DEARMAN DEVELOPMENTS - History of Changes


DateDescription
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