HAMPTON KNIGHT - History of Changes


DateDescription
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