MANAGE AT HOME - History of Changes


DateDescription
2024-03-26 insert phone 10121
2023-10-07 update account_category DORMANT => MICRO ENTITY
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
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-06-05 delete phone 18009
2023-06-05 delete phone 18011
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
2023-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FIRTH
2023-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COCKROFT
2022-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20 delete phone 12052
2022-09-20 insert phone 14075
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-05-07 update num_mort_outstanding 3 => 0
2022-05-07 update num_mort_satisfied 1 => 4
2022-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072035010002
2022-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072035010003
2022-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072035010004
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SIDDALL
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE SIDDALL
2022-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SIDDALL
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
2021-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-20 delete phone 10229
2021-09-20 delete source_ip 162.13.240.48
2021-09-20 insert source_ip 20.58.18.163
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-06-14 delete phone 14075
2021-06-14 insert phone 10229
2021-04-19 insert phone 14075
2021-02-26 delete about_pages_linkeddomain outdatedbrowser.com
2021-02-26 delete contact_pages_linkeddomain outdatedbrowser.com
2021-02-26 delete index_pages_linkeddomain outdatedbrowser.com
2021-02-26 delete phone 14075
2021-02-26 delete phone 14342
2021-02-26 delete product_pages_linkeddomain outdatedbrowser.com
2021-02-26 delete terms_pages_linkeddomain outdatedbrowser.com
2021-02-26 insert terms_pages_linkeddomain google.com
2021-01-25 delete phone 13335
2020-10-30 update account_category null => DORMANT
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
2020-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-18 insert about_pages_linkeddomain outdatedbrowser.com
2020-07-18 insert contact_pages_linkeddomain outdatedbrowser.com
2020-07-18 insert phone 13335
2020-07-18 insert phone 14075
2020-07-18 insert phone 14228
2020-07-18 insert product_pages_linkeddomain outdatedbrowser.com
2020-07-18 insert terms_pages_linkeddomain outdatedbrowser.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-21 delete about_pages_linkeddomain outdatedbrowser.com
2019-12-21 delete contact_pages_linkeddomain outdatedbrowser.com
2019-12-21 delete phone 10388
2019-12-21 delete phone 10732
2019-12-21 delete phone 12070
2019-12-21 delete product_pages_linkeddomain outdatedbrowser.com
2019-12-21 delete terms_pages_linkeddomain outdatedbrowser.com
2019-12-21 insert phone 10120
2019-10-07 update account_category DORMANT => null
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
2019-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-05-19 delete phone 10121
2019-05-19 delete phone 10702
2019-05-19 delete phone 13180
2019-05-19 delete phone 13395
2019-05-19 insert phone 12070
2019-03-16 insert index_pages_linkeddomain hmrc.gov.uk
2019-03-16 insert index_pages_linkeddomain outdatedbrowser.com
2019-03-16 insert index_pages_linkeddomain www.gov.uk
2019-03-16 insert phone 0845 302 0203
2019-03-16 insert phone 10121
2019-03-16 insert phone 10702
2019-03-16 insert phone 13180
2019-03-16 insert phone 13395
2019-01-10 delete fax 01422 233111
2019-01-10 insert fax 020 8759 2345
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_satisfied 0 => 1
2018-08-09 delete address UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ
2018-08-09 insert address UNIT 2 SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON ENGLAND UB7 0LJ
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-09 update registered_address
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FIRTH
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN FIRTH
2018-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072035010004
2018-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-05-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL FRANK GREENWOOD
2017-12-29 delete source_ip 194.143.179.213
2017-12-29 insert source_ip 162.13.240.48
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-08 delete person Bradshaw Low
2015-09-08 delete vat GB 778 1357 92
2015-09-08 insert vat GB 218 7886 62
2015-08-10 delete address UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX ENGLAND UB7 0LJ
2015-08-10 delete sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2015-08-10 insert address UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LJ
2015-08-10 insert sic_code 99999 - Dormant Company
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-10 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-23 update statutory_documents 12/07/15 FULL LIST
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SIDDALL / 08/05/2015
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 08/05/2015
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN SIDDALL / 08/05/2015
2015-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FIRTH / 08/05/2015
2015-07-08 update account_category FULL => DORMANT
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-08 delete address SIDHIL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN
2015-06-08 insert address UNIT 2, SUMMIT CENTRE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX ENGLAND UB7 0LJ
2015-06-08 update num_mort_charges 1 => 3
2015-06-08 update num_mort_outstanding 1 => 3
2015-06-08 update registered_address
2015-06-02 delete vat 778 1357 922
2015-06-02 insert vat GB 778 1357 92
2015-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22 update statutory_documents ALTER ARTICLES 07/05/2015
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM SIDHIL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW FIRTH
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR CLIVE SIDDALL
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR DAVID GRIFFITHS
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR JAMES IBBOTSON
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR JEREMY CHARLES SIDDALL
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR JONATHAN COCKROFT
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR MARTIN EDWARD ELLISON
2015-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072035010002
2015-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072035010003
2014-08-07 delete address SIDHIL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE ENGLAND HX2 9TN
2014-08-07 insert address SIDHIL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-21 update statutory_documents 12/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-09 delete address Sidhil Business Park Holmfield HALIFAX Westy Yorkshire HX2 9TN
2014-03-09 delete alias Manage At Home Limited
2014-03-09 delete registration_number 7203501
2014-03-09 delete vat 990 2276 08
2014-03-09 insert address Unit 2 Summit Centre Skyport Drive West Drayton Middlesex UB7 OLJ
2014-03-09 insert registration_number 04198824
2014-03-09 insert vat 778 1357 922
2013-11-07 delete address MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY UNITED KINGDOM S70 2LW
2013-11-07 insert address SIDHIL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE ENGLAND HX2 9TN
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update registered_address
2013-10-15 delete address Marland House 13 Huddersfield Road BARNSLEY S70 2LW
2013-10-15 delete address Sidhil Business Park Holmfield Industrial Estate Holmfield HALIFAX HX2 9TN
2013-10-15 insert address Sidhil Buisness Park Holmfield HALIFAX West Yorkshire HX2 9TN
2013-10-15 insert address Sidhil Business Park Holmfield HALIFAX Westy Yorkshire HX2 9TN
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2013 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY S70 2LW UNITED KINGDOM
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-23 update statutory_documents 12/07/13 FULL LIST
2013-07-18 update statutory_documents AUDITOR'S RESIGNATION
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
2013-06-21 delete sic_code 5232 - Retail medical & orthopaedic goods
2013-06-21 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2012-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19 update statutory_documents 12/07/12 FULL LIST
2011-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28 update statutory_documents 12/07/11 FULL LIST
2010-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-26 update statutory_documents 12/07/10 FULL LIST
2010-05-05 update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION