12-27 delete address 46 Willington Drive 3 Beds / 2 Baths / 1152 SqFt
2022-12-27 delete address 75 Mansfield Drive 2 Beds / 1.5 Baths / SqFt
2022-09-22 delete source_ip 148.72.26.132
2022-09-22 insert source_ip 132.148.230.199
2022-06-20 delete address 159 Haddon Drive 3 Beds / 2 Baths / SqFt
2022-06-20 delete address 22 Willington Drive 2 Beds / 1 Baths / SqFt
2022-06-20 insert address 75 Mansfield Drive 2 Beds / 1.5 Baths / SqFt
2022-05-20 insert address 159 Haddon Drive 3 Beds / 2 Baths / SqFt
2022-05-20 insert address 22 Willington Drive 2 Beds / 1 Baths / SqFt
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-12 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-12-11 delete address 114 Mountain Village Drive 3 Beds / 2 Baths / $85,000 View Home » 364 Barrington Road
2021-12-07 delete address BARROW COTTAGE BARROW COMMON KINGSTONE HEREFORD ENGLAND HR2 9HD
2021-12-07 insert address 1 COURT FARM COTTAGES MANSEL GAMAGE HEREFORD UNITED KINGDOM HR4 7LE
2021-12-07 update registered_address
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER, WESTERN STRIKE / 02/11/2021
2021-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER, WESTERN STRIKE / 02/11/2021
2021-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2021 FROM BARROW COTTAGE BARROW COMMON KINGSTONE HEREFORD HR2 9HD ENGLAND
2021-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER WESTON STRIKE / 02/11/2021
2021-09-16 insert address 114 Mountain Village Drive 3 Beds / 2 Baths / $85,000 View Home » 364 Barrington Road
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095310190002
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-17 update website_status FlippedRobots => OK
2019-01-17 delete source_ip 132.148.221.209
2019-01-17 insert source_ip 148.72.26.132
2019-01-05 update website_status OK => FlippedRobots
2018-11-24 update website_status FlippedRobots => OK
2018-11-24 delete source_ip 69.65.4.129
2018-11-24 insert source_ip 132.148.221.209
2018-11-24 update robots_txt_status www.herefordhomes.com: 404 => 200
2018-09-15 update website_status FailedRobots => FlippedRobots
2018-08-02 update website_status FlippedRobots => FailedRobots
2018-06-25 update website_status FailedRobots => FlippedRobots
2018-05-05 update website_status FlippedRobots => FailedRobots
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-03-28 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-02 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-04 update statutory_documents FIRST GAZETTE
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STRIKE
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HENCHOZ
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-01-08 => 2018-05-31
2016-12-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 30 => 31
2016-10-07 update account_ref_month 4 => 8
2016-09-02 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/08/2016
2016-05-13 insert sic_code 41202 - Construction of domestic buildings
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-05-13 update returns_last_madeup_date null => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-18 update statutory_documents 08/04/16 FULL LIST
2016-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095310190002
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095310190001
2015-06-10 update statutory_documents 08/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-09 update statutory_documents 08/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION