MORTGAGE HUB - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-06 delete source_ip 178.62.44.143
2023-06-06 insert source_ip 57.128.140.23
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 insert email ya..@mortgagehub.co.uk
2022-12-23 insert person Yasmin McFadyen
2022-11-21 delete email je..@mortgagehub.co.uk
2022-11-21 delete person Jennifer Stewart
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-03-16 delete general_emails in..@themortgagehub.co.uk
2022-03-16 insert otherexecutives Gillian Davies
2022-03-16 delete email in..@themortgagehub.co.uk
2022-03-16 delete email lo..@mortgagehub.co.uk
2022-03-16 delete terms_pages_linkeddomain allaboutcookies.org
2022-03-16 delete terms_pages_linkeddomain international-chamber.co.uk
2022-03-16 delete terms_pages_linkeddomain youtube.com
2022-03-16 insert email gi..@mortgagehub.co.uk
2022-03-16 insert person Gillian Davies
2022-03-16 update person_description Becky Campbell => Becky Campbell
2022-03-16 update person_description Elaine McDonagh => Elaine McDonagh
2022-03-16 update person_description Jennifer Stewart => Jennifer Stewart
2022-03-16 update person_description Lynsey Campbell => Lynsey Campbell
2022-03-16 update person_description Wilson Kane => Wilson Kane
2021-12-02 delete index_pages_linkeddomain buff.ly
2021-12-02 delete index_pages_linkeddomain t.co
2021-12-02 delete service_pages_linkeddomain buff.ly
2021-12-02 delete service_pages_linkeddomain t.co
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-02 insert email je..@mortgagehub.co.uk
2021-07-02 insert person Jennifer Stewart
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 insert index_pages_linkeddomain buff.ly
2020-10-02 insert index_pages_linkeddomain t.co
2020-10-02 insert service_pages_linkeddomain buff.ly
2020-10-02 insert service_pages_linkeddomain t.co
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-25 delete index_pages_linkeddomain buff.ly
2020-07-25 delete index_pages_linkeddomain t.co
2020-07-25 delete service_pages_linkeddomain buff.ly
2020-07-25 delete service_pages_linkeddomain t.co
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-24 insert index_pages_linkeddomain buff.ly
2020-05-24 insert index_pages_linkeddomain t.co
2020-05-24 insert service_pages_linkeddomain buff.ly
2020-05-24 insert service_pages_linkeddomain t.co
2020-02-22 delete index_pages_linkeddomain buff.ly
2020-02-22 delete index_pages_linkeddomain t.co
2020-02-22 delete service_pages_linkeddomain buff.ly
2020-02-22 delete service_pages_linkeddomain t.co
2020-01-22 insert index_pages_linkeddomain buff.ly
2020-01-22 insert index_pages_linkeddomain t.co
2020-01-22 insert service_pages_linkeddomain buff.ly
2020-01-22 insert service_pages_linkeddomain t.co
2019-11-21 delete index_pages_linkeddomain buff.ly
2019-11-21 delete index_pages_linkeddomain t.co
2019-11-21 delete service_pages_linkeddomain buff.ly
2019-11-21 delete service_pages_linkeddomain t.co
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-22 insert index_pages_linkeddomain buff.ly
2019-09-22 insert index_pages_linkeddomain t.co
2019-09-22 insert service_pages_linkeddomain buff.ly
2019-09-22 insert service_pages_linkeddomain t.co
2019-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-23 delete index_pages_linkeddomain buff.ly
2019-07-23 delete index_pages_linkeddomain t.co
2019-07-23 delete service_pages_linkeddomain buff.ly
2019-07-23 delete service_pages_linkeddomain t.co
2019-05-07 delete address 1 CAMBUSLANG COURT GLASGOW G32 8FH
2019-05-07 insert address 38 CADZOW STREET HAMILTON UNITED KINGDOM ML3 6DG
2019-05-07 update registered_address
2019-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILSON KANE / 29/04/2019
2019-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LYNSEY CAMPBELL / 29/04/2019
2018-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON KANE
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-09-01 insert email lu..@mortgagehub.co.uk
2018-09-01 insert person Lucy Rowlands
2018-06-12 insert index_pages_linkeddomain buff.ly
2018-06-12 insert index_pages_linkeddomain t.co
2018-06-12 insert service_pages_linkeddomain buff.ly
2018-06-12 insert service_pages_linkeddomain t.co
2018-04-17 delete email ro..@mortgagehub.co.uk
2018-04-17 delete index_pages_linkeddomain t.co
2018-04-17 delete person Ross MacLeod
2018-04-17 delete service_pages_linkeddomain t.co
2018-03-09 delete source_ip 178.62.50.161
2018-03-09 insert index_pages_linkeddomain t.co
2018-03-09 insert service_pages_linkeddomain t.co
2018-03-09 insert source_ip 178.62.44.143
2018-01-25 delete index_pages_linkeddomain buff.ly
2018-01-25 delete index_pages_linkeddomain t.co
2018-01-25 delete service_pages_linkeddomain buff.ly
2018-01-25 delete service_pages_linkeddomain t.co
2017-12-18 delete email li..@mortgagehub.co.uk
2017-12-18 insert email lo..@mortgagehub.co.uk
2017-12-18 insert email ro..@mortgagehub.co.uk
2017-12-18 insert person Ross MacLeod
2017-11-11 delete person Lisa McGeehan
2017-11-11 insert person Louise Jessimer
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-10-14 update website_status FlippedRobots => OK
2017-10-14 delete source_ip 213.35.12.201
2017-10-14 insert source_ip 178.62.50.161
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-17 update website_status OK => FlippedRobots
2017-08-06 delete source_ip 65.52.128.60
2017-08-06 insert source_ip 213.35.12.201
2016-10-15 delete email br..@mortgagehub.co.uk
2016-10-15 update website_status FlippedRobots => OK
2016-10-09 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-31 insert email br..@mortgagehub.co.uk
2015-12-03 delete email ju..@mortgagehub.co.uk
2015-12-03 delete email st..@mortgagehub.co.uk
2015-12-03 delete person Stephanie Forrest
2015-12-03 insert email el..@mortgagehub.co.uk
2015-12-03 insert email ra..@mortgagehub.co.uk
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-09 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-17 update statutory_documents 24/08/15 FULL LIST
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-13 delete address 49 Cadzow Street Hamilton ML3 6DZ
2015-09-13 insert address 38 Cadzow Street Hamilton ML3 6DG
2015-09-13 update primary_contact 49 Cadzow Street Hamilton ML3 6DZ => 38 Cadzow Street Hamilton ML3 6DG
2014-11-27 update website_status FlippedRobots => OK
2014-11-27 insert general_emails in..@mortgagehub.co.uk
2014-11-27 delete source_ip 209.235.144.9
2014-11-27 insert alias Mortgage Brain Ltd.
2014-11-27 insert email in..@mortgagehub.co.uk
2014-11-27 insert index_pages_linkeddomain fca.org.uk
2014-11-27 insert index_pages_linkeddomain mortgage-brain.co.uk
2014-11-27 insert source_ip 65.52.128.60
2014-11-27 update robots_txt_status www.mortgagehub.co.uk: 404 => 200
2014-11-08 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1 CAMBUSLANG COURT GLASGOW UNITED KINGDOM G32 8FH
2014-09-07 insert address 1 CAMBUSLANG COURT GLASGOW G32 8FH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-09-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-08-28 update statutory_documents 24/08/14 FULL LIST
2013-11-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-11-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 24/08/13 FULL LIST
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6522 - Other credit granting
2013-06-23 insert sic_code 66110 - Administration of financial markets
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-05 update statutory_documents 24/08/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents DIRECTOR APPOINTED LYNSEY CAMPBELL
2011-11-03 update statutory_documents 24/08/07 FULL LIST AMEND
2011-11-03 update statutory_documents 24/08/08 FULL LIST AMEND
2011-11-03 update statutory_documents 24/08/09 FULL LIST AMEND
2011-11-03 update statutory_documents SECOND FILING WITH MUD 24/08/10 FOR FORM AR01
2011-11-03 update statutory_documents SECOND FILING WITH MUD 24/08/11 FOR FORM AR01
2011-10-04 update statutory_documents 24/08/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 24/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILSON KANE / 01/10/2009
2009-11-20 update statutory_documents 24/08/09 FULL LIST
2009-11-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA
2008-09-08 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-11 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA
2006-09-13 update statutory_documents AMENDING MEMORANDUM FROM INCORP
2006-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION