CHURCHILL HUI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-24 delete client ASRA Greater London Housing Association
2024-03-24 delete client Accent Peerless Ltd
2024-03-24 delete client Affinity Sutton
2024-03-24 delete client AmicusHorizon Group Ltd
2024-03-24 delete client Barratt West London
2024-03-24 delete client Cambridge Design Partnership
2024-03-24 delete client Cheesmur Building Contractors Ltd
2024-03-24 delete client Community Housing Association
2024-03-24 delete client Croudace Homes in Partnership
2024-03-24 delete client Denne Construction
2024-03-24 delete client East Thames Housing Group
2024-03-24 delete client Family Housing Group
2024-03-24 delete client Gallions Housing Association
2024-03-24 delete client Genesis Housing Group
2024-03-24 delete client Hexagon Housing Association
2024-03-24 delete client Higgins Construction plc
2024-03-24 delete client Inspace plc
2024-03-24 delete client Livability
2024-03-24 delete client London & Quadrant Housing Trust
2024-03-24 delete client Metropolitan Housing Trust
2024-03-24 delete client Notting Hill Housing Trust
2024-03-24 delete client One Housing Group
2024-03-24 delete client Orbit Housing Association
2024-03-24 delete client Places for People Development Ltd
2024-03-24 delete client Radian Ltd
2024-03-24 delete client Severnside Housing Association
2024-03-24 delete client Spitalfields Housing Association
2024-03-24 delete client Stadium Housing Association
2024-03-24 delete client Thames Valley Housing Association
2024-03-24 delete client The Abbeyfield Society
2024-03-24 delete client Thomas Vale Construction Ltd
2024-03-24 delete source_ip 217.69.32.229
2024-03-24 insert client A Better Choice for Property Limited
2024-03-24 insert client Accent Housing Ltd
2024-03-24 insert client Aster Group
2024-03-24 insert client Barratt Homes
2024-03-24 insert client Bellway
2024-03-24 insert client Berkeley Group
2024-03-24 insert client Buxton Building Contractors
2024-03-24 insert client CALA Group
2024-03-24 insert client Cablesheer Group
2024-03-24 insert client Canterbury City Council
2024-03-24 insert client Chartway Group
2024-03-24 insert client Clarion Housing Group
2024-03-24 insert client Cognition Land and Water Ltd
2024-03-24 insert client Court Developments
2024-03-24 insert client Crest
2024-03-24 insert client Durkan Ltd
2024-03-24 insert client Gemselect Ltd
2024-03-24 insert client Golding Homes
2024-03-24 insert client Higgins Group
2024-03-24 insert client Howarth Homes PLC
2024-03-24 insert client L & Q Group
2024-03-24 insert client London Square
2024-03-24 insert client MHS Homes Group
2024-03-24 insert client Masonic Charitable Foundation
2024-03-24 insert client Matthew Homes
2024-03-24 insert client McCulloch Homes Ltd
2024-03-24 insert client Metropolitan Thames Valley
2024-03-24 insert client Moat Homes Ltd
2024-03-24 insert client Mount Anvil
2024-03-24 insert client PA Housing
2024-03-24 insert client Peabody Trust
2024-03-24 insert client Pentland Homes
2024-03-24 insert client Persimmon Homes
2024-03-24 insert client RHP Group
2024-03-24 insert client Redrow PLC
2024-03-24 insert client Rother District Council
2024-03-24 insert client Russell Cawberry
2024-03-24 insert client Sage Housing
2024-03-24 insert client Stonebond Properties
2024-03-24 insert client Taylor Wimpey
2024-03-24 insert client The Hyde Group
2024-03-24 insert client Vistry
2024-03-24 insert client Waverley District Council
2024-03-24 insert client West Kent Housing Association
2024-03-24 insert client William Lacey Group
2024-03-24 insert source_ip 217.69.32.236
2023-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CROOK
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-08-18 delete person Lois English
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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-17 delete address Innovation House Innovation Way Sandwich Kent CT13 9FF
2021-07-17 delete email ke..@churchill-hui.com
2021-07-17 delete phone 020 8891 9170
2021-06-14 insert person Lois English
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
2021-01-25 update website_status FlippedRobots => OK
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHURCHILL HUI GROUP LIMITED / 24/08/2020
2020-10-08 update website_status FailedRobots => FlippedRobots
2020-09-16 update website_status Disallowed => FailedRobots
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update website_status FlippedRobots => Disallowed
2020-01-20 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-18 delete person Neri Peshkepija
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-07-17 delete alias Churchill Hui trading as Churchill Hui Ltd.
2018-07-17 insert terms_pages_linkeddomain aboutcookies.org
2018-07-17 insert terms_pages_linkeddomain allaboutcookies.org
2018-07-17 insert terms_pages_linkeddomain google.com
2018-07-17 insert terms_pages_linkeddomain ico.org.uk
2018-07-17 insert terms_pages_linkeddomain mailchimp.com
2018-05-31 update person_description Claire Crook => Claire Crook
2018-02-21 update robots_txt_status www.churchill-hui.com: 404 => 200
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-23 insert coo Claire Crook
2017-08-23 insert managingdirector Neil Manley
2017-08-23 insert otherexecutives Andrew Belsey
2017-08-23 insert otherexecutives Ian Manley
2017-08-23 insert otherexecutives Kevin Crook
2017-08-23 delete alias Churchill Hui Partnership and Churchill Hui Ltd.
2017-08-23 delete person Niall Murray
2017-08-23 insert about_pages_linkeddomain linkedin.com
2017-08-23 insert about_pages_linkeddomain twitter.com
2017-08-23 insert alias Churchill Hui trading as Churchill Hui Ltd.
2017-08-23 insert career_pages_linkeddomain linkedin.com
2017-08-23 insert career_pages_linkeddomain twitter.com
2017-08-23 insert casestudy_pages_linkeddomain linkedin.com
2017-08-23 insert casestudy_pages_linkeddomain twitter.com
2017-08-23 insert client_pages_linkeddomain linkedin.com
2017-08-23 insert client_pages_linkeddomain twitter.com
2017-08-23 insert contact_pages_linkeddomain linkedin.com
2017-08-23 insert contact_pages_linkeddomain twitter.com
2017-08-23 insert index_pages_linkeddomain linkedin.com
2017-08-23 insert index_pages_linkeddomain twitter.com
2017-08-23 insert management_pages_linkeddomain linkedin.com
2017-08-23 insert management_pages_linkeddomain twitter.com
2017-08-23 insert person Duncan Reynolds
2017-08-23 insert person Neri Peshkepija
2017-08-23 insert projects_pages_linkeddomain britishasiantrust.org
2017-08-23 insert projects_pages_linkeddomain linkedin.com
2017-08-23 insert projects_pages_linkeddomain twitter.com
2017-08-23 insert projects_pages_linkeddomain virginmoneygiving.com
2017-08-23 insert service_pages_linkeddomain linkedin.com
2017-08-23 insert service_pages_linkeddomain twitter.com
2017-08-23 insert terms_pages_linkeddomain linkedin.com
2017-08-23 insert terms_pages_linkeddomain twitter.com
2017-08-23 update person_description Andrew Belsey => Andrew Belsey
2017-08-23 update person_description Claire Crook => Claire Crook
2017-08-23 update person_description Geoff Mules => Geoff Mules
2017-08-23 update person_description Ian Manley => Ian Manley
2017-08-23 update person_description Kevin Crook => Kevin Crook
2017-08-23 update person_title Andrew Belsey: Partner, Head of Kent Office => Director
2017-08-23 update person_title Claire Crook: Practice Manager; Partner => Operations Director
2017-08-23 update person_title Geoff Mules: Partner => Consultant
2017-08-23 update person_title Ian Manley: Partner, Head of Building Surveying => Director
2017-08-23 update person_title Kevin Crook: Associate, Chartered Building Surveyor => Director
2017-08-23 update person_title Neil Manley: Partner => Managing Director
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHILL HUI GROUP LIMITED
2017-07-03 update statutory_documents CESSATION OF GEOFFREY MULES AS A PSC
2017-07-03 update statutory_documents CESSATION OF NEIL ADRIAN MANLEY AS A PSC
2017-05-04 update statutory_documents DIRECTOR APPOINTED CLAIRE CROOK
2017-05-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW BELSEY
2017-05-04 update statutory_documents DIRECTOR APPOINTED MR IAN MANLEY
2017-05-04 update statutory_documents DIRECTOR APPOINTED MR KEVIN CROOK
2017-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MULES
2017-04-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-19 delete person Andrew Gilbert
2016-10-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 delete address GROSVENOR HOUSE 4-7 STATION ROAD SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6SB
2015-12-07 insert address GROSVENOR HOUSE 4-7 STATION ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 6SB
2015-12-07 insert sic_code 71111 - Architectural activities
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-10 update statutory_documents 31/10/15 FULL LIST
2015-08-08 delete address 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ
2015-08-08 insert address GROSVENOR HOUSE 4-7 STATION ROAD SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 6SB
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-08 update registered_address
2015-07-16 delete address 5 Old Lodge Place St Margarets Twickenham TW1 1RQ
2015-07-16 delete address 5 Old Lodge Place, Twickenham TW1 1RQ
2015-07-16 insert address Grosvenor House 4-7 Station Road Sunbury TW16 6SB
2015-07-16 update primary_contact 5 Old Lodge Place, Twickenham TW1 1RQ => Grosvenor House, 4-7 Station Road, Sunbury, TW16 6SB
2015-07-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ
2015-02-10 delete phone 020 8891 91706
2015-02-10 insert phone 020 8891 9170
2015-01-07 delete address 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
2015-01-07 delete contact_pages_linkeddomain multimap.com
2015-01-07 delete email ca..@churchill-hui.com
2015-01-07 delete fax 01227 451356
2015-01-07 delete phone 01227 454406
2015-01-07 insert address Innovation House Innovation Way Sandwich Kent CT13 9FF
2015-01-07 insert contact_pages_linkeddomain google.co.uk
2015-01-07 insert email ke..@churchill-hui.com
2015-01-07 insert phone 020 8891 91706
2015-01-07 update person_title Andrew Belsey: Partner, Head of Canterbury Office => Partner, Head of Kent Office
2015-01-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-12-11 update statutory_documents 31/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX UNITED KINGDOM TW1 1RQ
2013-12-07 insert address 5 OLD LODGE PLACE ST MARGARETS TWICKENHAM MIDDLESEX TW1 1RQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-20 update statutory_documents 31/10/13 FULL LIST
2013-11-18 insert projects_pages_linkeddomain mariecurie.org.uk
2013-10-11 insert address 5 Old Lodge Place, Twickenham TW1 1RQ
2013-10-11 insert alias Churchill Hui Ltd
2013-10-11 insert alias Churchill Hui Partnership and Churchill Hui Ltd.
2013-10-11 insert projects_pages_linkeddomain everydayhero.co.nz
2013-10-11 insert projects_pages_linkeddomain greatgraperide.tripod.com
2013-10-11 insert registration_number 07829078
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-12-31
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-05-16 insert projects_pages_linkeddomain croudacepartnerships.co.uk
2013-05-16 insert projects_pages_linkeddomain insidehousing.co.uk
2013-05-16 insert projects_pages_linkeddomain tchg.org.uk
2012-11-28 update statutory_documents 31/10/12 FULL LIST
2012-11-28 update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 7
2012-10-24 insert person Niall Murray
2012-08-07 update statutory_documents ARTICLES OF ASSOCIATION
2012-08-07 update statutory_documents ALTER ARTICLES 30/03/2012
2012-08-07 update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 5
2012-01-06 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2011-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION