ICE WAVE - 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
2024-04-02 delete index_pages_linkeddomain appointlet.com
2024-04-02 delete management_pages_linkeddomain appointlet.com
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2024-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-05 delete person Danni Halse
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-23 insert person Louise McAllister-Fairley
2022-05-23 delete index_pages_linkeddomain cqc.org.uk
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-21 delete person Tracy Lumb
2022-03-21 delete person Vicky Spark
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
2021-12-20 insert person Tracy Lumb
2021-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-05-23 insert contact_pages_linkeddomain appointlet.com
2021-05-23 insert index_pages_linkeddomain appointlet.com
2021-05-23 insert management_pages_linkeddomain appointlet.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-07 update num_mort_charges 1 => 2
2021-02-07 update num_mort_outstanding 1 => 2
2021-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-28 delete person Alice Roberts
2021-01-28 delete person Kathy Cleaver
2021-01-28 insert person Sandra Hamilton
2021-01-28 insert person Vicky Spark
2021-01-28 update person_description Fiona Kersey => Fiona Kersey
2021-01-28 update robots_txt_status www.hoarcrosscare.co.uk: 200 => 404
2021-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050830030002
2020-07-30 delete person Nita Mapp
2020-07-30 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-30 update website_status OK => InternalTimeout
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SCOTT
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYSING CARE LIMITED
2020-04-06 update statutory_documents DIRECTOR APPOINTED MS JOANNE ELIZABETH SCOTT
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KIMBERLEY
2020-01-29 update website_status Disallowed => OK
2020-01-29 delete source_ip 79.170.44.141
2020-01-29 insert source_ip 185.20.50.113
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
2019-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-05-31 update website_status FlippedRobots => Disallowed
2019-04-29 update website_status OK => FlippedRobots
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-08-08 update account_ref_month 7 => 3
2018-08-08 update accounts_next_due_date 2019-04-30 => 2018-12-31
2018-07-30 update statutory_documents PREVSHO FROM 31/07/2018 TO 31/03/2018
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-24 insert about_pages_linkeddomain facebook.com
2018-05-24 insert career_pages_linkeddomain facebook.com
2018-05-24 insert contact_pages_linkeddomain facebook.com
2018-05-24 insert index_pages_linkeddomain cqc.org.uk
2018-05-24 insert index_pages_linkeddomain facebook.com
2018-05-24 insert management_pages_linkeddomain facebook.com
2018-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-01-07 delete address HOAR CROSS NURSING HOME ST MICHAEL'S HOUSE ABBOTS BROMLEY ROAD HOAR CROSS NR BURTON ON TRENT DE13 8RA
2018-01-07 insert address 9 SILKWOOD BUSINESS PARK FRYERS WAY OSSETT ENGLAND WF5 9TJ
2018-01-07 update registered_address
2017-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2017 FROM HOAR CROSS NURSING HOME ST MICHAEL'S HOUSE ABBOTS BROMLEY ROAD HOAR CROSS NR BURTON ON TRENT DE13 8RA
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER
2017-11-27 update statutory_documents CORPORATE DIRECTOR APPOINTED MYSING CARE LIMITED
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR IAN KIMBERLEY
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR STEVE TURNER
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHRAF PATEL
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZMA PATEL
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEC JONES
2016-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-03-24 update statutory_documents 24/03/16 FULL LIST
2016-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEC JONES / 10/12/2015
2015-12-02 insert index_pages_linkeddomain youblisher.com
2015-05-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-04-01 update statutory_documents 24/03/15 FULL LIST
2014-08-06 delete person Viv Norton
2014-08-06 insert person Frances Henden
2014-08-06 insert person Natasha Holloway
2014-08-06 insert person Samantha Littlewood
2014-08-06 update person_description Lorraine Penlington => Lorraine Penlington
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-05-01 update website_status DomainNotFound => OK
2014-04-10 update statutory_documents 24/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-27 update website_status OK => DomainNotFound
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-04-18 update statutory_documents 24/03/13 FULL LIST
2013-03-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-04 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-10-31 delete person Lesley Eaton
2012-10-31 insert person Val Hurdman
2012-10-31 update person_title Kathy Cleaver
2012-10-31 update person_title Lorraine Penlington
2012-04-10 update statutory_documents 24/03/12 FULL LIST
2012-01-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 24/03/11 FULL LIST
2011-02-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 24/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF ALI PATEL / 01/11/2009
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZMA PATEL / 01/11/2009
2010-01-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF PATEL / 23/03/2008
2008-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZMA PATEL / 24/03/2008
2008-04-16 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-04-12 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-31 update statutory_documents S366A DISP HOLDING AGM 19/05/06
2006-04-13 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-04 update statutory_documents NEW SECRETARY APPOINTED
2005-05-04 update statutory_documents SECRETARY RESIGNED
2005-04-26 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-28 update statutory_documents SECRETARY RESIGNED
2004-10-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05
2004-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2004-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents DIRECTOR RESIGNED
2004-07-02 update statutory_documents COMPANY NAME CHANGED NO. 539 LEICESTER LIMITED CERTIFICATE ISSUED ON 02/07/04
2004-06-29 update statutory_documents NEW SECRETARY APPOINTED
2004-06-18 update statutory_documents SECRETARY RESIGNED
2004-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION