ROB HILTON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-11 delete source_ip 46.30.215.112
2022-08-11 insert source_ip 77.111.240.240
2022-08-11 update robots_txt_status www.robhilton.co.uk: 200 => 404
2022-08-11 update website_status FlippedRobots => OK
2022-06-04 update website_status FailedRobots => FlippedRobots
2022-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARNFIELD / 23/04/2022
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BARNFIELD / 23/04/2022
2022-04-27 update website_status FlippedRobots => FailedRobots
2022-03-31 update website_status FailedRobots => FlippedRobots
2022-03-01 update website_status FlippedRobots => FailedRobots
2022-02-10 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-16 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-24 delete source_ip 46.30.215.127
2020-06-24 insert source_ip 46.30.215.112
2020-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 insert portfolio_pages_linkeddomain salterproperty.co.uk
2020-01-14 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BARNFIELD / 18/04/2019
2019-04-20 delete source_ip 46.30.213.212
2019-04-20 insert source_ip 46.30.215.127
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-28 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-29 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-09 update robots_txt_status hiltonbarnfield.co.uk: 404 => 200
2017-08-09 update robots_txt_status www.robhilton.co.uk: 404 => 200
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-16 delete source_ip 46.30.212.115
2016-11-16 insert source_ip 46.30.213.212
2016-06-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-18 update statutory_documents 18/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-08 update statutory_documents 18/04/15 FULL LIST
2015-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HILTON
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 insert company_previous_name ROB HILTON ARCHITECTURE LIMITED
2014-11-07 update name ROB HILTON ARCHITECTURE LIMITED => HILTON BARNFIELD ARCHITECTS LTD
2014-10-02 update statutory_documents COMPANY NAME CHANGED ROB HILTON ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 02/10/14
2014-10-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-22 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-09-22 update statutory_documents CHANGE OF NAME 01/08/2014
2014-09-12 update statutory_documents DIRECTOR APPOINTED JAMES BARNFIELD
2014-09-07 delete address 2 PARK VIEW WOTTON LANE LYMPSTONE DEVON EX8 5LY
2014-09-07 insert address 158 HEAVITREE ROAD EXETER DEVON EX1 2LZ
2014-09-07 update registered_address
2014-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 2 PARK VIEW WOTTON LANE LYMPSTONE DEVON EX8 5LY
2014-08-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-30 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 120
2014-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HILTON
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-14 update statutory_documents 18/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-08 delete source_ip 46.30.211.52
2013-11-08 insert source_ip 46.30.212.115
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-18 => 2014-01-31
2013-06-21 delete address 4 TURLAKE MEWS THREE HORSE SHOES EXETER DEVON UNITED KINGDOM EX5 5ER
2013-06-21 insert address 2 PARK VIEW WOTTON LANE LYMPSTONE DEVON EX8 5LY
2013-06-21 update registered_address
2013-04-29 update statutory_documents 18/04/13 FULL LIST
2013-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HILTON / 19/04/2013
2013-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HILTON / 19/04/2013
2013-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HILTON / 19/04/2013
2013-04-20 delete source_ip 193.202.110.116
2013-04-20 insert source_ip 46.30.211.52
2012-12-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 4 Turlake Mews Three Horse Shoes Exeter, EX5 5ER
2012-10-25 delete phone 01392 851 892
2012-10-25 insert address 2 Park View Wotton Lane Lympstone, EX8 5LY
2012-10-25 insert phone 01395 224 829
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 4 TURLAKE MEWS THREE HORSE SHOES EXETER DEVON EX5 5ER UNITED KINGDOM
2012-05-01 update statutory_documents 18/04/12 FULL LIST
2011-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION