Date | Description |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-30 |
delete person Lesley Haslam |
2024-03-30 |
delete person Tiffany Heffernan |
2024-03-30 |
insert person Ben Dixon |
2024-03-30 |
insert person Christine Harrison |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-20 |
delete source_ip 82.71.204.28 |
2023-06-20 |
insert source_ip 91.207.50.30 |
2023-06-20 |
update robots_txt_status www.hflbuildingsolutions.co.uk: 404 => 200 |
2023-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN HIRST |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN NIGEL HIRST / 18/05/2023 |
2023-05-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-27 |
update statutory_documents ADOPT ARTICLES 18/05/2023 |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GANDY |
2023-04-27 |
update statutory_documents SECRETARY APPOINTED MR MARK SIMON ROBERTS |
2023-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-21 |
update statutory_documents ADOPT ARTICLES 31/03/2023 |
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 |
2022-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-15 |
update statutory_documents ADOPT ARTICLES 18/10/2022 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, 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 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-15 |
delete email ms..@hflbuildingsolutions.co.uk |
2020-01-15 |
insert email jk..@hflbuildingsolutions.co.uk |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NIGEL HIRST |
2018-02-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-09-07 |
update account_category FULL => SMALL |
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 |
2017-09-07 |
update num_mort_charges 0 => 1 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-02 |
delete about_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete career_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete casestudy_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete contact_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete index_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete partner_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete service_pages_linkeddomain hadenfreemangroup.com |
2017-08-02 |
delete terms_pages_linkeddomain hadenfreemangroup.com |
2017-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055952340001 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
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 |
2016-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-23 |
update statutory_documents 18/10/15 FULL LIST |
2015-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE PAUL SAXTON / 15/01/2015 |
2015-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015 |
2015-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND GANDY / 08/01/2015 |
2015-08-09 |
update account_category SMALL => FULL |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-24 |
update statutory_documents 18/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
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 returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-27 |
insert contact_pages_linkeddomain facebook.com |
2013-10-27 |
insert contact_pages_linkeddomain linkedin.com |
2013-10-27 |
insert contact_pages_linkeddomain twitter.com |
2013-10-27 |
insert index_pages_linkeddomain facebook.com |
2013-10-27 |
insert index_pages_linkeddomain linkedin.com |
2013-10-27 |
insert index_pages_linkeddomain twitter.com |
2013-10-27 |
insert terms_pages_linkeddomain facebook.com |
2013-10-27 |
insert terms_pages_linkeddomain linkedin.com |
2013-10-27 |
insert terms_pages_linkeddomain twitter.com |
2013-10-23 |
update statutory_documents 18/10/13 FULL LIST |
2013-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-06-12 |
update statutory_documents ADOPT ARTICLES 21/05/2013 |
2013-04-22 |
delete phone 0161 304 5904 |
2013-04-22 |
insert phone 0844 980 2218 |
2012-10-23 |
update statutory_documents 18/10/12 FULL LIST |
2012-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-10-20 |
update statutory_documents 18/10/11 FULL LIST |
2011-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-30 |
update statutory_documents 18/10/10 FULL LIST |
2010-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER HOGG |
2010-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-11-02 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE PAUL SAXTON / 01/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HOGG / 01/10/2009 |
2009-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-28 |
update statutory_documents ADOPT ARTICLES 07/05/2009 |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
HYDE PARK HOUSE
CARTWRIGHT STREET
HYDE
CHESHIRE SK14 4EH |
2006-03-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
2005-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents SECRETARY RESIGNED |
2005-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |