OAKHURST - 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
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO 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
2022-11-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, 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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
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
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-09-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete address 17 LITTLE MINSTER STREET WINCHESTER HAMPSHIRE ENGLAND SO23 9HB
2020-03-07 insert address SUITE 9 12 NICHOLAS STREET CHESTER CHESHIRE ENGLAND CH1 2NX
2020-03-07 update registered_address
2020-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 17 LITTLE MINSTER STREET WINCHESTER HAMPSHIRE SO23 9HB ENGLAND
2020-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHETT MAXWELL HILL / 11/02/2020
2020-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHETT MAXWELL HILL / 11/02/2020
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHETT MAXWELL HILL / 11/02/2020
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHETT MAXWELL HILL / 11/02/2020
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-06-20 delete address CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA
2019-06-20 insert address 17 LITTLE MINSTER STREET WINCHESTER HAMPSHIRE ENGLAND SO23 9HB
2019-06-20 update registered_address
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA
2019-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHETT MAXWELL HILL / 23/01/2019
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
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-10-05 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHETT MAXWELL HILL / 27/03/2017
2017-11-07 update statutory_documents CESSATION OF LANGMOOR CONSULTANCY LIMITED AS A PSC
2017-10-08 update website_status FlippedRobots => MaintenancePage
2017-10-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-27 update website_status MaintenancePage => FlippedRobots
2017-05-13 update website_status FlippedRobots => MaintenancePage
2017-03-05 update website_status MaintenancePage => FlippedRobots
2017-01-05 update website_status FlippedRobots => MaintenancePage
2016-12-21 update website_status MaintenancePage => FlippedRobots
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-21 update website_status FlippedRobots => MaintenancePage
2016-07-01 update website_status MaintenancePage => FlippedRobots
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-28 update website_status FlippedRobots => MaintenancePage
2016-04-03 update website_status OK => FlippedRobots
2016-01-30 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO32 1AA
2015-12-08 insert address CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AA
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-13 update statutory_documents 27/10/15 FULL LIST
2015-09-24 update website_status FailedRobots => OK
2015-09-24 delete person Michael Farrell
2015-09-24 delete phone 0845 346 2623
2015-09-24 insert address 17 Little Minster Street Winchester Hampshire SO23 9HB
2015-09-24 insert address Hugh Street Bishops Waltham Hampshire SO32 1AA
2015-09-24 insert alias Oakhurst Finance Limited & Oakhurst Corporate Limited
2015-09-24 insert phone 01962 842 612
2015-08-26 update website_status FlippedRobots => FailedRobots
2015-07-02 update website_status OK => FlippedRobots
2015-05-06 update website_status OK => FlippedRobots
2015-04-07 delete address OAKHURST HOUSE WEST STREET HAMBLEDON PORTSMOUTH HAMPSHIRE PO7 4RW
2015-04-07 insert address CLOCK OFFICES HIGH STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO32 1AA
2015-04-07 update registered_address
2015-03-13 update website_status OK => FlippedRobots
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM OAKHURST HOUSE WEST STREET HAMBLEDON PORTSMOUTH HAMPSHIRE PO7 4RW
2015-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRELL
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
2014-12-27 update website_status FailedRobots => FlippedRobots
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-22 update website_status FlippedRobots => FailedRobots
2014-11-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-11-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-10-29 update statutory_documents 27/10/14 FULL LIST
2014-10-20 update website_status FailedRobots => FlippedRobots
2014-09-11 update website_status FlippedRobots => FailedRobots
2014-08-08 update website_status OK => FlippedRobots
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address OAKHURST HOUSE WEST STREET HAMBLEDON PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO7 4RW
2013-11-07 insert address OAKHURST HOUSE WEST STREET HAMBLEDON PORTSMOUTH HAMPSHIRE PO7 4RW
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-29 update statutory_documents 27/10/13 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-24 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-01-11 update website_status ServerDown
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents 27/10/12 FULL LIST
2011-12-01 update statutory_documents 27/10/11 FULL LIST
2011-10-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 27/10/10 FULL LIST
2010-05-04 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2009-11-26 update statutory_documents DIRECTOR APPOINTED RHETT MAXWELL HILL
2009-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION