HANCOCK & PARSONS - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2024-03-14 delete personal_emails ch..@hancockandparsons.co.uk
2024-03-14 delete email ch..@hancockandparsons.co.uk
2023-10-16 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-07 delete address FENCHURCH HOUSE 93 SPRINGFIELD ROAD CHELMSFORD CM2 6JL
2023-06-07 insert address SWIFT HOUSE, GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD ESSEX UNITED KINGDOM CM1 1GU
2023-06-07 update registered_address
2023-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PARSONS / 20/05/2023
2023-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HANCOCK / 20/05/2023
2023-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM FENCHURCH HOUSE 93 SPRINGFIELD ROAD CHELMSFORD CM2 6JL
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
2023-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER JOHN PARSONS / 23/03/2023
2023-01-29 delete general_emails in..@fastrecruitmentwebsites.com
2023-01-29 delete address Suite 14, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, United Kingdom
2023-01-29 delete email in..@fastrecruitmentwebsites.com
2023-01-29 delete phone 01302 288591
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-23 delete otherexecutives Nick Justice
2022-09-23 delete personal_emails ci..@hancockandparsons.co.uk
2022-09-23 delete personal_emails ka..@hancockandparsons.co.uk
2022-09-23 delete personal_emails ni..@hancockandparsons.co.uk
2022-09-23 delete email ci..@hancockandparsons.co.uk
2022-09-23 delete email ka..@hancockandparsons.co.uk
2022-09-23 delete email ni..@hancockandparsons.co.uk
2022-09-23 delete person Cian McDonagh
2022-09-23 delete person Katie Williamson
2022-09-23 delete person Nick Justice
2022-06-21 delete otherexecutives Aaron Lofthouse
2022-06-21 delete personal_emails aa..@hancockandparsons.co.uk
2022-06-21 delete email aa..@hancockandparsons.co.uk
2022-06-21 delete person Aaron Lofthouse
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
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
2022-01-07 update num_mort_outstanding 2 => 0
2022-01-07 update num_mort_satisfied 1 => 3
2021-12-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072779430003
2021-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, 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
2020-10-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARSONS / 23/06/2017
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HANCOCK / 23/06/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
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
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-08-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-07-05 update statutory_documents 08/06/16 FULL LIST
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
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-09 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-06 update statutory_documents 08/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address FENCHURCH HOUSE 93 SPRINGFIELD ROAD CHELMSFORD UNITED KINGDOM CM2 6JL
2014-08-07 insert address FENCHURCH HOUSE 93 SPRINGFIELD ROAD CHELMSFORD CM2 6JL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-04 update statutory_documents 08/06/14 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
2013-10-07 update num_mort_charges 2 => 3
2013-10-07 update num_mort_outstanding 1 => 2
2013-10-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072779430003
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-08 update statutory_documents 08/06/13 FULL LIST
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
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
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 104
2012-07-04 update statutory_documents 08/06/12 FULL LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARSONS / 03/07/2012
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HANCOCK / 03/07/2012
2012-06-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-23 update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 102
2011-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM KENMORE HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6HX
2011-08-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 08/06/11 FULL LIST
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HANCOCK / 08/06/2011
2011-01-06 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP UNITED KINGDOM
2010-07-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION