Date | Description |
2025-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564060009 |
2024-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564060006 |
2024-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564060008 |
2024-06-15 |
delete source_ip 77.95.113.55 |
2024-06-15 |
insert source_ip 172.67.167.21 |
2024-06-15 |
insert source_ip 104.21.65.214 |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES |
2024-04-30 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-07-21 |
delete source_ip 104.248.161.225 |
2023-07-21 |
insert source_ip 77.95.113.55 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-31 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2023-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK DEARMAN / 26/08/2022 |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2023-04-15 |
delete source_ip 18.193.36.153 |
2023-04-15 |
delete source_ip 3.67.141.185 |
2023-04-15 |
delete source_ip 3.127.73.216 |
2023-04-15 |
insert source_ip 104.248.161.225 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2022-02-10 |
delete source_ip 100.24.208.97 |
2022-02-10 |
delete source_ip 35.172.94.1 |
2022-02-10 |
insert source_ip 18.193.36.153 |
2022-02-10 |
insert source_ip 3.67.141.185 |
2022-02-10 |
insert source_ip 3.127.73.216 |
2022-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-14 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR |
2021-07-07 |
insert address THE FOUNDRY 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE ENGLAND SG11 1RL |
2021-07-07 |
update registered_address |
2021-06-16 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2021-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM
2 TOWER HOUSE
HODDESDON
HERTFORDSHIRE
EN11 8UR |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-08-04 |
update statutory_documents CHANGE CORPORATE AS SECRETARY |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2020-04-22 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-27 |
update website_status FlippedRobots => OK |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2019-04-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-19 |
update website_status OK => FlippedRobots |
2019-01-03 |
delete index_pages_linkeddomain aboutcookies.org |
2019-01-03 |
delete index_pages_linkeddomain hibu.co.uk |
2019-01-03 |
delete source_ip 34.199.162.162 |
2019-01-03 |
delete source_ip 34.202.90.224 |
2019-01-03 |
delete source_ip 34.231.159.59 |
2019-01-03 |
delete source_ip 52.87.3.237 |
2019-01-03 |
insert address Ash House,
Gravelly Dell,
Gravelly Lane,
Braughing, Ware,
Hertfordshire,
SG11 2RL |
2019-01-03 |
insert index_pages_linkeddomain yell.com |
2019-01-03 |
insert source_ip 100.24.208.97 |
2019-01-03 |
insert source_ip 35.172.94.1 |
2018-05-07 |
update num_mort_charges 7 => 8 |
2018-05-07 |
update num_mort_outstanding 2 => 3 |
2018-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2018-04-14 |
delete source_ip 34.203.45.99 |
2018-04-14 |
insert source_ip 34.199.162.162 |
2018-04-14 |
insert source_ip 34.231.159.59 |
2018-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564060008 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-06 |
delete source_ip 54.174.24.91 |
2017-12-06 |
insert source_ip 34.203.45.99 |
2017-11-03 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-23 |
delete source_ip 34.197.131.54 |
2017-09-23 |
delete source_ip 52.2.67.7 |
2017-09-23 |
delete source_ip 54.165.209.98 |
2017-09-23 |
insert source_ip 34.202.90.224 |
2017-09-23 |
insert source_ip 52.87.3.237 |
2017-09-23 |
insert source_ip 54.174.24.91 |
2017-07-29 |
delete source_ip 52.203.99.194 |
2017-07-29 |
delete source_ip 54.174.184.255 |
2017-07-29 |
insert source_ip 52.2.67.7 |
2017-07-29 |
insert source_ip 54.165.209.98 |
2017-06-23 |
delete source_ip 34.192.41.225 |
2017-06-23 |
delete source_ip 52.2.242.235 |
2017-06-23 |
delete source_ip 52.87.103.124 |
2017-06-23 |
insert source_ip 34.197.131.54 |
2017-06-23 |
insert source_ip 52.203.99.194 |
2017-06-23 |
insert source_ip 54.174.184.255 |
2017-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2017-03-06 |
delete source_ip 52.207.60.110 |
2017-03-06 |
delete source_ip 54.175.190.253 |
2017-03-06 |
insert source_ip 34.192.41.225 |
2017-03-06 |
insert source_ip 52.2.242.235 |
2017-03-06 |
insert source_ip 52.87.103.124 |
2017-01-12 |
delete source_ip 34.194.73.137 |
2017-01-12 |
delete source_ip 52.55.1.226 |
2017-01-12 |
delete source_ip 52.200.202.12 |
2017-01-12 |
delete source_ip 52.205.225.194 |
2017-01-12 |
insert source_ip 52.207.60.110 |
2017-01-12 |
insert source_ip 54.175.190.253 |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-11 |
delete source_ip 52.72.246.37 |
2016-12-11 |
delete source_ip 52.200.56.4 |
2016-12-11 |
insert source_ip 34.194.73.137 |
2016-12-11 |
insert source_ip 52.55.1.226 |
2016-12-11 |
insert source_ip 52.200.202.12 |
2016-12-11 |
insert source_ip 52.205.225.194 |
2016-11-12 |
delete source_ip 52.1.75.178 |
2016-11-12 |
delete source_ip 52.20.182.159 |
2016-11-12 |
insert source_ip 52.72.246.37 |
2016-11-12 |
insert source_ip 52.200.56.4 |
2016-11-07 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
delete contact_pages_linkeddomain policy.yellsites.co.uk |
2016-09-10 |
delete contact_pages_linkeddomain yell.com |
2016-09-10 |
delete index_pages_linkeddomain policy.yellsites.co.uk |
2016-09-10 |
delete index_pages_linkeddomain yell.com |
2016-09-10 |
delete source_ip 93.184.220.60 |
2016-09-10 |
insert contact_pages_linkeddomain aboutcookies.org |
2016-09-10 |
insert contact_pages_linkeddomain hibu.co.uk |
2016-09-10 |
insert contact_pages_linkeddomain multiscreensite.com |
2016-09-10 |
insert index_pages_linkeddomain aboutcookies.org |
2016-09-10 |
insert index_pages_linkeddomain hibu.co.uk |
2016-09-10 |
insert index_pages_linkeddomain multiscreensite.com |
2016-09-10 |
insert source_ip 52.1.75.178 |
2016-09-10 |
insert source_ip 52.20.182.159 |
2016-05-12 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-05-12 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-04-29 |
update statutory_documents 21/04/16 FULL LIST |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MRS LISA ANN DEARMAN |
2015-11-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-06-07 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-06-04 |
delete contact_pages_linkeddomain addthis.com |
2015-06-04 |
delete index_pages_linkeddomain addthis.com |
2015-05-08 |
update statutory_documents 21/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-15 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-14 |
insert contact_pages_linkeddomain addthis.com |
2014-12-07 |
update num_mort_outstanding 3 => 2 |
2014-12-07 |
update num_mort_satisfied 4 => 5 |
2014-11-25 |
insert index_pages_linkeddomain addthis.com |
2014-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564060007 |
2014-06-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2014-06-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2014-05-16 |
update statutory_documents 21/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-11-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-07 |
update num_mort_charges 6 => 7 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564060007 |
2013-10-07 |
update num_mort_charges 5 => 6 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037564060006 |
2013-06-26 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-06-26 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-10 |
update statutory_documents 21/04/13 FULL LIST |
2012-12-10 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 21/04/12 FULL LIST |
2012-01-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 21/04/11 FULL LIST |
2011-04-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 21/04/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK DEARMAN / 21/04/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBIN DEARMAN / 21/04/2010 |
2010-05-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
34 FAWKON WALK
HODDESDON
HERTFORDSHIRE EN11 8TJ |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
2003-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
2003-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02 |
2002-05-16 |
update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
2002-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
2000-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/99 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1999-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-28 |
update statutory_documents SECRETARY RESIGNED |
1999-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |