Date | Description |
2025-01-17 |
update website_status IndexPageFetchError => OK |
2024-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-12-17 |
update website_status OK => IndexPageFetchError |
2024-11-16 |
update website_status IndexPageFetchError => OK |
2024-10-15 |
update website_status OK => IndexPageFetchError |
2024-09-14 |
update website_status IndexPageFetchError => OK |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/24, NO UPDATES |
2024-07-11 |
update website_status OK => IndexPageFetchError |
2024-06-08 |
insert address The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF, UK |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |