RESOURCE TECHNIQUES - History of Changes


DateDescription
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, 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
2022-12-22 delete person Jessica Blyth-Green
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-18 delete alias Heritage Kings Heath
2022-04-15 insert person Sandy Bainsal
2022-04-15 update person_description Jessica Blyth-Green => Jessica Blyth-Green
2022-04-15 update person_title Paul Baptist: Senior Sales Negotiator => Senior Sales Negotiator / Valuer
2022-04-15 update person_title Richard Williams: Viewing Representative => Viewing Representative / Lettings Negotiator
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, 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
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-24 delete sales_emails sa..@johnhiltons.co.uk
2020-04-24 delete address 100 Church Street, Brighton, East Sussex, BN1 1UJ
2020-04-24 delete address 127 Lewes Road, Brighton, BN2 3LG
2020-04-24 delete email le..@johnhiltons.co.uk
2020-04-24 delete email sa..@johnhiltons.co.uk
2020-04-24 delete registration_number 07677828
2020-04-24 delete terms_pages_linkeddomain service.gov.uk
2020-04-24 delete vat GB188193662
2020-02-22 insert person Jessica Butler
2020-02-22 insert person Paul Baptist
2019-11-21 delete person Jenny Hill
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 delete person Rachel O'Hara
2019-08-22 insert person Rachel Macknamara
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-10-26 delete email rm..@heritage-estates.co.uk
2018-10-26 delete person Richard Murphy
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-23 delete terms_pages_linkeddomain hmso.gov.uk
2018-05-23 delete terms_pages_linkeddomain www.gov.uk
2018-05-23 insert terms_pages_linkeddomain ico.org.uk
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
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
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-25 delete person Leo Mason
2017-09-25 insert person Richard Williams
2017-09-25 update person_title Richard Murphy: Sales Negotiator => Senior Negotiator
2017-01-14 delete source_ip 92.52.124.220
2017-01-14 insert source_ip 52.16.92.235
2016-12-05 insert person Leo Mason
2016-12-05 update person_title Rachel O'Hara: Office Clerk; Member of the Sales Team => Sales Progressor / Administrator; Member of the Sales Team
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-26 insert partner_pages_linkeddomain naea.co.uk
2015-12-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-12-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-17 update statutory_documents 20/10/15 FULL LIST
2015-10-28 insert partner Association of Residential Letting Agents
2015-10-28 insert partner Deposit Protection Service
2015-10-28 insert partner_pages_linkeddomain arla.co.uk
2015-10-28 insert partner_pages_linkeddomain depositprotection.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE OLIVIA SMITH / 27/03/2015
2015-06-02 delete terms_pages_linkeddomain dataprotection.gov.uk
2015-06-02 insert terms_pages_linkeddomain www.gov.uk
2014-12-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-12-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-11-06 update statutory_documents 20/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-17 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE OLIVIA SMITH
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-25 update statutory_documents 20/10/13 FULL LIST
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA JEAN CORINNA PEGG / 19/10/2012
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAQAR ABBAS
2012-10-25 update statutory_documents 20/10/12 FULL LIST
2012-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN ALMOND
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents DIRECTOR APPOINTED MR VAQAR ABBAS
2011-10-31 update statutory_documents 20/10/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 20/10/10 FULL LIST
2010-08-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-11-17 update statutory_documents SAIL ADDRESS CREATED
2009-11-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-17 update statutory_documents 20/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY ALMOND / 01/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA JEAN CORINNA PEGG / 01/10/2009
2009-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA JEAN CORINNA PEGG / 01/10/2009
2009-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-11 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-03-03 update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION