Date | Description |
2025-04-21 |
delete person Piers Vaux |
2025-04-21 |
insert email el..@hpower.co.uk |
2025-04-21 |
insert email ol..@hpower.co.uk |
2025-04-21 |
insert person Acer Collier |
2025-04-21 |
insert person Amber Willis |
2025-04-21 |
insert person Henry Tucker |
2025-04-21 |
insert person Martha Brooks-Ward |
2025-04-21 |
insert person Oliver Brooks-Ward |
2025-04-21 |
insert person Wiggy Bamforth |
2025-04-21 |
insert person Wilma Biggs |
2025-04-21 |
update person_description James Shaw LVO => James Shaw LVO |
2025-03-20 |
insert ceo James Shaw LVO |
2025-03-20 |
insert email j...@hpower.co.uk |
2025-03-20 |
insert person James Shaw LVO |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/25, NO UPDATES |
2025-02-16 |
insert cfo Emily Willis |
2025-02-16 |
update person_title Emily Willis: Accounts; in 2016 As Finance Manager; Finance Manager => Accounts; in 2016 As Finance Manager; Finance Director |
2024-12-11 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-11 |
delete email el..@hpower.co.uk |
2024-08-11 |
delete person Wiggy Bamforth |
2024-08-11 |
insert email he..@hpower.co.uk |
2024-08-11 |
insert email je..@hpower.co.uk |
2024-08-11 |
insert person Henrietta Collier |
2024-08-11 |
insert person Jemima Haydon |
2024-08-11 |
update person_title George Barlow: Marketing Assistant => Sponsorship Executive |
2024-07-10 |
delete email me..@hpower.co.uk |
2024-07-10 |
delete person Megan Warne |
2024-04-10 |
delete person Emma Whittington |
2024-03-10 |
delete source_ip 165.232.33.206 |
2024-03-10 |
insert address 75th Anniversary of D-Day
75th Anniversary of D-Day |
2024-03-10 |
insert email ge..@hpower.co.uk |
2024-03-10 |
insert person George Barlow |
2024-03-10 |
insert source_ip 108.61.221.207 |
2024-03-10 |
update person_title Megan Warne: Marketing Executive; Marketing Executive With a Background in Ecommerce => Marketing Executive With a Background in Ecommerce; Marketing & Brand |
2024-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/24, NO UPDATES |
2023-09-19 |
insert email am..@hpower.co.uk |
2023-09-19 |
insert person Amy Tucker |
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 |
2023-08-30 |
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 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-16 |
delete personal_emails ch..@hpower.co.uk |
2022-09-16 |
insert chiefprocurementofficer Madeleine Marston |
2022-09-16 |
delete email ch..@hpower.co.uk |
2022-09-16 |
delete person Maddy Marston |
2022-09-16 |
insert email pa..@hpower.co.uk |
2022-09-16 |
insert person Madeleine Marston |
2022-09-16 |
update person_description Holly Farr => Holly Farr |
2022-09-16 |
update person_description Nicola Cole => Nicola Cole |
2022-09-16 |
update person_description Wiggy Bamforth => Wiggy Bamforth |
2022-09-16 |
update person_title Nicola Cole: in 2019 As the Entries Assistant => in 2019 As the Entries Assistant; Sport Manager and PA to Chairman |
2022-07-16 |
update person_title Nicola Cole: Entries Secretary; in 2019 As the Entries Assistant => in 2019 As the Entries Assistant |
2022-04-14 |
delete alias The HPower Group Ltd |
2022-04-14 |
insert alias HPower International |
2022-04-14 |
insert alias HPower International Ltd |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2022-02-07 |
update person_title Simon Brooks-Ward: Chief Executive; Chairman; CVO OBE TD => CVO CBE TD VR; Chief Executive; Chairman |
2021-12-02 |
delete coo Maddy Marston |
2021-12-02 |
insert email me..@hpower.co.uk |
2021-12-02 |
insert person Megan Warne |
2021-12-02 |
update person_title Maddy Marston: Chief Operating Officer => Operations & Administration |
2021-09-04 |
delete email hu..@hpower.co.uk |
2021-09-04 |
delete person HUGH VERE NICOLL |
2021-09-04 |
update person_description Nicola Cole => Nicola Cole |
2021-09-04 |
update person_title Louise Biggs: Bookkeeper => Executive; Finance |
2021-09-04 |
update person_title Nicola Cole: Entries Assistant => Entries Secretary; in 2019 As the Entries Assistant |
2021-09-04 |
update person_title Tanya Bicknell: Exhibitions Manager; Exhibition Sales => Hospitality & Exhibitions Manager; Exhibition Sales |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2021-01-18 |
delete index_pages_linkeddomain hpower.website |
2021-01-18 |
insert email ho..@hpower.co.uk |
2021-01-18 |
insert person Holly Farr |
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 |
2020-10-03 |
delete source_ip 51.15.208.155 |
2020-10-03 |
insert source_ip 165.232.33.206 |
2020-10-03 |
update robots_txt_status hpower.co.uk: 404 => 200 |
2020-10-03 |
update robots_txt_status www.hpower.co.uk: 404 => 200 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-27 |
delete email ha..@hpower.co.uk |
2020-07-27 |
delete person Hannah Brown |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-24 |
delete email vo..@hpower.co.uk |
2020-01-25 |
insert email ha..@hpower.co.uk |
2020-01-25 |
insert person Hannah Brown |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2019-12-24 |
insert otherexecutives Stephen Renouard |
2019-12-24 |
insert person Emma Whittington |
2019-12-24 |
insert person Piers Vaux |
2019-12-24 |
insert person Stephen Renouard |
2019-10-25 |
delete email oc..@hpower.co.uk |
2019-10-25 |
insert email ch..@hpower.co.uk |
2019-10-25 |
insert email hu..@hpower.co.uk |
2019-10-25 |
insert person HUGH VERE NICOLL |
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 |
2019-08-26 |
insert email vo..@hpower.co.uk |
2019-08-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-26 |
insert email el..@hpower.co.uk |
2019-07-26 |
insert email ni..@hpower.co.uk |
2019-07-26 |
insert person Nicola Cole |
2019-07-26 |
insert person Wiggy Bamforth |
2019-06-26 |
delete person Clare Gussin |
2019-06-26 |
delete person Zoe Vinden |
2019-02-13 |
delete career_pages_linkeddomain rwhs.co.uk |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
2018-11-30 |
insert career_pages_linkeddomain rwhs.co.uk |
2018-09-18 |
delete address Kingsbury House,
6 Sheet Street
Windsor
Berkshire
SL4 1BG |
2018-09-18 |
insert address Stable House
St Albans Close
Windsor
Berkshire
SL4 1UT |
2018-09-18 |
update primary_contact Kingsbury House,
6 Sheet Street
Windsor
Berkshire
SL4 1BG => Stable House
St Albans Close
Windsor
Berkshire
SL4 1UT |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWE BROOKS WARD / 05/09/2018 |
2018-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL JANE BROOKS-WARD / 05/09/2018 |
2018-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HOWE BROOKS WARD / 05/09/2018 |
2018-08-17 |
update statutory_documents DIRECTOR APPOINTED MRS ANNABEL JANE BROOKS-WARD |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-04 |
insert personal_emails ni..@hpower.co.uk |
2018-05-04 |
delete person Anna Brophy |
2018-05-04 |
insert email ni..@hpower.co.uk |
2018-02-10 |
delete general_emails in..@olympiahorseshow.com |
2018-02-10 |
insert personal_emails zo..@hpower.co.uk |
2018-02-10 |
delete email in..@olympiahorseshow.com |
2018-02-10 |
insert address Kingsbury House,
6 Sheet Street
Windsor
Berkshire
SL4 1BG |
2018-02-10 |
insert email zo..@hpower.co.uk |
2018-02-10 |
insert person Anna Brophy |
2018-02-10 |
update person_description Maddy Marston => Maddy Marston |
2018-02-10 |
update person_description Tanya Bicknell => Tanya Bicknell |
2018-02-10 |
update person_description Zoe Vinden => Zoe Vinden |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
2017-11-15 |
insert general_emails in..@olympiahorseshow.com |
2017-11-15 |
delete email mi..@hpower.co.uk |
2017-11-15 |
delete source_ip 166.62.97.200 |
2017-11-15 |
insert email in..@olympiahorseshow.com |
2017-11-15 |
insert source_ip 51.15.208.155 |
2017-11-15 |
update robots_txt_status www.hpower.co.uk: 200 => 404 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-06 |
insert person Faye Bramford |
2017-07-06 |
insert person Pam Swift |
2017-05-20 |
insert coo Maddy Marston |
2017-05-20 |
delete person Judith Noël |
2017-05-20 |
insert person Emily Willis |
2017-05-20 |
insert person Maddy Marston |
2017-05-20 |
update person_title Clare Gussin: Marketing and Sponsorship Exec => Marketing Manager |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-04 |
insert coo Nick Brooks-Ward |
2016-09-04 |
insert person Nick Brooks-Ward |
2016-09-04 |
insert person Zoe Vinden |
2016-08-06 |
update person_description Clare Gussin => Clare Gussin |
2016-08-06 |
update person_description Frances Cass => Frances Cass |
2016-08-06 |
update person_description Jo Peck => Jo Peck |
2016-08-06 |
update person_description Margaret Williamson => Margaret Williamson |
2016-08-06 |
update person_description Mike Shephard => Mike Shephard |
2016-08-06 |
update person_description Sarah Rutherford-Jones => Sarah Rutherford-Jones |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-12 |
delete address STABLE HOUSE ST. ALBANS CLOSE WINDSOR BERKSHIRE ENGLAND SL4 1UT |
2016-02-12 |
insert address STABLE HOUSE ST. ALBANS CLOSE WINDSOR BERKSHIRE SL4 1UT |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2015-01-13 => 2016-01-13 |
2016-02-12 |
update returns_next_due_date 2016-02-10 => 2017-02-10 |
2016-01-20 |
update statutory_documents 13/01/16 FULL LIST |
2015-11-03 |
delete source_ip 23.229.141.7 |
2015-11-03 |
insert source_ip 166.62.97.200 |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-02 |
update robots_txt_status www.hpower.co.uk: 404 => 200 |
2015-02-07 |
delete address THE ROYAL MEWS ROYAL MEWS WINDSOR CASTLE WINDSOR BERKSHIRE ENGLAND SL4 1NG |
2015-02-07 |
insert address STABLE HOUSE ST. ALBANS CLOSE WINDSOR BERKSHIRE ENGLAND SL4 1UT |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-13 => 2015-01-13 |
2015-02-07 |
update returns_next_due_date 2015-02-10 => 2016-02-10 |
2015-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
THE ROYAL MEWS ROYAL MEWS
WINDSOR CASTLE
WINDSOR
BERKSHIRE
SL4 1NG |
2015-01-21 |
update statutory_documents 13/01/15 FULL LIST |
2014-12-11 |
delete person Marisa Beckman |
2014-12-11 |
delete source_ip 82.165.188.138 |
2014-12-11 |
insert phone 01753 847900 |
2014-12-11 |
insert source_ip 23.229.141.7 |
2014-12-11 |
update robots_txt_status www.hpower.co.uk: 200 => 404 |
2014-10-11 |
delete index_pages_linkeddomain englishgardenrooms.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-12 |
delete person Kellie Walker |
2014-06-12 |
insert person Clare Gussin |
2014-03-08 |
update returns_last_madeup_date 2013-01-13 => 2014-01-13 |
2014-03-08 |
update returns_next_due_date 2014-02-10 => 2015-02-10 |
2014-02-17 |
update statutory_documents 13/01/14 FULL LIST |
2014-02-07 |
delete address 1 LONDON STREET READING BERKSHIRE RG1 4QW |
2014-02-07 |
insert address THE ROYAL MEWS ROYAL MEWS WINDSOR CASTLE WINDSOR BERKSHIRE ENGLAND SL4 1NG |
2014-02-07 |
update registered_address |
2014-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED |
2013-09-06 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-16 |
delete email da..@hpower.co.uk |
2013-08-16 |
delete person David Mayo |
2013-08-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-08 |
delete index_pages_linkeddomain touchware.co.uk |
2013-07-08 |
delete source_ip 217.69.37.224 |
2013-07-08 |
insert index_pages_linkeddomain englishgardenrooms.com |
2013-07-08 |
insert index_pages_linkeddomain rglondon.co.uk |
2013-07-08 |
insert source_ip 82.165.188.138 |
2013-07-08 |
update robots_txt_status www.hpower.co.uk: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-01-13 => 2013-01-13 |
2013-06-25 |
update returns_next_due_date 2013-02-10 => 2014-02-10 |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-05 |
update statutory_documents PURCHASE CONTRACT 27/03/2013 |
2013-04-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-05 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 10312.50 |
2013-03-19 |
update statutory_documents SOLVENCY STATEMENT DATED 13/03/13 |
2013-03-19 |
update statutory_documents ALTER ARTICLES 13/03/2013 |
2013-03-19 |
update statutory_documents SUB-DIVISION
13/03/13 |
2013-03-19 |
update statutory_documents 19/03/13 STATEMENT OF CAPITAL GBP 18395.70 |
2013-03-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-03-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-02-07 |
update statutory_documents 13/01/13 FULL LIST |
2012-10-24 |
update person_title Simon Brooks-Ward |
2012-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-02-16 |
update statutory_documents 13/01/12 FULL LIST |
2011-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWE BROOKS WARD / 21/02/2011 |
2011-01-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED |
2011-01-14 |
update statutory_documents 13/01/11 FULL LIST |
2011-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SPEAFI LIMITED |
2010-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BROOKS |
2010-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents 13/01/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWE BROOKS WARD / 13/01/2010 |
2010-01-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI LIMITED / 13/01/2010 |
2010-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-04-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM
THE OLD CORONERS COURT
NO 1 LONDON STREET
READING BERKSHIRE
RG1 4QW |
2009-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SPEAFI LIMITED / 13/01/2009 |
2009-04-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
2005-10-07 |
update statutory_documents SHARES AGREEMENT OTC |
2005-10-07 |
update statutory_documents SHARES AGREEMENT OTC |
2005-10-07 |
update statutory_documents SHARES AGREEMENT OTC |
2005-10-07 |
update statutory_documents SHARES AGREEMENT OTC |
2005-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED
19/09/05 |
2005-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-23 |
update statutory_documents SECRETARY RESIGNED |
2005-06-10 |
update statutory_documents COMPANY NAME CHANGED
FIELDSEC 317 LIMITED
CERTIFICATE ISSUED ON 10/06/05 |
2005-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-08 |
update statutory_documents SECRETARY RESIGNED |
2005-01-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |