HIGHGROUND - History of Changes


DateDescription
2024-04-07 delete source_ip 35.244.153.44
2024-04-07 insert source_ip 34.149.36.179
2024-04-07 delete address 118 PALL MALL LONDON ENGLAND SW1Y 5EA
2024-04-07 insert address 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-22 delete address 118 Pall Mall, London, SW1Y 5ED, UK
2023-06-22 delete source_ip 34.91.95.185
2023-06-22 insert address 118 Pall Mall, London, SW1Y 5EA, UK
2023-06-22 insert source_ip 35.244.153.44
2023-06-22 update primary_contact 118 Pall Mall, London, SW1Y 5ED, UK => 118 Pall Mall, London, SW1Y 5EA, UK
2023-04-07 delete address 118 PALL MALL LONDON ENGLAND SW1Y 5ED
2023-04-07 insert address 118 PALL MALL LONDON ENGLAND SW1Y 5EA
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-01-24 delete source_ip 92.205.109.30
2023-01-24 insert phone +44 118 973 0141
2023-01-24 insert source_ip 34.91.95.185
2023-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2023 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-16 delete source_ip 70.32.113.23
2022-06-16 insert source_ip 92.205.109.30
2022-03-16 delete phone +44 (0) 7553 883 020
2022-03-16 insert phone +44 (0) 118 973 0141
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-02 delete index_pages_linkeddomain wordpress.org
2021-12-02 delete terms_pages_linkeddomain wordpress.org
2021-12-02 insert address 118 Pall Mall, London, SW1Y 5ED, UK
2021-12-02 insert alias The HighGround Group Ltd.
2021-12-02 insert phone +44 (0) 7553 883 020
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 delete general_emails as..@highground.net
2021-07-01 insert general_emails as..@highgroundproperty.co.uk
2021-07-01 delete address 4th Floor, Albany House, 324/326 Regent Street, London W1B 3HH
2021-07-01 delete email as..@highground.net
2021-07-01 delete phone 0800 612 6601
2021-07-01 insert address 118 Pall Mall London SW1Y 5ED
2021-07-01 insert email as..@highgroundproperty.co.uk
2021-07-01 update primary_contact 4th Floor, Albany House, 324/326 Regent Street, London W1B 3HH => 118 Pall Mall London SW1Y 5ED
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14 delete source_ip 212.48.74.125
2021-04-14 insert source_ip 70.32.113.23
2021-04-14 update robots_txt_status www.highgroundproperty.co.uk: 404 => 200
2021-04-14 update website_status EmptyPage => OK
2021-02-17 update website_status OK => EmptyPage
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-30 update statutory_documents PREVEXT FROM 30/12/2019 TO 31/12/2019
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-09-20 update robots_txt_status news.highgroundproperty.co.uk: 404 => 0
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-06-08 update accounts_next_due_date 2019-12-31 => 2020-09-30
2020-06-07 update robots_txt_status news.highgroundproperty.co.uk: 0 => 404
2020-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-04-07 insert alias HighGround Property
2020-04-07 insert alias Highground Property Investment
2020-04-07 insert index_pages_linkeddomain highgroundproperty.co.uk
2020-04-07 insert phone 0800 612 6601
2020-04-07 update description
2020-03-08 delete alias HighGround Property
2020-03-08 delete alias Highground Property Investment
2020-03-08 delete index_pages_linkeddomain highgroundproperty.co.uk
2020-03-08 delete phone 0800 612 6601
2020-03-08 update description
2020-03-08 update website_status FailedRobots => OK
2020-02-06 update website_status OK => FailedRobots
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-10-01 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-07-07 update website_status FailedRobots => OK
2019-06-18 update website_status OK => FailedRobots
2018-12-31 delete source_ip 40.113.90.15
2018-12-31 insert source_ip 212.48.74.125
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 insert address 118 Pall Mall London SW1Y 5ED United Kingdom
2018-08-01 insert email dp..@highground.net
2018-08-01 insert terms_pages_linkeddomain ico.org.uk
2018-08-01 update description
2018-07-07 update statutory_documents CESSATION OF TRACEY TURRELL AS A PSC
2018-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY TURRELL
2018-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY TURRELL
2018-06-28 update website_status OK => FlippedRobots
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES TURRELL / 10/06/2018
2018-06-08 delete address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE RG27 0NB
2018-06-08 insert address 118 PALL MALL LONDON ENGLAND SW1Y 5ED
2018-06-08 update registered_address
2018-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2018 FROM THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE RG27 0NB
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-25 update description
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES TURRELL / 01/01/2016
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE TURRELL / 01/01/2016
2016-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE TURRELL / 01/01/2016
2016-05-10 delete source_ip 95.138.162.154
2016-05-10 insert source_ip 40.113.90.15
2016-02-12 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-12 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-01-26 update robots_txt_status highgroundproperty.co.uk: 404 => 0
2016-01-18 update statutory_documents 07/12/15 FULL LIST
2015-07-09 insert company_previous_name HIGHGROUND PROPERTY INVESTMENT LIMITED
2015-07-09 update name HIGHGROUND PROPERTY INVESTMENT LIMITED => THE HIGHGROUND GROUP LIMITED
2015-07-05 delete alias HighGround Property Investment Limited
2015-07-05 delete alias HighGround Property Investments Ltd.
2015-07-05 insert alias The HighGround Group Limited
2015-06-22 update statutory_documents COMPANY NAME CHANGED HIGHGROUND PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 22/06/15
2015-06-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-02-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-01-02 update statutory_documents 07/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE ENGLAND RG27 0NB
2014-01-07 insert address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE RG27 0NB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-31 update statutory_documents 07/12/13 FULL LIST
2013-12-07 delete address ATRIUM COURT THE RING BRACKNELL BERKSHIRE UNITED KINGDOM RG12 1BW
2013-12-07 insert address THE CENTRE THE CENTRE EVERSLEY HAMPSHIRE ENGLAND RG27 0NB
2013-12-07 update registered_address
2013-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM ATRIUM COURT THE RING BRACKNELL BERKSHIRE RG12 1BW UNITED KINGDOM
2013-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM THE CENTRE READING ROAD EVERSLEY HAMPSHIRE RG27 0NB ENGLAND
2013-10-10 update robots_txt_status news.highgroundproperty.co.uk: 404 => 200
2013-07-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-05-13 update website_status ServerDown => OK
2013-04-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-08 update website_status ServerDown
2013-02-19 delete source_ip 78.129.196.111
2013-02-19 insert source_ip 95.138.162.154
2013-01-02 update statutory_documents 07/12/12 FULL LIST
2012-10-25 update primary_contact
2012-02-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 07/12/11 FULL LIST
2011-02-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 07/12/10 FULL LIST
2011-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 1 CHALLENOR CLOSE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4UJ UNITED KINGDOM
2010-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2010 FROM EQUITY HOUSE 4-6 SCHOOL ROAD READING BERKSHIRE RG31 5AL
2010-01-20 update statutory_documents 07/12/09 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE TURRELL / 20/01/2010
2009-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 1 CHALLENOR CLOSE FINCHAMPSTEAD BERKSHIRE RG40 4UJ
2007-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION