Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH 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 |
2023-02-18 |
delete address No 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE |
2023-02-18 |
delete phone 0113 819 8410 |
2023-02-18 |
insert address 7 Park Row
Leeds
West Yorkshire
LS1 5HD |
2023-02-18 |
insert phone 0113 5393600 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES |
2021-09-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-13 |
delete address 22a St James Square
London
SW1Y 4JH |
2021-01-13 |
insert address 48 Dover Street
London
W1S 4FF |
2021-01-13 |
insert contact_pages_linkeddomain google.com |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-22 |
delete address 126 West Regent Street
Glasgow
G2 2RQ |
2019-09-22 |
insert address Queens House
19 St Vincent Place
Glasgow
G1 2DT |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
2019-06-23 |
delete source_ip 5.10.29.183 |
2019-06-23 |
insert source_ip 88.202.180.175 |
2019-06-23 |
update website_status FailedRobots => OK |
2019-05-19 |
update website_status OK => FailedRobots |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE BOYD / 01/10/2018 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
2018-08-16 |
insert address 126 West Regent Street
Glasgow
G2 2RQ |
2018-08-16 |
insert email gl..@hfm.co.uk |
2018-08-16 |
insert phone 0141 401 0386 |
2018-06-07 |
delete address CARDEN CHURCH 6 CARDEN PLACE ABERDEEN AB10 1UR |
2018-06-07 |
insert address 8 VICTORIA STREET ABERDEEN SCOTLAND AB10 1XB |
2018-06-07 |
update registered_address |
2018-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
CARDEN CHURCH 6 CARDEN PLACE
ABERDEEN
AB10 1UR |
2018-05-04 |
delete source_ip 185.38.38.27 |
2018-05-04 |
insert source_ip 5.10.29.183 |
2018-02-09 |
update website_status DomainNotFound => OK |
2018-02-09 |
delete address Carden Church
6 Carden Place
Aberdeen
AB10 1UR |
2018-02-09 |
delete address St James Square
22a St James Square London
SW1Y 4JH |
2018-02-09 |
delete fax 01224 388777 |
2018-02-09 |
delete fax 0131 347 9930 |
2018-02-09 |
delete fax 01382 568202 |
2018-02-09 |
delete index_pages_linkeddomain aberdeencity.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain aberdeenshire.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain arb.org.uk |
2018-02-09 |
delete index_pages_linkeddomain archdaily.com |
2018-02-09 |
delete index_pages_linkeddomain architectsjournal.co.uk |
2018-02-09 |
delete index_pages_linkeddomain architecture.com |
2018-02-09 |
delete index_pages_linkeddomain ask.com |
2018-02-09 |
delete index_pages_linkeddomain bdonline.co.uk |
2018-02-09 |
delete index_pages_linkeddomain bing.com |
2018-02-09 |
delete index_pages_linkeddomain edinburgh.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain glasgow.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain google.co.uk |
2018-02-09 |
delete index_pages_linkeddomain highland.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain northlanarkshire.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain planningportal.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain rias.org.uk |
2018-02-09 |
delete index_pages_linkeddomain rics.org |
2018-02-09 |
delete index_pages_linkeddomain rtpi.org.uk |
2018-02-09 |
delete index_pages_linkeddomain scotland.gov.uk |
2018-02-09 |
delete index_pages_linkeddomain sketchupdate.blogspot.com |
2018-02-09 |
delete index_pages_linkeddomain submitaplan.com |
2018-02-09 |
delete index_pages_linkeddomain thenbs.com |
2018-02-09 |
delete index_pages_linkeddomain yell.com |
2018-02-09 |
delete source_ip 194.105.165.167 |
2018-02-09 |
insert address 8 Victoria Street
Aberdeen
AB10 1XB |
2018-02-09 |
insert index_pages_linkeddomain thetouchagency.co.uk |
2018-02-09 |
insert source_ip 185.38.38.27 |
2018-02-09 |
update primary_contact Carden Church 6 Carden Place Aberdeen AB10 1UR => 8 Victoria Street
Aberdeen
AB10 1XB |
2018-02-09 |
update robots_txt_status www.hfm.co.uk: 404 => 200 |
2017-10-26 |
update website_status OK => DomainNotFound |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-20 |
delete address 23 Hanover Square
London
W1S 1JB |
2017-03-20 |
insert address St James Square
22a St James Square London
SW1Y 4JH |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-09-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
insert address 23 Hanover Square
London
W1S 1JB |
2016-07-26 |
insert address No 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE |
2016-07-26 |
insert phone 0113 819 8410 |
2016-07-26 |
insert phone 020 37009000 |
2016-06-24 |
delete address 151 West George Street
Glasgow
G2 2JJ |
2016-06-24 |
delete address Queens House
Queen Street
Belfast
BT1 6ED |
2016-06-24 |
delete fax 02890 222800 |
2016-06-24 |
delete index_pages_linkeddomain bbc.co.uk |
2016-06-24 |
delete index_pages_linkeddomain bbc.in |
2016-06-24 |
delete index_pages_linkeddomain scotsman.com |
2016-06-24 |
delete phone 0141 228 6210 |
2016-06-24 |
delete phone 02890 222700 |
2016-06-24 |
insert address The Mount Business Centre
2 Woodstock Link
Belfast
BT16 8DD |
2016-06-24 |
insert phone 028 90 735 871 |
2016-04-17 |
insert index_pages_linkeddomain bbc.co.uk |
2016-04-17 |
insert index_pages_linkeddomain bbc.in |
2016-04-17 |
insert index_pages_linkeddomain scotsman.com |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-10-07 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-09-10 |
update statutory_documents 09/09/15 FULL LIST |
2015-03-18 |
update statutory_documents SECRETARY APPOINTED MRS ELAINE BOYD |
2015-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MHAIRI MILLER |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
delete address 272 Bath Street
Glasgow
G2 4JR |
2014-10-28 |
delete fax 0141 354 8859 |
2014-10-28 |
delete phone 0141 354 8858 |
2014-10-28 |
insert address 151 West George Street
Glasgow
G2 2JJ |
2014-10-28 |
insert phone 0141 228 6210 |
2014-10-07 |
delete address CARDEN CHURCH 6 CARDEN PLACE ABERDEEN UNITED KINGDOM AB10 1UR |
2014-10-07 |
insert address CARDEN CHURCH 6 CARDEN PLACE ABERDEEN AB10 1UR |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-15 |
update statutory_documents 09/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete company_previous_name TRIPHOBE LIMITED |
2013-10-07 |
update returns_last_madeup_date 2012-09-09 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2013-10-07 => 2014-10-07 |
2013-09-21 |
delete address 38 Queen Street
Glasgow
G1 3DX |
2013-09-21 |
delete fax 0141 548 8017 |
2013-09-21 |
delete phone 0141 548 8005 |
2013-09-21 |
insert address 272 Bath Street
Glasgow
G2 4JR |
2013-09-21 |
insert fax 0141 354 8859 |
2013-09-21 |
insert phone 0141 354 8858 |
2013-09-09 |
update statutory_documents 09/09/13 FULL LIST |
2013-08-16 |
delete address Rooms 26-27
Scottish Mutual Building
16 Donegall Square South
Belfast
BT1 5JG |
2013-08-16 |
insert address Queens House
Queen Street
Belfast
BT1 6ED |
2013-07-01 |
update num_mort_charges 2 => 3 |
2013-07-01 |
update num_mort_outstanding 2 => 3 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-09-09 => 2012-09-09 |
2013-06-22 |
update returns_next_due_date 2012-10-07 => 2013-10-07 |
2013-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1463480003 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 09/09/12 FULL LIST |
2012-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH MUNRO |
2012-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FRASER |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 09/09/11 FULL LIST |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 09/09/10 FULL LIST |
2010-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
8-10 VICTORIA STREET
ABERDEEN
AB10 1XB |
2010-02-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
2006-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-05 |
update statutory_documents SECRETARY RESIGNED |
2006-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-06 |
update statutory_documents RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS |
2000-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS |
1999-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS |
1998-04-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 15/04/98 TO 31/03/98 |
1998-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS |
1997-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96 |
1996-08-29 |
update statutory_documents RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS |
1996-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/95 |
1995-09-20 |
update statutory_documents RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS |
1995-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/04/94 |
1994-09-21 |
update statutory_documents RETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS |
1993-11-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-11-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1993-10-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 15/04 |
1993-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/93 FROM:
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
AB9 8DQ |
1993-10-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/10/93 |
1993-10-21 |
update statutory_documents COMPANY NAME CHANGED
TRIPHOBE LIMITED
CERTIFICATE ISSUED ON 22/10/93 |
1993-10-18 |
update statutory_documents ADOPT MEM AND ARTS 15/10/93 |
1993-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |