Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-01 |
delete person Jeremy Hunt |
2023-11-23 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-08 |
insert person Jeremy Hunt |
2023-10-08 |
insert person Sheena Landgraf |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO 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 |
2023-01-09 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-04-24 |
delete person Chancellor Rishi Sunak |
2022-03-24 |
insert person Chancellor Rishi Sunak |
2022-03-24 |
update person_title Andrew L'Estrange: Senior Tax Manager => Tax Principal |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-06 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-04-21 |
delete person Rishi Sunak |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-24 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-19 |
insert person Rishi Sunak |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-05 |
delete index_pages_linkeddomain google.co.uk |
2019-10-05 |
delete index_pages_linkeddomain je-consulting.co.uk |
2019-10-05 |
delete person David Green |
2019-10-05 |
delete registration_number 07518998 |
2019-10-05 |
delete source_ip 89.151.107.91 |
2019-10-05 |
insert index_pages_linkeddomain browse-better.com |
2019-10-05 |
insert source_ip 62.172.138.79 |
2019-10-05 |
update person_title Andrew L'Estrange: Tax Manager => Senior Tax Manager |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
2019-09-03 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2018-12-18 |
delete source_ip 91.197.229.41 |
2018-12-18 |
insert source_ip 89.151.107.91 |
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 |
2018-11-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-04-21 |
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 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-21 |
update website_status FlippedRobots => OK |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
2017-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISTA PARTNERS HOLDINGS LIMITED |
2017-09-15 |
update statutory_documents CESSATION OF GARY RONALD MARTIN PROUDLOCK AS A PSC |
2017-09-15 |
update statutory_documents CESSATION OF SUSAN JONES AS A PSC |
2017-09-03 |
update website_status OK => FlippedRobots |
2017-05-15 |
insert person Andrew L'Estrange |
2017-05-15 |
insert person Kidier Guo |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-21 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
delete address uk - Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA |
2016-03-13 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-13 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-11 |
update statutory_documents 07/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-15 |
delete person Charlie Owen |
2015-05-09 |
delete person Oliver Benton |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-09 |
update statutory_documents 07/02/15 FULL LIST |
2015-02-05 |
delete about_pages_linkeddomain webwatchuk.co.uk |
2015-02-05 |
delete contact_pages_linkeddomain webwatchuk.co.uk |
2015-02-05 |
delete index_pages_linkeddomain webwatchuk.co.uk |
2015-02-05 |
delete management_pages_linkeddomain webwatchuk.co.uk |
2015-02-05 |
delete service_pages_linkeddomain webwatchuk.co.uk |
2015-02-05 |
delete terms_pages_linkeddomain webwatchuk.co.uk |
2015-02-05 |
insert about_pages_linkeddomain je-consulting.co.uk |
2015-02-05 |
insert contact_pages_linkeddomain je-consulting.co.uk |
2015-02-05 |
insert index_pages_linkeddomain je-consulting.co.uk |
2015-02-05 |
insert management_pages_linkeddomain je-consulting.co.uk |
2015-02-05 |
insert service_pages_linkeddomain je-consulting.co.uk |
2015-02-05 |
insert terms_pages_linkeddomain je-consulting.co.uk |
2014-03-08 |
delete address CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY UNITED KINGDOM RH1 6AA |
2014-03-08 |
insert address CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-08 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-27 |
update website_status FlippedRobots => OK |
2014-02-27 |
insert managingdirector Gary Proudlock |
2014-02-27 |
delete source_ip 62.172.138.54 |
2014-02-27 |
insert address uk - Chancery House, 3 Hatchlands Road, Redhill, Surrey RH1 6AA |
2014-02-27 |
insert index_pages_linkeddomain google.co.uk |
2014-02-27 |
insert index_pages_linkeddomain webwatchuk.co.uk |
2014-02-27 |
insert person Oliver Benton |
2014-02-27 |
insert source_ip 91.197.229.41 |
2014-02-27 |
update person_title Gary Proudlock: DIRECTOR ATT => Managing Director |
2014-02-11 |
update statutory_documents 07/02/14 FULL LIST |
2014-02-08 |
update website_status OK => FlippedRobots |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-19 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-17 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2012-11-07 => 2014-01-31 |
2013-06-22 |
update account_ref_day 29 => 30 |
2013-06-22 |
update account_ref_month 2 => 4 |
2013-06-22 |
update accounts_next_due_date 2012-11-07 => 2012-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2012-11-07 |
2013-06-03 |
update website_status OK => DNSError |
2013-02-12 |
update statutory_documents 07/02/13 FULL LIST |
2012-11-12 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents PREVEXT FROM 29/02/2012 TO 30/04/2012 |
2012-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
CHANVERY HOUSE 3 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6AA |
2012-02-09 |
update statutory_documents 07/02/12 FULL LIST |
2011-05-03 |
update statutory_documents COMPANY NAME CHANGED HALEPRIDE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 03/05/11 |
2011-05-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED GARY RONALD MARTIN PROUDLOCK |
2011-02-22 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JONES |
2011-02-22 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN JONES |
2011-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
UNITED KINGDOM |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-02-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |