HALSGROVE - 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
2023-11-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN PUGSLEY / 26/09/2022
2022-09-26 update statutory_documents DIRECTOR APPOINTED MR GUY OLIVER HENRY PUGSLEY
2022-09-26 update statutory_documents SECRETARY APPOINTED MR GUY OLIVER HENRY PUGSLEY
2022-09-26 update statutory_documents CESSATION OF JULIAN DAVIDSON AS A PSC
2022-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIDSON
2022-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN DAVIDSON
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-18 delete source_ip 88.208.252.215
2022-02-18 insert source_ip 88.208.196.149
2022-02-18 update robots_txt_status www.halsgrove.com: 200 => 404
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-20 delete person James Chambury
2020-07-20 delete person James Fletcher-Watson
2020-07-20 delete person Perfect Jersey
2020-07-20 insert person Dr Simon Thurley
2020-07-20 insert person Sky High Northern
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-17 delete person Jeremy Thorpe
2019-07-17 delete person Philip Dalling
2018-12-17 insert person Jeremy Thorpe
2018-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-11 delete person Sky High Northern
2017-08-11 update person_description Lionel Aggett => Lionel Aggett
2016-12-24 update person_description Lionel Aggett => Lionel Aggett
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-25 delete person John Hurst
2016-07-25 update person_description Lionel Aggett => Lionel Aggett
2016-07-25 update person_title James Fletcher-Watson: AUTHOR; Reader Reviews; Artist; Title => AUTHOR; Artist; Title
2016-07-25 update person_title Peter Gilman: Reader Reviews; Title => Title
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER
2016-02-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-02-01 update website_status FlippedRobots => OK
2016-02-01 delete person Dr Simon Thurley
2016-02-01 update person_description Lionel Aggett => Lionel Aggett
2016-02-01 update person_description Simon Butler => Simon Butler
2016-01-07 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-07 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-15 update statutory_documents 15/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-24 update website_status OK => FlippedRobots
2015-04-08 delete person Robert Jones
2015-04-08 update person_description Lionel Aggett => Lionel Aggett
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-30 update person_description Lionel Aggett => Lionel Aggett
2014-12-15 update statutory_documents 15/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-28 update person_description Lionel Aggett => Lionel Aggett
2014-09-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-28 update person_description Julian Davidson => Julian Davidson
2014-06-28 update person_description Lionel Aggett => Lionel Aggett
2014-02-05 delete source_ip 213.171.218.130
2014-02-05 insert source_ip 88.208.252.215
2014-02-05 update person_description Lionel Aggett => Lionel Aggett
2014-01-07 delete address HALSGROVE HOUSE RYELANDS INDUSTRIAL ESTATE BAGLEY ROAD WELLINGTON SOMERSET ENGLAND TA21 9PZ
2014-01-07 insert address HALSGROVE HOUSE RYELANDS INDUSTRIAL ESTATE BAGLEY ROAD WELLINGTON SOMERSET TA21 9PZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-16 update statutory_documents 15/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-09 update website_status FlippedRobotsTxt => OK
2013-07-09 delete person Moira Tangye
2013-07-09 insert person Robert Jones
2013-07-09 update person_description Julian Davidson => Julian Davidson
2013-07-09 update person_description Lionel Aggett => Lionel Aggett
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-19 update website_status FlippedRobotsTxt
2013-01-09 insert person Jack Walker
2013-01-09 update person_description Dave Willis
2012-12-19 update statutory_documents 15/12/12 FULL LIST
2012-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2012
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 15/12/11 FULL LIST
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 15/12/10 FULL LIST
2010-08-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 15/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BUTLER / 15/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PUGSLEY / 15/12/2009
2009-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIAN DAVIDSON / 15/12/2009
2009-08-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA
2008-12-15 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PUGSLEY / 01/09/2008
2008-01-04 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2006-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-15 update statutory_documents NEW SECRETARY APPOINTED
2006-12-15 update statutory_documents DIRECTOR RESIGNED
2006-12-15 update statutory_documents SECRETARY RESIGNED
2006-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION