THE HOUSE OF TYPE LIMITED - History of Changes


DateDescription
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 delete source_ip 185.119.173.193
2020-10-14 insert source_ip 35.214.91.55
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 insert general_emails he..@houseoftype.co.uk
2020-05-11 delete contact_pages_linkeddomain leafletjs.com
2020-05-11 delete contact_pages_linkeddomain openstreetmap.org
2020-05-11 delete email ho..@houseoftype.co.uk
2020-05-11 delete industry_tag Advertising, Design and Print & Digital Marketing
2020-05-11 insert email he..@houseoftype.co.uk
2020-05-11 insert industry_tag Advertising, Design, Print and Digital Marketing
2019-11-29 delete address Room H239, The Wilton Centre, Wilton, Redcar, Cleveland TS10 4RF
2019-11-29 insert address Boho 5, Bridge Street East, Middlesbrough TS2 1NY
2019-11-29 update primary_contact Room H239, The Wilton Centre, Wilton, Redcar, Cleveland TS10 4RF => Boho 5, Bridge Street East, Middlesbrough TS2 1NY
2019-10-07 delete address ROOM H239 WILTON CENTRE REDCAR CLEVELAND ENGLAND TS10 4RF
2019-10-07 insert address ROOM 410, BOHO FIVE BRIDGE STREET EAST MIDDLESBROUGH ENGLAND TS2 1NY
2019-10-07 update registered_address
2019-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2019 FROM ROOM H239 WILTON CENTRE REDCAR CLEVELAND TS10 4RF ENGLAND
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-22 insert contact_pages_linkeddomain leafletjs.com
2019-04-22 insert contact_pages_linkeddomain openstreetmap.org
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-11-27 delete address The House of Type, Room H239, The Wilton Centre, Wilton, Redcar, Cleveland TS10 4RF
2016-09-08 delete source_ip 185.96.94.210
2016-09-08 insert source_ip 185.119.173.193
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JAMES RAE / 01/07/2016
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-07 delete address BEECHWOOD VICTORIA TERRACE SALTBURN-BY-THE-SEA CLEVELAND TS12 1HN
2016-07-07 insert address ROOM H239 WILTON CENTRE REDCAR CLEVELAND ENGLAND TS10 4RF
2016-07-07 update registered_address
2016-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM BEECHWOOD VICTORIA TERRACE SALTBURN-BY-THE-SEA CLEVELAND TS12 1HN
2016-06-30 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY JAMES RAE
2016-06-30 update statutory_documents DIRECTOR APPOINTED MR RYAN CRAIG MURRAY
2016-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-21 update statutory_documents 12/03/16 FULL LIST
2016-01-25 delete source_ip 91.208.99.12
2016-01-25 insert source_ip 185.96.94.210
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-29 delete client Hardy & Greys Limited
2015-07-29 delete client Innov8
2015-07-29 delete client JT Atkinson
2015-07-29 delete client Johnson Matthey
2015-07-29 delete client Lucite International
2015-07-29 delete client Nationwide Packaging
2015-07-29 delete client Newcastle College
2015-07-29 delete client North Yorkshire County Council
2015-07-29 delete client Northumbrian Water
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-06 delete phone 01642 356290
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-31 update statutory_documents 12/03/15 FULL LIST
2015-03-02 delete fax 01642 356296
2015-03-02 insert address The House of Type, Room H239, The Wilton Centre, Wilton, Redcar, Cleveland TS10 4RF
2015-03-02 insert phone 01642 438353
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BEECHWOOD VICTORIA TERRACE SALTBURN-BY-THE-SEA CLEVELAND ENGLAND TS12 1HN
2014-05-07 insert address BEECHWOOD VICTORIA TERRACE SALTBURN-BY-THE-SEA CLEVELAND TS12 1HN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-29 delete address Exchange, 72-80 Corporation Road, Middlesbrough TS1 2RF
2014-04-08 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-12 => 2014-12-31
2013-12-27 delete client Askews Solicitors
2013-12-27 delete client Balfour Beatty
2013-12-27 delete client North Yorkshire CC
2013-12-27 delete client Pagan & McQuade Opticians
2013-12-27 delete client Siemens VAI
2013-12-27 insert alias House of Type Limited
2013-12-27 insert alias The House of Type Limited
2013-12-27 insert email ho..@houseoftype.co.uk
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 73120 - Media representation services
2013-07-01 update returns_last_madeup_date null => 2013-03-12
2013-07-01 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-04 update statutory_documents 12/03/13 FULL LIST
2012-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM SUITE 20 THE OLD OFFICES URLAY NOOK ROAD EAGLESCLIFF TEES VALLEY TS16 0LA UNITED KINGDOM
2012-03-14 update statutory_documents DIRECTOR APPOINTED MR DAVID MARSHALL
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION