EQUITY NETWORKS - History of Changes


DateDescription
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
2024-04-07 update num_mort_charges 3 => 5
2024-04-07 update num_mort_outstanding 3 => 5
2023-06-30 insert address Hamilton House 7 Isis Business Centre Pony Rd Oxford, OX4 2RD
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
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-02-06 delete address 11 Grove Business Park, White Waltham, Maidenhead, SL6 3LW
2023-02-06 insert address York House, 18 York Road, Maidenhead, SL6 1SF
2023-02-06 update primary_contact 11 Grove Business Park, White Waltham, Maidenhead, SL6 3LW => York House, 18 York Road, Maidenhead, SL6 1SF
2022-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HALL / 07/12/2022
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074586610003
2022-10-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-11 delete source_ip 35.197.201.225
2022-02-11 insert source_ip 185.96.67.190
2022-02-11 update website_status FlippedRobots => OK
2021-12-11 update website_status OK => FlippedRobots
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-18 insert address Unit 5, Marchmont Gate, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7BF
2020-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SKELTON / 01/12/2020
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 1 => 2
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074586610002
2020-05-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES SKELTON
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 02/12/2019
2019-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS JOHN REID / 02/12/2019
2019-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HALL / 02/12/2019
2019-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE REID / 02/12/2019
2019-12-04 update statutory_documents CESSATION OF MARCOS JOHN REID AS A PSC
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_charges 0 => 1
2019-06-20 update num_mort_outstanding 0 => 1
2019-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074586610001
2019-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITY MANAGED SERVICES GROUP LIMITED
2019-03-12 update statutory_documents CESSATION OF ALEXANDER JAMES HALL AS A PSC
2019-03-12 update statutory_documents CESSATION OF JULIE ANN REID AS A PSC
2019-03-12 update statutory_documents CESSATION OF JULIE HALL AS A PSC
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 03/12/2018
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 03/12/2018
2018-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HALL / 03/12/2018
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIE HALL / 03/12/2018
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 03/12/2018
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-27 delete source_ip 84.22.163.83
2018-08-27 insert source_ip 35.197.201.225
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-21 delete address Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN
2017-06-21 insert address 11 Grove Business Park, White Waltham, Maidenhead, SL6 3LW
2017-06-21 update primary_contact Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN => 11 Grove Business Park, White Waltham, Maidenhead, SL6 3LW
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-02 delete address Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG
2016-07-02 insert address Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN
2016-07-02 update primary_contact Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG => Unit 5 & 6 Woodlands Farm, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 9PN
2016-05-10 update statutory_documents SECRETARY APPOINTED JULIE HALL
2016-05-10 update statutory_documents SECRETARY APPOINTED JULIE REID
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-23 update statutory_documents 02/12/15 FULL LIST
2015-10-23 delete source_ip 89.207.168.32
2015-10-23 insert source_ip 84.22.163.83
2015-09-18 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-16 update statutory_documents 02/12/14 FULL LIST
2014-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HALL / 16/12/2014
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents DIRECTOR APPOINTED MR MARCOS JOHN REID
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-16 delete address Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ
2014-05-16 delete contact_pages_linkeddomain google.co.uk
2014-05-16 insert address Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG
2014-05-16 update primary_contact Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ => Boundary House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents 02/12/13 FULL LIST
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 update robots_txt_status www.equitynetworks.co.uk: 404 => 200
2013-09-06 delete address BATHURST HOUSE 50 BATHURST WALK IVER BUCKINGHAMSHIRE ENGLAND SL0 9BH
2013-09-06 insert address 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX
2013-09-06 update registered_address
2013-08-31 update website_status OK => FlippedRobots
2013-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM BATHURST HOUSE 50 BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9BH ENGLAND
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-09-02 => 2013-12-31
2013-04-21 delete address Unit 3, Union Park, Packet Boat Lane, Uxbridge, Middlesex, UB8 2GH
2013-04-21 delete phone 0845 504 5174
2013-04-21 insert address Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ
2013-04-21 insert fax 01753 668 669
2013-04-21 insert phone 01753 668 668
2013-04-21 update primary_contact Unit 3, Union Park, Packet Boat Lane, Uxbridge, Middlesex, UB8 2GH => Burnham House, 93 High Street, Burnham, Bucks SL1 7JZ
2013-01-04 update statutory_documents 02/12/12 FULL LIST
2012-09-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 02/12/11 FULL LIST
2011-05-06 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION