BCH - History of Changes


DateDescription
2024-03-20 delete about_pages_linkeddomain markmuggeridge.studio
2024-03-20 delete about_pages_linkeddomain wordpress.org
2024-03-20 delete casestudy_pages_linkeddomain markmuggeridge.studio
2024-03-20 delete casestudy_pages_linkeddomain wordpress.org
2024-03-20 delete contact_pages_linkeddomain markmuggeridge.studio
2024-03-20 delete contact_pages_linkeddomain wordpress.org
2024-03-20 delete index_pages_linkeddomain markmuggeridge.studio
2024-03-20 delete index_pages_linkeddomain wordpress.org
2024-03-20 delete management_pages_linkeddomain markmuggeridge.studio
2024-03-20 delete management_pages_linkeddomain wordpress.org
2024-03-20 delete person Kat Nawrot
2024-03-20 delete terms_pages_linkeddomain markmuggeridge.studio
2024-03-20 delete terms_pages_linkeddomain wordpress.org
2024-03-20 insert person Abbie Gunn
2024-03-20 update person_title Brittany Powell: Case Manager; Member of the BCH Team => Insights Executive; Member of the BCH Team
2023-11-21 update statutory_documents 19/10/23 STATEMENT OF CAPITAL GBP 82.532
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-11-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-24 update statutory_documents 18/09/23 STATEMENT OF CAPITAL GBP 82.87
2023-10-11 update statutory_documents SUB-DIVISION 14/09/23
2023-09-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-19 update statutory_documents ADOPT ARTICLES 14/09/2023
2023-09-14 update statutory_documents 14/09/23 STATEMENT OF CAPITAL GBP 84.012
2023-09-03 delete person Jade Stangoe
2023-09-03 insert person Jenny Cutler
2023-09-03 insert person Taylor Yates-Smith
2023-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / T&B GROUP LIMITED / 21/06/2023
2023-08-11 update statutory_documents CESSATION OF LORNA VEALE AS A PSC
2023-08-11 update statutory_documents CESSATION OF MARTYN DAVID BARRETT AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-30 insert person Kat Nawrot
2023-06-30 update person_title Catherine Sofio: Assistant Principal Surveyor; Member of the BCH Team => Principal Surveyor; Member of the BCH Team
2023-06-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-29 insert person Daniel Roberts
2023-05-29 update person_title Ben Birch: Surveyor; Member of the BCH Team => Buildings Insurance Surveyor; Member of the BCH Team
2023-05-29 update person_title Callum Bigg: Appraiser; Member of the BCH Team => Buildings Insurance Appraiser; Member of the BCH Team
2023-05-29 update person_title Clive Lonie: Surveyor; Member of the BCH Team => Buildings Insurance Surveyor; Member of the BCH Team
2023-05-29 update person_title Connor Jones: Flatrate Executive; Member of the BCH Team => Case Manager; Member of the BCH Team
2023-05-29 update person_title Freddy Forrest: Appraiser; Member of the BCH Team => Buildings Insurance Appraiser; Member of the BCH Team
2023-05-29 update person_title George Sargeant: Surveyor; Member of the BCH Team => Buildings Insurance Surveyor; Member of the BCH Team
2023-05-29 update person_title Grace Hill: Case Manager; Member of the BCH Team => Flatrate Executive; Member of the BCH Team
2023-05-29 update person_title Jeremy Dodd: Surveyor; Member of the BCH Team => Buildings Insurance Surveyor; Member of the BCH Team
2023-05-29 update person_title Nathan Money: Appraiser => Buildings Insurance Appraiser
2023-05-29 update person_title Rhys Davies: Surveyor => Buildings Insurance Surveyor
2023-05-29 update person_title Silas Powell: Surveyor => Buildings Insurance Surveyor
2023-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-19 update statutory_documents ADOPT ARTICLES 04/05/2023
2023-05-09 update statutory_documents 04/05/23 STATEMENT OF CAPITAL GBP 80.012
2023-04-13 update person_title Andy Bates: Buildings Insurance Surveyor; Member of the BCH Team => Senior Surveyor; Member of the BCH Team
2023-04-13 update person_title Ben Birch: Buildings Insurance Surveyor; Member of the BCH Team => Surveyor; Member of the BCH Team
2023-04-13 update person_title Callum Bigg: Buildings Insurance Surveyor; Member of the BCH Team => Appraiser; Member of the BCH Team
2023-04-13 update person_title Clive Lonie: Building Insurance Surveyor; Member of the BCH Team => Surveyor; Member of the BCH Team
2023-04-13 update person_title Daniel Chapman: Buildings Insurance Surveyor; Member of the BCH Team => Senior Surveyor; Member of the BCH Team
2023-04-13 update person_title Freddy Forrest: Buildings Insurance Surveyor; Member of the BCH Team => Appraiser; Member of the BCH Team
2023-04-13 update person_title George Sargeant: Buildings Insurance Surveyor; Member of the BCH Team => Surveyor; Member of the BCH Team
2023-04-13 update person_title Greg Cowan: Buildings Insurance Surveyor; Member of the BCH Team => Principal Surveyor; Member of the BCH Team
2023-04-13 update person_title Jack Batteson: Buildings Insurance Surveyor; Member of the BCH Team => Senior Surveyor; Member of the BCH Team
2023-04-13 update person_title Jeremy Dodd: Building Insurance Surveyor; Buildings Insurance Surveyor; Member of the BCH Team => Surveyor; Member of the BCH Team
2023-04-13 update person_title Kevin Reynolds: Buildings Insurance Surveyor => Principal Surveyor
2023-04-13 update person_title Lee Hurford: Buildings Insurance Surveyor => Principal Surveyor
2023-04-13 update person_title Nathan Money: Buildings Insurance Surveyor => Appraiser
2023-04-13 update person_title Nik Luffman: Buildings Insurance Surveyor => Senior Surveyor
2023-04-13 update person_title Rhys Davies: Building Insurance Surveyor => Surveyor
2023-04-13 update person_title Silas Powell: Buildings Insurance Surveyor => Surveyor
2023-04-13 update person_title Steven Pritchard: Buildings Insurance Surveyor => Principal Surveyor
2023-03-12 delete person Lynette Jones
2023-03-12 delete person Max Holland
2023-03-12 delete person Paula Daniels
2023-02-08 insert person Daniel Sohpal
2023-01-08 insert person Jo Thompson
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-12-07 insert person Joshua Lydon
2022-12-07 insert person Thomas Gardner
2022-12-07 update person_title Steven Pritchard: Buildings Insurance Appraiser => Buildings Insurance Surveyor
2022-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BARRETT
2022-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T&B GROUP LIMITED
2022-11-06 delete person Daniel Weston
2022-11-06 delete person Peter Morgan
2022-11-06 insert person Brittany Powell
2022-11-06 insert person Callum Bigg
2022-11-06 insert person Claire Williams
2022-11-06 insert person Jade Stangoe
2022-11-06 insert person Katie Freeman
2022-11-06 insert person Kevin Reynolds
2022-11-06 insert person Max Holland
2022-11-06 insert person Nathan Money
2022-11-06 update person_title Alyssa Baxter: Case Manager; Member of the BCH Team => Commercial Executive; Member of the BCH Team
2022-11-06 update person_title Connor Jones: Case Manager; Member of the BCH Team => Flatrate Executive; Member of the BCH Team
2022-11-06 update person_title Jess Tonks: Head; Case Manager; Member of the BCH Team => Head; Benchmark Executive; Member of the BCH Team
2022-11-06 update person_title Julia Maughan: Accounts Assistant; Case Manager => HNW, Rural & Estates Executive
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-18 update statutory_documents ADOPT ARTICLES 13/05/2022
2022-05-16 update statutory_documents 13/05/22 STATEMENT OF CAPITAL GBP 80.02
2022-05-06 insert person Clive Lonie
2022-04-06 delete person Daniel Jones
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREWEKE / 18/03/2022
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BRIGGS / 18/03/2022
2022-03-06 delete otherexecutives Paula Daniels
2022-03-06 insert cmo Zoe Davenport
2022-03-06 insert managingdirector Mark Briggs
2022-03-06 insert otherexecutives Jess Tonks
2022-03-06 delete fax 01455 291739
2022-03-06 delete index_pages_linkeddomain rics.org
2022-03-06 delete person Stacey Parkinson
2022-03-06 insert contact_pages_linkeddomain markmuggeridge.studio
2022-03-06 insert contact_pages_linkeddomain wordpress.org
2022-03-06 insert index_pages_linkeddomain markmuggeridge.studio
2022-03-06 insert index_pages_linkeddomain wordpress.org
2022-03-06 insert management_pages_linkeddomain markmuggeridge.studio
2022-03-06 insert management_pages_linkeddomain wordpress.org
2022-03-06 insert person Chris Whiting
2022-03-06 insert person George Sargeant
2022-03-06 insert person Georgia Cusselle
2022-03-06 insert person Julia Maughan
2022-03-06 insert person Silas Powell
2022-03-06 insert person Stacey Marriott
2022-03-06 insert terms_pages_linkeddomain markmuggeridge.studio
2022-03-06 insert terms_pages_linkeddomain wordpress.org
2022-03-06 update person_title Catherine Sofio: Buildings Insurance Surveyor => Assistant Principal Surveyor; Member of the BCH Team
2022-03-06 update person_title Connor Jones: Head Office Admin Team => Case Manager; Member of the BCH Team
2022-03-06 update person_title Grace Hill: Head Office Admin Team => Case Manager; Member of the BCH Team
2022-03-06 update person_title James Wade: Principal Surveyor => Associate Director, Commercial; Member of the BCH Team
2022-03-06 update person_title Jess Tonks: Head Office Admin Team => Head; Case Manager; Member of the BCH Team
2022-03-06 update person_title Karen Thompson: Head Office Admin Team => Support Operations Manager
2022-03-06 update person_title Lee Bond: Buildings Insurance Surveyor => Principal Surveyor
2022-03-06 update person_title Mark Briggs: Owner; Commercial Director, BSc ( Hons ) MCIOB AssocRICS Cert CII; Director => Director; Member of the BCH Leadership Team; Managing Director; Owner
2022-03-06 update person_title Nigel Hughes: Buildings Insurance Surveyor => Project Manager; Business Analyst
2022-03-06 update person_title Paula Daniels: Associate Director => Associate Director, Residential, Farms and Estates
2022-03-06 update person_title Zoe Davenport: Buildings Insurance Appraiser => Head of Marketing
2021-12-04 delete person Anna Latham
2021-12-04 delete person Kim Pratt
2021-12-04 delete person Philip Stone
2021-12-04 delete source_ip 51.104.19.41
2021-12-04 delete terms_pages_linkeddomain worldpay.com
2021-12-04 insert source_ip 20.58.8.42
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID BARRETT / 14/09/2021
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-09-05 insert terms_pages_linkeddomain paypal.com
2021-09-05 insert terms_pages_linkeddomain stripe.com
2021-09-05 insert terms_pages_linkeddomain worldpay.com
2021-07-05 update person_title Mark Briggs: Owner; Director => Owner; Commercial Director, BSc ( Hons ) MCIOB AssocRICS Cert CII; Director
2021-06-04 delete about_pages_linkeddomain madebyvale.uk
2021-06-04 delete about_pages_linkeddomain wordpress.org
2021-06-04 delete casestudy_pages_linkeddomain madebyvale.uk
2021-06-04 delete casestudy_pages_linkeddomain wordpress.org
2021-06-04 delete client_pages_linkeddomain madebyvale.uk
2021-06-04 delete client_pages_linkeddomain wordpress.org
2021-06-04 delete contact_pages_linkeddomain madebyvale.uk
2021-06-04 delete contact_pages_linkeddomain wordpress.org
2021-06-04 delete index_pages_linkeddomain madebyvale.uk
2021-06-04 delete index_pages_linkeddomain wordpress.org
2021-06-04 delete management_pages_linkeddomain madebyvale.uk
2021-06-04 delete management_pages_linkeddomain wordpress.org
2021-06-04 delete person Jackie Schüpp
2021-06-04 delete person Kevin Reynolds
2021-06-04 delete terms_pages_linkeddomain madebyvale.uk
2021-06-04 delete terms_pages_linkeddomain wordpress.org
2021-06-04 insert person Alyssa Baxter
2021-06-04 insert person Anna Latham
2021-06-04 insert person Ben Birch
2021-06-04 insert person Daniel Weston
2021-06-04 insert person James Pardoe
2021-06-04 insert person Lynette Jones
2021-06-04 update person_description Jeremy Price => Jeremy Price
2021-06-04 update person_description Lorna Harrington => Lorna Harrington
2021-06-04 update person_description Mark Briggs => Mark Briggs
2021-06-04 update person_description Martyn Barrett => Martyn Barrett
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/08/2020
2020-09-08 update statutory_documents 27/08/20 STATEMENT OF CAPITAL GBP 80.00
2020-08-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 0 => 1
2020-08-07 update num_mort_outstanding 0 => 1
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BARRETT / 03/08/2020
2020-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059097580001
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-16 insert otherexecutives Jamie Treweke
2020-03-16 insert otherexecutives Paula Daniels
2020-03-16 delete person Aaron Marriot
2020-03-16 delete person Alan Martyn-Connelly
2020-03-16 delete person Jackie Schupp
2020-03-16 delete person Lorraine MacFarlane
2020-03-16 delete person M Arch Hons ARB
2020-03-16 delete person Nick Luffman
2020-03-16 delete source_ip 137.117.219.67
2020-03-16 insert contact_pages_linkeddomain madebyvale.uk
2020-03-16 insert contact_pages_linkeddomain wordpress.org
2020-03-16 insert index_pages_linkeddomain madebyvale.uk
2020-03-16 insert index_pages_linkeddomain wordpress.org
2020-03-16 insert management_pages_linkeddomain madebyvale.uk
2020-03-16 insert management_pages_linkeddomain wordpress.org
2020-03-16 insert person Catherine Sofio
2020-03-16 insert person Daniel Chapman
2020-03-16 insert person Daniel Jones
2020-03-16 insert person Daniel Lane
2020-03-16 insert person Jackie Schüpp
2020-03-16 insert person Jamie Treweke
2020-03-16 insert person Jess Tonks
2020-03-16 insert person Nigel Hughes
2020-03-16 insert person Steven Pritchard
2020-03-16 insert source_ip 51.104.19.41
2020-03-16 insert terms_pages_linkeddomain madebyvale.uk
2020-03-16 insert terms_pages_linkeddomain wordpress.org
2020-03-16 update founded_year null => 1978
2020-03-16 update person_title Connor Jones: Studying for NVQ - Business Administration => Head Office Admin Team
2020-03-16 update person_title Freddy Forrest: Member of the BCH Team; Planning & Development Surveyor Bsc Hons => Buildings Insurance Surveyor
2020-03-16 update person_title Grace Hill: Office Administration Team => Head Office Admin Team
2020-03-16 update person_title Greg Cowan: null => Buildings Insurance Surveyor
2020-03-16 update person_title Hannah Chamberlain: null => Principal Surveyor
2020-03-16 update person_title Jack Batteson: Reinstatement Cost Assessor => Buildings Insurance Surveyor
2020-03-16 update person_title James Wade: Construction Project Manager => Principal Surveyor
2020-03-16 update person_title Jeremy Dodd: null => Buildings Insurance Surveyor
2020-03-16 update person_title Jeremy Price: Member of the BCH Team => Financial Operations Director
2020-03-16 update person_title Jordan Griffin: Office Administration Team => Buildings Insurance Surveyor
2020-03-16 update person_title Karen Thompson: Member of the BCH Team; Office Administration Team => Head Office Admin Team
2020-03-16 update person_title Kim Pratt: Office Administration Team => Head Office Admin Team
2020-03-16 update person_title Lee Bond: null => Buildings Insurance Surveyor
2020-03-16 update person_title Lee Hurford: Member of the BCH Team; Level 3 Diploma Green Deal Assessor => Buildings Insurance Surveyor
2020-03-16 update person_title Nik Luffman: Member of the BCH Team => Buildings Insurance Surveyor
2020-03-16 update person_title Paula Daniels: null => Associate Director
2020-03-16 update person_title Peter Morgan: null => Buildings Insurance Surveyor
2020-03-16 update person_title Zoe Davenport: null => Buildings Insurance Appraiser
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-07-25 update statutory_documents DIRECTOR APPOINTED MR JEREMY MICHAEL PRICE
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-25 update statutory_documents SUB-DIVISION OF SHARES 31/05/2019
2019-06-21 update statutory_documents SUB-DIVISION 31/05/19
2019-06-14 update statutory_documents DIRECTOR APPOINTED MR JAMIE TREWEKE
2019-06-14 update statutory_documents DIRECTOR APPOINTED MR MARK ALAN BRIGGS
2019-06-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 delete person Rose Spencer
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-25 delete career_pages_linkeddomain madebybeach.co.uk
2018-06-25 delete career_pages_linkeddomain underscores.me
2018-06-25 delete career_pages_linkeddomain wordpress.org
2018-06-25 delete casestudy_pages_linkeddomain madebybeach.co.uk
2018-06-25 delete casestudy_pages_linkeddomain underscores.me
2018-06-25 delete casestudy_pages_linkeddomain wordpress.org
2018-06-25 delete contact_pages_linkeddomain madebybeach.co.uk
2018-06-25 delete contact_pages_linkeddomain underscores.me
2018-06-25 delete contact_pages_linkeddomain wordpress.org
2018-06-25 delete index_pages_linkeddomain madebybeach.co.uk
2018-06-25 delete index_pages_linkeddomain underscores.me
2018-06-25 delete index_pages_linkeddomain wordpress.org
2018-06-25 delete management_pages_linkeddomain madebybeach.co.uk
2018-06-25 delete management_pages_linkeddomain underscores.me
2018-06-25 delete management_pages_linkeddomain wordpress.org
2018-06-25 delete terms_pages_linkeddomain madebybeach.co.uk
2018-06-25 delete terms_pages_linkeddomain underscores.me
2018-06-25 delete terms_pages_linkeddomain wordpress.org
2018-06-25 insert person Alan Martyn-Connelly
2018-06-25 insert person Connor Jones
2018-06-25 insert person Jack Batteson
2018-06-25 insert person Lorraine MacFarlane
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents CESSATION OF MARTYN BARRETT AS A PSC
2018-04-18 insert career_pages_linkeddomain madebybeach.co.uk
2018-04-18 insert casestudy_pages_linkeddomain madebybeach.co.uk
2018-04-18 insert contact_pages_linkeddomain madebybeach.co.uk
2018-04-18 insert index_pages_linkeddomain madebybeach.co.uk
2018-04-18 insert management_pages_linkeddomain madebybeach.co.uk
2018-04-18 insert terms_pages_linkeddomain madebybeach.co.uk
2018-03-12 insert career_pages_linkeddomain arma.org.uk
2018-03-12 insert casestudy_pages_linkeddomain arma.org.uk
2018-03-12 insert contact_pages_linkeddomain arma.org.uk
2018-03-12 insert index_pages_linkeddomain arma.org.uk
2018-03-12 insert management_pages_linkeddomain arma.org.uk
2018-03-12 insert terms_pages_linkeddomain arma.org.uk
2017-11-22 insert index_pages_linkeddomain t.co
2017-10-25 delete index_pages_linkeddomain t.co
2017-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA HARRINGTON / 20/10/2017
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORNA VEALE / 20/10/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-06 update statutory_documents SECRETARY APPOINTED MR JEREMY PRICE
2017-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN BARRETT
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-05-20 delete person Joe Lehane
2016-11-24 update statutory_documents 12/10/2016
2016-11-16 delete person Hannah Bailey
2016-11-16 insert person Hannah Chamberlain
2016-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2016-10-14 insert index_pages_linkeddomain t.co
2016-09-16 delete index_pages_linkeddomain t.co
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-15 delete phone 0844 412 4495
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 insert index_pages_linkeddomain t.co
2016-01-18 delete index_pages_linkeddomain t.co
2016-01-18 insert phone 0844 412 4495
2015-11-06 insert index_pages_linkeddomain t.co
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-28 update statutory_documents 17/08/15 FULL LIST
2015-08-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-08-14 delete index_pages_linkeddomain t.co
2015-08-14 delete phone 0844 412 4495
2015-08-14 insert phone 01455 293510
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-11 delete index_pages_linkeddomain lnkd.in
2015-01-09 insert index_pages_linkeddomain lnkd.in
2014-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BARRETT / 12/12/2014
2014-11-27 insert index_pages_linkeddomain t.co
2014-10-30 delete index_pages_linkeddomain t.co
2014-10-07 delete address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE UNITED KINGDOM LE19 1WP
2014-10-07 insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE LE19 1WP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-30 update statutory_documents SECRETARY APPOINTED MR MARTYN BARRETT
2014-09-26 update statutory_documents 17/08/14 FULL LIST
2014-08-20 delete source_ip 92.60.120.187
2014-08-20 insert source_ip 137.117.219.67
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CORP
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER CORP
2014-08-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-01 update statutory_documents 30/06/14 STATEMENT OF CAPITAL GBP 80
2014-07-16 update person_description Lorna Harrington => Lorna Harrington
2014-07-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-05 insert index_pages_linkeddomain t.co
2014-06-05 insert index_pages_linkeddomain twitter.com
2013-12-16 delete address 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP
2013-12-16 insert address Charnwood House, Harcourt Way, Meridian Business Park, Leicester LE19 1WP
2013-12-07 delete address 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP
2013-12-07 insert address CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE UNITED KINGDOM LE19 1WP
2013-12-07 update registered_address
2013-12-04 update statutory_documents ARTICLES OF ASSOCIATION
2013-12-04 update statutory_documents ALTER ARTICLES 28/10/2013
2013-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP
2013-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA HARRINGTON / 25/11/2013
2013-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BARRETT / 25/11/2013
2013-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER CORP / 25/11/2013
2013-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PETER CORP / 25/11/2013
2013-10-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-23 update statutory_documents 23/10/13 STATEMENT OF CAPITAL GBP 120
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 update robots_txt_status www.bch.uk.com: 404 => 200
2013-09-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-04 update statutory_documents 17/08/13 FULL LIST
2013-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS
2013-08-20 update website_status OK => FlippedRobots
2013-07-13 update robots_txt_status www.bch.uk.com: 200 => 404
2013-06-22 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-22 insert sic_code 65120 - Non-life insurance
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-06-19 update statutory_documents 19/06/13 STATEMENT OF CAPITAL GBP 137
2013-06-06 update statutory_documents THAT THE TERMS OF THE PROPOSED CONTRACT INTENDED TO BE MADE BETWEEN THE COMPANY AND AGRICAL LIMITED 22/05/2013
2013-05-14 delete alias Barrett Corp & Harrington (BCH)
2013-05-14 insert contact_pages_linkeddomain linkedin.com
2013-05-14 insert index_pages_linkeddomain linkedin.com
2013-01-24 update website_status FlippedRobotsTxt
2012-09-13 update statutory_documents 17/08/12 FULL LIST
2012-06-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 17/08/11 FULL LIST
2011-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA HARRINGTON / 12/08/2011
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BARRETT / 12/08/2011
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK MORRIS / 12/08/2011
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER CORP / 12/08/2011
2011-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER PETER CORP / 12/08/2011
2011-07-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 17/08/10 FULL LIST
2009-10-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents ADOPT ARTICLES 14/10/2008
2008-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA HARRINGTON / 01/08/2008
2008-09-15 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-09-10 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-05 update statutory_documents SECRETARY RESIGNED
2007-03-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-09 update statutory_documents COMPANY NAME CHANGED LORNA HARRINGTON LIMITED CERTIFICATE ISSUED ON 09/01/07
2006-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION