HAYDN GREY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-29 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 delete address 64 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE30 1AZ
2023-04-07 insert address 100 HOWARD STREET NORTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE30 1NA
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM 64 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR NE30 1AZ UNITED KINGDOM
2022-11-24 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-03-07 delete address 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1JZ
2022-03-07 insert address 64 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE30 1AZ
2022-03-07 update registered_address
2022-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2022 FROM 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1JZ
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-23 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-24 insert otherexecutives Chris Henderson
2021-04-24 insert contact_pages_linkeddomain climbcreative.co.uk
2021-04-24 insert index_pages_linkeddomain ktn-uk.org
2021-04-24 insert person Chris Henderson
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-24 delete source_ip 104.24.110.46
2020-05-24 delete source_ip 104.24.111.46
2020-05-24 insert source_ip 77.72.1.15
2020-05-24 update website_status EmptyPage => OK
2020-04-23 update website_status OK => EmptyPage
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELSPETH WILDMAN / 01/04/2020
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELSPETH WILDMAN / 20/04/2020
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATHERINE ELSPETH WILDMAN / 01/04/2020
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-12 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-04-07 insert about_pages_linkeddomain policybee.co.uk
2019-04-07 insert contact_pages_linkeddomain policybee.co.uk
2019-04-07 insert index_pages_linkeddomain policybee.co.uk
2019-01-03 delete about_pages_linkeddomain inoutleft.com
2019-01-03 delete contact_pages_linkeddomain inoutleft.com
2019-01-03 delete index_pages_linkeddomain inoutleft.com
2019-01-03 insert about_pages_linkeddomain virtuallyweb.co.uk
2019-01-03 insert contact_pages_linkeddomain virtuallyweb.co.uk
2019-01-03 insert index_pages_linkeddomain virtuallyweb.co.uk
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-08 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2017-11-11 insert about_pages_linkeddomain eepurl.com
2017-11-11 insert contact_pages_linkeddomain eepurl.com
2017-11-11 insert index_pages_linkeddomain eepurl.com
2017-10-08 delete contact_pages_linkeddomain arttia.co.uk
2017-10-08 delete contact_pages_linkeddomain mrs.org.uk
2017-10-08 delete email ka..@haydngrey.co.uk
2017-10-08 delete index_pages_linkeddomain arttia.co.uk
2017-10-08 delete index_pages_linkeddomain mrs.org.uk
2017-10-08 delete phone 0191 289 3170
2017-10-08 delete phone 07816 763 393
2017-10-08 insert contact_pages_linkeddomain inoutleft.com
2017-10-08 insert index_pages_linkeddomain inoutleft.com
2017-10-08 insert person Andy Maslen
2017-10-08 insert person Lara Moore
2017-10-08 insert person Mel Coghlan
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-07 delete general_emails in..@thisisthebiggerpicture.co.uk
2017-03-07 delete email de..@arttia.co.uk
2017-03-07 delete email in..@thisisthebiggerpicture.co.uk
2017-03-07 delete email jo..@dolezalconsulting.com
2017-03-07 delete email si..@me.com
2017-03-07 delete index_pages_linkeddomain lentabusinesscentres.co.uk
2017-03-07 delete index_pages_linkeddomain nybble.co.uk
2017-03-07 delete person Christiane Amanpour
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 delete about_pages_linkeddomain antoinetteoglethorpe.com
2017-01-17 delete contact_pages_linkeddomain antoinetteoglethorpe.com
2017-01-17 delete index_pages_linkeddomain antoinetteoglethorpe.com
2017-01-17 delete management_pages_linkeddomain antoinetteoglethorpe.com
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-21 delete source_ip 79.170.44.76
2016-06-21 insert about_pages_linkeddomain antoinetteoglethorpe.com
2016-06-21 insert about_pages_linkeddomain mrs.org.uk
2016-06-21 insert contact_pages_linkeddomain antoinetteoglethorpe.com
2016-06-21 insert contact_pages_linkeddomain mrs.org.uk
2016-06-21 insert index_pages_linkeddomain antoinetteoglethorpe.com
2016-06-21 insert index_pages_linkeddomain lentabusinesscentres.co.uk
2016-06-21 insert index_pages_linkeddomain mrs.org.uk
2016-06-21 insert index_pages_linkeddomain nybble.co.uk
2016-06-21 insert management_pages_linkeddomain antoinetteoglethorpe.com
2016-06-21 insert management_pages_linkeddomain mrs.org.uk
2016-06-21 insert source_ip 104.24.110.46
2016-06-21 insert source_ip 104.24.111.46
2016-05-13 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-13 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-20 update statutory_documents 18/04/16 FULL LIST
2016-03-20 delete management_pages_linkeddomain t.co
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-04 insert about_pages_linkeddomain t.co
2015-08-04 insert contact_pages_linkeddomain t.co
2015-08-04 insert index_pages_linkeddomain t.co
2015-08-04 insert management_pages_linkeddomain t.co
2015-07-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-07-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-06-02 update statutory_documents 18/04/15 FULL LIST
2015-04-28 delete address Dockwray Square, North Shields, NE30 1JZ
2015-04-28 delete index_pages_linkeddomain aweber.com
2015-04-28 delete index_pages_linkeddomain briangardner.com
2015-04-28 delete index_pages_linkeddomain copyblogger.com
2015-04-28 delete index_pages_linkeddomain nbsl.org.uk
2015-04-28 delete index_pages_linkeddomain remarkable-communication.com
2015-04-28 delete index_pages_linkeddomain studiopress.com
2015-04-28 delete index_pages_linkeddomain wildmanwrites.wordpress.com
2015-04-28 delete index_pages_linkeddomain wordpress.org
2015-04-28 delete person Emma Lightfoot
2015-04-28 delete person Sonia Simone
2015-04-28 delete registration_number 8036270
2015-04-28 insert index_pages_linkeddomain arttia.co.uk
2015-04-28 insert index_pages_linkeddomain twitter.com
2015-04-28 update primary_contact Dockwray Square, North Shields, NE30 1JZ => null
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-12 delete address 15, Lambley Avenue Cullercoats North Shields NE30 3SL
2014-10-12 delete phone 07966 246161
2014-10-12 delete phone 07967596849
2014-06-07 delete address 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE30 1JZ
2014-06-07 insert address 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1JZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-30 update statutory_documents 18/04/14 FULL LIST
2014-04-23 delete about_pages_linkeddomain sani-bright.com
2014-04-23 delete address Lambley Avenue, North Shields, NE30 3SL
2014-04-23 delete contact_pages_linkeddomain sani-bright.com
2014-04-23 delete index_pages_linkeddomain sani-bright.com
2014-04-23 delete management_pages_linkeddomain sani-bright.com
2014-04-23 delete portfolio_pages_linkeddomain sani-bright.com
2014-04-23 insert address Dockwray Square, North Shields, NE30 1JZ
2014-04-23 insert contact_pages_linkeddomain nbsl.org.uk
2014-04-23 insert index_pages_linkeddomain nbsl.org.uk
2014-04-23 insert management_pages_linkeddomain nbsl.org.uk
2014-02-07 delete address 23 THE CRESCENT WHITLEY BAY TYNE AND WEAR ENGLAND NE26 2JG
2014-02-07 insert address 17 DOCKWRAY SQUARE NORTH SHIELDS TYNE AND WEAR UNITED KINGDOM NE30 1JZ
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-18 => 2015-01-31
2014-02-07 update reg_address_care_of C/O FEL ACCOUNTS => null
2014-02-07 update registered_address
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O C/O FEL ACCOUNTS 23 THE CRESCENT WHITLEY BAY TYNE AND WEAR NE26 2JG ENGLAND
2013-06-25 insert sic_code 58190 - Other publishing activities
2013-06-25 insert sic_code 70210 - Public relations and communications activities
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-24 delete address 15 LAMBLEY AVENUE NORTH SHIELDS NEWCASTLE UPON TYNE UNITED KINGDOM NE30 3SL
2013-06-24 insert address 23 THE CRESCENT WHITLEY BAY TYNE AND WEAR ENGLAND NE26 2JG
2013-06-24 update reg_address_care_of null => C/O FEL ACCOUNTS
2013-06-24 update registered_address
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-20 insert about_pages_linkeddomain sani-bright.com
2013-05-20 insert contact_pages_linkeddomain sani-bright.com
2013-05-20 insert index_pages_linkeddomain sani-bright.com
2013-05-20 insert management_pages_linkeddomain sani-bright.com
2013-05-20 insert portfolio_pages_linkeddomain sani-bright.com
2013-04-19 update statutory_documents 18/04/13 FULL LIST
2013-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 15 LAMBLEY AVENUE NORTH SHIELDS NEWCASTLE UPON TYNE NE30 3SL UNITED KINGDOM
2013-01-27 update website_status FlippedRobotsTxt
2013-01-08 insert address Lambley Avenue, North Shields, NE30 3SL
2013-01-08 insert person Andy Maslen
2013-01-08 insert phone 07966 246161
2012-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION