CONFERENCE HAUL INTERNATIONAL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-25 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERRY GOODWIN / 20/05/2022
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-21 delete alias Conference Haul Ltd.
2021-05-21 delete industry_tag event logistics
2021-05-21 update website_status FlippedRobots => OK
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-16 update website_status OK => FlippedRobots
2021-04-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BARNHAM
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-09 delete chiefcommercialofficer Merril Mathias
2019-12-09 delete person Maria Guarino
2019-12-09 delete person Merril Mathias
2019-12-09 delete person Rob Wakeling
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERRIL MATHIAS
2019-02-28 insert person Adrian Percival
2019-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY JOHN GOODWIN / 15/02/2019
2019-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN GOODWIN / 01/02/2019
2018-11-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-19 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-02-02 delete person Jon Chaplin-Orman
2018-02-02 insert person Rob Wakeling
2017-11-16 delete address Building A, Chobham Business Centre, Chertsey Road, Chobham, Surrey GU24 8JB
2017-11-16 delete source_ip 88.208.211.29
2017-11-16 insert address Alpha 319, Chobham Business Centre, Chertsey Road, Chobham, Surrey GU24 8JB
2017-11-16 insert source_ip 88.208.218.69
2017-11-16 update primary_contact Building A, Chobham Business Centre, Chertsey Road, Chobham, Surrey GU24 8JB => Alpha 319, Chobham Business Centre, Chertsey Road, Chobham, Surrey GU24 8JB
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-10 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 11 WINTERSELLS ROAD WINTERSELLS BUSINESS PARK BYFLEET SURREY KT14 7LF
2017-10-07 insert address BUILDING A ALPHA 319 CHOBHAM BUSINESS CENTRE CHOBHAM SURREY ENGLAND GU24 8JB
2017-10-07 update registered_address
2017-09-14 delete address 11 Wintersells Road, Wintersells Business Park, Byfleet, Surrey KT14 7LF
2017-09-14 insert address Building A, Chobham Business Centre, Chertsey Road, Chobham, Surrey GU24 8JB
2017-09-14 update primary_contact 11 Wintersells Road, Wintersells Business Park, Byfleet, Surrey KT14 7LF => Building A, Chobham Business Centre, Chertsey Road, Chobham, Surrey GU24 8JB
2017-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 11 WINTERSELLS ROAD WINTERSELLS BUSINESS PARK BYFLEET SURREY KT14 7LF
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-09 update person_description Darren Barnham => Darren Barnham
2016-10-09 update person_description Jon Chaplin-Orman => Jon Chaplin-Orman
2016-10-09 update person_description Maria Guarino => Maria Guarino
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-26 update statutory_documents 27/04/16 FULL LIST
2016-04-18 update robots_txt_status www.conferencehaul.co.uk: 404 => 200
2015-08-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-01 delete person Michael (Micky) Curtis
2015-07-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-30 update statutory_documents 27/04/15 FULL LIST
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY GOODWIN / 01/09/2014
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068889040001
2014-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY BARNHAM
2014-10-21 update statutory_documents DIRECTOR APPOINTED MR MERRIL HARALD MATHIAS
2014-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY GOODWIN / 21/10/2014
2014-09-24 insert otherexecutives Merril Mathias
2014-09-24 insert person Merril Mathias
2014-09-24 update person_description Terry Goodwin => Terry Goodwin
2014-08-17 insert alias Conference Haul Ltd.
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-13 update statutory_documents 27/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-17 delete alias Conference Haul Ltd.
2013-12-17 insert industry_tag event logistics
2013-11-19 delete address Unit 7, Ridge Farm, Rowhook, West Sussex RH12 3QB
2013-11-19 insert address Unit 12, Ridge Farm, Rowhook, West Sussex RH12 3QB
2013-09-27 insert person David Fuller
2013-09-27 update person_title Ann Jackson: Accounts Manager => Financial Controller
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update statutory_documents 27/04/13 FULL LIST
2013-03-07 delete source_ip 88.208.206.65
2013-03-07 insert source_ip 88.208.211.29
2012-11-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents DIRECTOR APPOINTED DARREN JOHN BARNHAM
2012-05-08 update statutory_documents 27/04/12 FULL LIST
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY BARNHAM / 01/06/2011
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY GOODWIN / 01/06/2011
2012-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERRY GOODWIN / 01/06/2011
2011-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TERRY GOODWIN / 27/07/2011
2011-06-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 27/04/11 FULL LIST
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM LONGCROSS STUDIOS BUILDING 103 CHOBHAM LANE CHERTSEY SURREY KT16 0EE
2010-06-24 update statutory_documents 27/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY BARNHAM / 01/10/2009
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY GOODWIN / 01/10/2009
2010-06-15 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 74 FAIRFAX AVENUE EWELL EPSOM SURREY KT17 2QQ
2009-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION