Date | Description |
2024-04-07 |
update num_mort_charges 10 => 11 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-06-30 |
2023-04-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-24 |
update statutory_documents ADOPT ARTICLES 06/03/2023 |
2023-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 3 => 9 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update num_mort_charges 9 => 10 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 6 => 8 |
2023-03-10 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042239390010 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239390007 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239390008 |
2022-08-07 |
update num_mort_charges 8 => 9 |
2022-08-07 |
update num_mort_outstanding 2 => 3 |
2022-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042239390009 |
2022-02-28 |
delete phone 0845 127 8888 |
2022-02-28 |
delete source_ip 184.168.131.241 |
2022-02-28 |
insert address since 2017, Hampton Knight are one of the UK |
2022-02-28 |
insert phone 0330 390 3370 |
2022-02-28 |
insert source_ip 15.197.142.173 |
2022-02-28 |
insert source_ip 3.33.152.147 |
2022-02-15 |
update statutory_documents SECRETARY APPOINTED MR SEBASTIAN JAMES GOLDSMITH |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES |
2022-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIOT CAULTON |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-07 |
update num_mort_charges 7 => 8 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-07 |
update num_mort_outstanding 5 => 1 |
2021-06-07 |
update num_mort_satisfied 2 => 6 |
2021-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042239390008 |
2021-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-05-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
delete source_ip 109.73.115.25 |
2021-01-20 |
insert source_ip 184.168.131.241 |
2021-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GOLDSMITH / 05/11/2019 |
2019-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT ROBERT SPENCER CAULTON / 01/07/2019 |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-08-07 |
update num_mort_outstanding 6 => 5 |
2019-08-07 |
update num_mort_satisfied 1 => 2 |
2019-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239390006 |
2019-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-05-16 |
insert alias Hampton Knight Ltd. |
2019-03-07 |
insert career_pages_linkeddomain cascadegocloud.co.uk |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
2018-11-07 |
update account_ref_day 30 => 31 |
2018-11-07 |
update account_ref_month 9 => 3 |
2018-10-05 |
update statutory_documents CURRSHO FROM 30/09/2019 TO 31/03/2019 |
2018-06-11 |
delete email of..@hamptonknight.co.uk |
2018-06-11 |
insert address Medigold House, Queensbridge, Northampton NN4 7BF |
2018-06-11 |
insert email da..@medigold-health.com |
2018-06-11 |
insert email dp..@medigold-health.com |
2018-06-11 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update num_mort_charges 6 => 7 |
2018-06-07 |
update num_mort_outstanding 5 => 6 |
2018-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042239390007 |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
2018-01-28 |
update founded_year null => 2000 |
2017-12-08 |
delete address VANTAGE HOUSE SANDY HILL PARK, SANDY WAY TAMWORTH STAFFORDSHIRE B77 4DU |
2017-12-08 |
insert address MEDIGOLD HOUSE QUEENSBRIDGE NORTHAMPTON ENGLAND NN4 7BF |
2017-12-08 |
update account_ref_day 31 => 30 |
2017-12-08 |
update account_ref_month 3 => 9 |
2017-12-08 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2017-12-08 |
update registered_address |
2017-11-13 |
update statutory_documents CURREXT FROM 30/09/2017 TO 30/09/2018 |
2017-11-02 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/09/2017 |
2017-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
VANTAGE HOUSE SANDY HILL PARK, SANDY WAY
TAMWORTH
STAFFORDSHIRE
B77 4DU |
2017-11-02 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN GOLDSMITH |
2017-11-02 |
update statutory_documents DIRECTOR APPOINTED MR ELIOT ROBERT SPENCER CAULTON |
2017-11-02 |
update statutory_documents SECRETARY APPOINTED MR ELIOT ROBERT SPENCER CAULTON |
2017-11-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIGOLD HEALTH CONSULTANCY LTD |
2017-11-02 |
update statutory_documents CESSATION OF CHRISTOPHER WAKEHAM AS A PSC |
2017-11-02 |
update statutory_documents CESSATION OF JOANNE HUGHES AS A PSC |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAKEHAM |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE HUGHES |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE WAKEHAM |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-17 |
insert about_pages_linkeddomain teamviewer.com |
2016-10-17 |
insert career_pages_linkeddomain teamviewer.com |
2016-10-17 |
insert contact_pages_linkeddomain teamviewer.com |
2016-10-17 |
insert index_pages_linkeddomain teamviewer.com |
2016-10-17 |
insert terms_pages_linkeddomain teamviewer.com |
2016-08-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-08-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-07-12 |
update statutory_documents 29/05/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-04 |
insert career_pages_linkeddomain facebook.com |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update robots_txt_status www.hamptonknight.co.uk: 404 => 200 |
2015-07-07 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-07 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-10 |
update statutory_documents 29/05/15 FULL LIST |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH HUGHES / 10/10/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-10 |
delete alias Hampton Knight Ltd |
2014-07-10 |
delete vat 776137505 |
2014-07-10 |
update founded_year 2000 => null |
2014-06-07 |
delete address VANTAGE HOUSE SANDY HILL PARK, SANDY WAY TAMWORTH STAFFORDSHIRE UNITED KINGDOM B77 4DU |
2014-06-07 |
insert address VANTAGE HOUSE SANDY HILL PARK, SANDY WAY TAMWORTH STAFFORDSHIRE B77 4DU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-06-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-05-29 |
update statutory_documents 29/05/14 FULL LIST |
2013-09-06 |
update num_mort_charges 5 => 6 |
2013-09-06 |
update num_mort_outstanding 4 => 5 |
2013-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042239390006 |
2013-08-16 |
delete source_ip 77.68.47.36 |
2013-08-16 |
insert source_ip 109.73.115.25 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-06-26 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-05-29 |
update statutory_documents 29/05/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH HUGHES / 01/05/2013 |
2013-05-13 |
delete about_pages_linkeddomain google.co.uk |
2013-05-13 |
delete career_pages_linkeddomain google.co.uk |
2013-05-13 |
delete contact_pages_linkeddomain google.co.uk |
2013-05-13 |
delete index_pages_linkeddomain google.co.uk |
2013-05-13 |
delete service_pages_linkeddomain google.co.uk |
2013-05-13 |
delete terms_pages_linkeddomain google.co.uk |
2012-07-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents 29/05/12 FULL LIST |
2012-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE WAKEHAM / 26/05/2012 |
2011-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM
1 AMBER BUSINESS VILLAGE
AMBER CLOSE AMINGTON
TAMWORTH
STAFFORDSHIRE
B77 4RP |
2011-06-01 |
update statutory_documents 29/05/11 FULL LIST |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAKEHAM / 01/05/2011 |
2011-05-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-09-07 |
update statutory_documents 29/05/10 FULL LIST |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAKEHAM / 29/05/2010 |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HUGHES / 29/05/2010 |
2010-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE WAKEHAM / 29/05/2010 |
2010-05-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-07-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL WAKEHAM |
2009-04-07 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 31/03/2009 |
2008-11-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008 |
2008-02-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
1 AMBER BUSINESS VILLAGE
AMBER COURT AMINGTON
TAMWORTH
STAFFORDSHIRE B77 4RP |
2006-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2006-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2005-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/05 FROM:
1 AMBER BUSINESS VILLAGE
AMBER CLOSE
TAMWORTH
STAFFORDSHIRE B77 4RP |
2005-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
2 MITCHELLS COURT
LOWER GUNGATE
TAMWORTH
STAFFORDSHIRE B79 7AF |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2003-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents SECRETARY RESIGNED |
2001-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |