FRAZER HALL - History of Changes


DateDescription
2025-05-13 delete source_ip 69.90.66.170
2025-05-13 insert source_ip 159.89.249.135
2025-05-13 update robots_txt_status www.frazerhall.com: 200 => 404
2025-03-11 delete personal_emails je..@frazerhall.com
2025-03-11 delete about_pages_linkeddomain twitter.com
2025-03-11 delete about_pages_linkeddomain youtube.com
2025-03-11 delete casestudy_pages_linkeddomain twitter.com
2025-03-11 delete casestudy_pages_linkeddomain youtube.com
2025-03-11 delete email je..@frazerhall.com
2025-03-11 delete email pe..@pspassociates.co.uk
2025-03-11 delete index_pages_linkeddomain twitter.com
2025-03-11 delete index_pages_linkeddomain youtube.com
2025-03-11 delete management_pages_linkeddomain twitter.com
2025-03-11 delete management_pages_linkeddomain youtube.com
2025-03-11 delete person Jed Hassid
2025-03-11 delete person Peter Birkett
2025-03-11 delete terms_pages_linkeddomain twitter.com
2025-03-11 delete terms_pages_linkeddomain youtube.com
2025-03-11 insert email jo..@frazerhall.com
2025-03-11 insert person Joe Frazer
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, NO UPDATES
2024-09-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-20 update person_description Claire Paye => Claire Paye
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, NO UPDATES
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-01-12 delete source_ip 69.90.66.150
2023-01-12 insert source_ip 69.90.66.170
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-23 insert alias Frazer Hall Ltd
2022-03-23 insert index_pages_linkeddomain youtube.com
2022-03-23 insert terms_pages_linkeddomain youtube.com
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
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
2021-09-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
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
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-17 insert email pe..@pspassociates.co.uk
2020-07-17 insert person Peter Birkett
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-10-03 delete personal_emails ch..@frazerhall.com
2019-10-03 delete personal_emails ch..@frazerhall.com
2019-10-03 delete personal_emails je..@frazerhall.com
2019-10-03 delete email ch..@frazerhall.com
2019-10-03 delete email ch..@frazerhall.com
2019-10-03 delete email je..@frazerhall.com
2019-10-03 delete person Chris Johnstone
2019-10-03 delete person Chris Waterhouse
2019-10-03 delete person Jeremy Hall
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 delete index_pages_linkeddomain plus.google.com
2019-04-30 delete service_pages_linkeddomain plus.google.com
2019-04-30 delete source_ip 109.108.143.169
2019-04-30 insert source_ip 69.90.66.150
2019-04-30 update robots_txt_status www.frazerhall.com: 404 => 200
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-04 insert personal_emails gr..@frazerhall.com
2018-03-04 insert email gr..@frazerhall.com
2018-03-04 insert person Graham Niven
2018-01-22 delete source_ip 109.108.143.21
2018-01-22 insert source_ip 109.108.143.169
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-10-16 update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETH FRAZER
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete source_ip 188.226.241.84
2016-07-09 insert source_ip 109.108.143.21
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update website_status OK => DomainNotFound
2016-02-09 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-09 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-18 update statutory_documents 05/01/16 FULL LIST
2015-09-19 delete source_ip 88.208.252.193
2015-09-19 insert source_ip 188.226.241.84
2015-09-19 update robots_txt_status www.frazerhall.com: 200 => 404
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-21 update statutory_documents 05/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address CLIFFE FARM CLIFFE HILL LANE WARLEY HALIFAX WEST YORKSHIRE ENGLAND HX2 7SD
2014-02-07 insert address CLIFFE FARM CLIFFE HILL LANE WARLEY HALIFAX WEST YORKSHIRE HX2 7SD
2014-02-07 update account_ref_month 3 => 12
2014-02-07 update accounts_next_due_date 2014-12-31 => 2014-09-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-31 update statutory_documents 05/01/14 FULL LIST
2014-01-10 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
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
2013-06-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents 05/01/13 FULL LIST
2012-06-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 05/01/12 FULL LIST
2011-09-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-01-11 update statutory_documents 05/01/11 FULL LIST
2010-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION