Date | Description |
2025-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/25, NO UPDATES |
2025-04-22 |
delete source_ip 108.128.133.93 |
2025-04-22 |
delete source_ip 52.214.118.124 |
2025-04-22 |
insert source_ip 52.50.6.173 |
2025-04-22 |
insert source_ip 54.154.189.162 |
2025-03-22 |
delete source_ip 99.81.238.198 |
2025-03-22 |
delete source_ip 34.241.203.84 |
2025-03-22 |
insert source_ip 108.128.133.93 |
2025-03-22 |
insert source_ip 52.214.118.124 |
2025-02-18 |
delete source_ip 52.49.154.233 |
2025-02-18 |
delete source_ip 54.154.115.218 |
2025-02-18 |
insert source_ip 99.81.238.198 |
2025-02-18 |
insert source_ip 34.241.203.84 |
2025-02-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN RODNEY HOLLAND |
2024-12-16 |
delete coo Mike Dias |
2024-12-16 |
delete managingdirector Bev Findlay |
2024-12-16 |
delete about_pages_linkeddomain jobboardsolutions.com |
2024-12-16 |
delete contact_pages_linkeddomain jobboardsolutions.com |
2024-12-16 |
delete index_pages_linkeddomain jobboardsolutions.com |
2024-12-16 |
delete management_pages_linkeddomain jobboardsolutions.com |
2024-12-16 |
delete person Cathy Holmes |
2024-12-16 |
delete person Chelsie Nussey |
2024-12-16 |
delete person Chloe Humphreys |
2024-12-16 |
delete person Chris McClen |
2024-12-16 |
delete person Chris Popplewell |
2024-12-16 |
delete person Christie Woods |
2024-12-16 |
delete person Dee Sands |
2024-12-16 |
delete person Guilty Pleasure |
2024-12-16 |
delete person Jonathan Rawson |
2024-12-16 |
delete person Lewis McCallum |
2024-12-16 |
delete person Megan Brown |
2024-12-16 |
delete person Melissa Williams |
2024-12-16 |
delete person Mike Dias |
2024-12-16 |
delete person Roman Chui |
2024-12-16 |
delete source_ip 18.202.61.103 |
2024-12-16 |
delete source_ip 52.31.239.39 |
2024-12-16 |
delete terms_pages_linkeddomain jobboardsolutions.com |
2024-12-16 |
insert about_pages_linkeddomain attbgroup.com |
2024-12-16 |
insert contact_pages_linkeddomain attbgroup.com |
2024-12-16 |
insert index_pages_linkeddomain attbgroup.com |
2024-12-16 |
insert management_pages_linkeddomain attbgroup.com |
2024-12-16 |
insert person Adam Bass |
2024-12-16 |
insert source_ip 52.49.154.233 |
2024-12-16 |
insert source_ip 54.154.115.218 |
2024-12-16 |
insert terms_pages_linkeddomain attbgroup.com |
2024-12-16 |
update person_description Bev Findlay => Bev Findlay |
2024-12-16 |
update person_description Ian Holland => Ian Holland |
2024-12-16 |
update person_description Jackie Lloyd => Jackie Lloyd |
2024-12-16 |
update person_description Lisa Hurst => Lisa Hurst |
2024-12-16 |
update person_description Rosie Burbidge => Rosie Burbidge |
2024-12-16 |
update person_title Bev Findlay: Member of the Head Office Support Team; Managing Director => Managing Director and Head of Finance Division |
2024-12-16 |
update person_title Ian Holland: Chairman => Chairman; Founding Member of Chase & Holland |
2024-12-16 |
update person_title Lisa Hurst: Associate Manager, Professional Support and HR => Associate Manager - Head of Professional Support |
2024-12-16 |
update person_title Rosie Burbidge: Senior Associate, Accountancy and Finance => Senior Associate - Head of Resourcing |
2024-10-14 |
delete source_ip 52.30.173.166 |
2024-10-14 |
delete source_ip 52.209.234.190 |
2024-10-14 |
insert source_ip 18.202.61.103 |
2024-10-14 |
insert source_ip 52.31.239.39 |
2024-09-13 |
delete source_ip 99.80.64.117 |
2024-09-13 |
delete source_ip 52.213.116.255 |
2024-09-13 |
insert source_ip 52.30.173.166 |
2024-09-13 |
insert source_ip 52.209.234.190 |
2024-08-12 |
delete source_ip 108.128.9.71 |
2024-08-12 |
delete source_ip 52.212.189.176 |
2024-08-12 |
insert source_ip 99.80.64.117 |
2024-08-12 |
insert source_ip 52.213.116.255 |
2024-07-31 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-11 |
delete source_ip 108.128.234.131 |
2024-07-11 |
delete source_ip 52.51.12.5 |
2024-07-11 |
insert source_ip 108.128.9.71 |
2024-07-11 |
insert source_ip 52.212.189.176 |
2024-06-07 |
delete source_ip 52.31.234.125 |
2024-06-07 |
delete source_ip 54.195.49.100 |
2024-06-07 |
insert source_ip 108.128.234.131 |
2024-06-07 |
insert source_ip 52.51.12.5 |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES |
2024-04-30 |
update statutory_documents CESSATION OF BEVERLEY LOUISE FINDLAY AS A PSC |
2024-04-30 |
update statutory_documents CESSATION OF MICHAEL DIAS AS A PSC |
2024-04-10 |
delete source_ip 52.51.35.76 |
2024-04-10 |
delete source_ip 54.229.87.232 |
2024-04-10 |
insert source_ip 52.31.234.125 |
2024-04-10 |
insert source_ip 54.195.49.100 |
2024-03-11 |
delete about_pages_linkeddomain attbgroup.com |
2024-03-11 |
delete contact_pages_linkeddomain attbgroup.com |
2024-03-11 |
delete index_pages_linkeddomain attbgroup.com |
2024-03-11 |
delete management_pages_linkeddomain attbgroup.com |
2024-03-11 |
delete source_ip 99.81.53.34 |
2024-03-11 |
delete source_ip 54.217.78.147 |
2024-03-11 |
delete terms_pages_linkeddomain attbgroup.com |
2024-03-11 |
insert about_pages_linkeddomain jobboardsolutions.com |
2024-03-11 |
insert contact_pages_linkeddomain jobboardsolutions.com |
2024-03-11 |
insert index_pages_linkeddomain jobboardsolutions.com |
2024-03-11 |
insert management_pages_linkeddomain jobboardsolutions.com |
2024-03-11 |
insert source_ip 52.51.35.76 |
2024-03-11 |
insert source_ip 54.229.87.232 |
2024-03-11 |
insert terms_pages_linkeddomain jobboardsolutions.com |
2024-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES |
2023-09-18 |
delete person Annmarie Hutton |
2023-09-18 |
delete person Yasmin Coverdale |
2023-09-18 |
delete phone 0113 487 1666 |
2023-09-18 |
delete phone 01332 380808 |
2023-09-18 |
delete phone 01482 947929 |
2023-09-18 |
delete source_ip 54.217.234.166 |
2023-09-18 |
delete source_ip 54.229.181.211 |
2023-09-18 |
insert person Chelsie Nussey |
2023-09-18 |
insert person Chris Popplewell |
2023-09-18 |
insert person Christie Woods |
2023-09-18 |
insert source_ip 99.81.53.34 |
2023-09-18 |
insert source_ip 54.217.78.147 |
2023-09-18 |
update person_title Bev Findlay: Member of the Your Specialist Recruitment Team; Managing Director; Managing Director, Accountancy & Finance Specialist => Member of the Head Office Support Team; Managing Director |
2023-09-18 |
update person_title Chloe Humphreys: Associate, Office Support & HR => Associate, Professional Support and HR |
2023-09-18 |
update person_title Dee Sands: Associate, Supply Chain and Procurement => Associate, Accountancy and Finance |
2023-09-18 |
update person_title Lewis McCallum: Senior Associate, Supply Chain and Procurement => Associate Manager, Supply Chain and Procurement |
2023-09-18 |
update person_title Lisa Hurst: Senior Associate, Office Support and HR => Associate Manager, Professional Support and HR |
2023-09-18 |
update person_title Megan Brown: Associate, Accountancy & Finance => Associate Manager, Accountancy and Finance |
2023-07-13 |
delete source_ip 34.254.22.232 |
2023-07-13 |
delete source_ip 54.77.31.37 |
2023-07-13 |
insert source_ip 54.217.234.166 |
2023-07-13 |
insert source_ip 54.229.181.211 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-02 |
delete source_ip 52.31.212.101 |
2023-05-02 |
delete source_ip 54.72.159.206 |
2023-05-02 |
insert source_ip 34.254.22.232 |
2023-05-02 |
insert source_ip 54.77.31.37 |
2023-04-01 |
delete source_ip 54.77.102.94 |
2023-04-01 |
delete source_ip 54.216.209.178 |
2023-04-01 |
insert source_ip 52.31.212.101 |
2023-04-01 |
insert source_ip 54.72.159.206 |
2023-02-28 |
delete source_ip 99.80.217.175 |
2023-02-28 |
delete source_ip 18.203.34.49 |
2023-02-28 |
insert source_ip 54.77.102.94 |
2023-02-28 |
insert source_ip 54.216.209.178 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2023-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY LOUISE FINDLAY |
2023-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DIAS |
2023-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / C&H HOLDCO LIMITED / 17/01/2023 |
2022-12-26 |
delete source_ip 52.16.139.91 |
2022-12-26 |
delete source_ip 54.72.33.138 |
2022-12-26 |
insert source_ip 99.80.217.175 |
2022-12-26 |
insert source_ip 18.203.34.49 |
2022-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&H HOLDCO LIMITED |
2022-12-06 |
update statutory_documents CESSATION OF IAN RODNEY HOLLAND AS A PSC |
2022-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOLLAND |
2022-11-24 |
delete source_ip 54.76.41.52 |
2022-11-24 |
delete source_ip 54.228.84.200 |
2022-11-24 |
insert source_ip 52.16.139.91 |
2022-11-24 |
insert source_ip 54.72.33.138 |
2022-10-24 |
delete source_ip 108.128.26.104 |
2022-10-24 |
delete source_ip 54.72.181.226 |
2022-10-24 |
insert source_ip 54.76.41.52 |
2022-10-24 |
insert source_ip 54.228.84.200 |
2022-09-22 |
delete person Emily Walsh |
2022-09-22 |
delete person Sam Cooper |
2022-09-22 |
delete source_ip 63.33.141.125 |
2022-09-22 |
delete source_ip 63.35.2.228 |
2022-09-22 |
insert person Chris McClen |
2022-09-22 |
insert person Jonathan Rawson |
2022-09-22 |
insert person Melissa Williams |
2022-09-22 |
insert person Roman Chui |
2022-09-22 |
insert source_ip 108.128.26.104 |
2022-09-22 |
insert source_ip 54.72.181.226 |
2022-09-22 |
update person_title Bev Findlay: Member of the Your Specialist Recruitment Team; Managing Director => Member of the Your Specialist Recruitment Team; Managing Director; Managing Director, Accountancy & Finance Specialist |
2022-09-22 |
update person_title Mike Dias: Regional Manager; Operations Director => Operations Director, Accountancy & Finance Specialist; Operations Director |
2022-07-21 |
delete source_ip 18.202.128.85 |
2022-07-21 |
delete source_ip 52.50.70.255 |
2022-07-21 |
insert source_ip 63.33.141.125 |
2022-07-21 |
insert source_ip 63.35.2.228 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-19 |
insert coo Mike Dias |
2022-06-19 |
delete person Andrew Phiri |
2022-06-19 |
delete person Heather Holden |
2022-06-19 |
delete source_ip 52.212.196.130 |
2022-06-19 |
delete source_ip 54.194.144.76 |
2022-06-19 |
insert person Annmarie Hutton |
2022-06-19 |
insert person Chloe Humphreys |
2022-06-19 |
insert person Dee Sands |
2022-06-19 |
insert person Emily Walsh |
2022-06-19 |
insert person Sam Cooper |
2022-06-19 |
insert person Yasmin Coverdale |
2022-06-19 |
insert source_ip 18.202.128.85 |
2022-06-19 |
insert source_ip 52.50.70.255 |
2022-06-19 |
update person_title Bev Findlay: Member of the Your Specialist Recruitment Team; Managing Director; Managing Director, Accountancy & Finance Specialist => Member of the Your Specialist Recruitment Team; Managing Director |
2022-06-19 |
update person_title Lewis McCallum: Senior Recruitment Consultant, Supply Chain and Procurement => Senior Associate, Supply Chain and Procurement |
2022-06-19 |
update person_title Lisa Hurst: Recruitment Consultant, Office Support and HR => Senior Associate, Office Support and HR |
2022-06-19 |
update person_title Megan Brown: Recruitment Consultant, Accountancy & Finance => Associate, Accountancy & Finance |
2022-06-19 |
update person_title Mike Dias: Regional Manager; Regional Manager, Accountancy & Finance Specialist => Regional Manager; Operations Director |
2022-06-19 |
update person_title Rosie Burbidge: Senior Consultant, Accountancy and Finance => Senior Associate, Accountancy and Finance |
2022-06-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-19 |
delete source_ip 54.220.168.105 |
2022-05-19 |
delete source_ip 54.229.161.23 |
2022-05-19 |
insert source_ip 52.212.196.130 |
2022-05-19 |
insert source_ip 54.194.144.76 |
2022-04-18 |
delete source_ip 52.18.90.0 |
2022-04-18 |
delete source_ip 52.18.225.235 |
2022-04-18 |
insert source_ip 54.220.168.105 |
2022-04-18 |
insert source_ip 54.229.161.23 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES |
2021-12-15 |
delete source_ip 52.212.49.113 |
2021-12-15 |
delete source_ip 54.76.209.186 |
2021-12-15 |
insert source_ip 52.18.90.0 |
2021-12-15 |
insert source_ip 52.18.225.235 |
2021-08-23 |
delete source_ip 176.34.107.199 |
2021-08-23 |
delete source_ip 54.195.255.65 |
2021-08-23 |
insert source_ip 52.212.49.113 |
2021-08-23 |
insert source_ip 54.76.209.186 |
2021-06-20 |
delete source_ip 54.217.205.23 |
2021-06-20 |
insert source_ip 54.195.255.65 |
2021-05-19 |
delete source_ip 176.34.106.177 |
2021-05-19 |
insert source_ip 54.217.205.23 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-04 |
delete source_ip 176.34.184.50 |
2021-04-04 |
delete source_ip 176.34.104.234 |
2021-04-04 |
insert source_ip 176.34.107.199 |
2021-04-04 |
insert source_ip 176.34.106.177 |
2021-04-04 |
update person_title Bev Findlay: Member of the Your Specialist Recruitment Team; Managing Director; Regional MD and Accountancy and Finance Specialist => Member of the Your Specialist Recruitment Team; Managing Director; Managing Director, Accountancy & Finance Specialist |
2021-04-04 |
update person_title Mike Dias: Regional Manager => Regional Manager; Regional Manager, Accountancy & Finance Specialist |
2021-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODNEY HOLLAND / 18/02/2021 |
2021-02-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 18/02/2021 |
2021-02-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION 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 |
2021-01-26 |
insert managingdirector Bev Findlay |
2021-01-26 |
delete address 23 Napier Court
Gander Lane
Barlborough
Chesterfield
Derbyshire
S43 4PZ |
2021-01-26 |
delete address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2021-01-26 |
delete person Francesca McCann |
2021-01-26 |
delete person Matt Hallett |
2021-01-26 |
delete person Rhiannon Linacre |
2021-01-26 |
delete person Vikki Holland |
2021-01-26 |
delete source_ip 176.34.179.65 |
2021-01-26 |
delete source_ip 54.228.245.150 |
2021-01-26 |
insert address 23 Napier Court, Gander Lane, Barlborough, S43 4PZ |
2021-01-26 |
insert alias Chase and Holland |
2021-01-26 |
insert person Alex Wheatley |
2021-01-26 |
insert person Greg Camm |
2021-01-26 |
insert person Megan Brown |
2021-01-26 |
insert source_ip 176.34.184.50 |
2021-01-26 |
insert source_ip 176.34.104.234 |
2021-01-26 |
update person_title Bev Findlay: Member of the Your Specialist Recruitment Team; Regional MD and Accountancy and Finance Specialist => Member of the Your Specialist Recruitment Team; Managing Director; Regional MD and Accountancy and Finance Specialist |
2021-01-26 |
update person_title Heather Holden: Member of the Head Office Support Team; HR Manager => Member of the Head Office Support Team; HR & Marketing Manager |
2021-01-26 |
update person_title Mike Dias: Divisional Manager, Accountancy and Finance => Regional Manager |
2021-01-26 |
update primary_contact 23 Napier Court
Gander Lane
Barlborough
Chesterfield
Derbyshire
S43 4PZ => 23 Napier Court, Gander Lane, Barlborough, S43 4PZ |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
2021-01-11 |
update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY LOUISE FINDLAY |
2021-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKKI HOLLAND |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-27 |
delete source_ip 54.246.85.97 |
2020-09-27 |
delete source_ip 54.247.120.189 |
2020-09-27 |
insert source_ip 176.34.179.65 |
2020-09-27 |
insert source_ip 54.228.245.150 |
2020-07-19 |
delete alias Chase and Holland |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
delete source_ip 46.137.110.225 |
2020-06-18 |
insert alias Chase and Holland |
2020-06-18 |
insert source_ip 54.246.85.97 |
2020-04-19 |
delete source_ip 176.34.98.30 |
2020-04-19 |
insert source_ip 54.247.120.189 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2020-02-17 |
delete alias Chase and Holland |
2020-02-17 |
delete person Lucy Plant |
2020-02-17 |
delete source_ip 46.137.174.100 |
2020-02-17 |
delete source_ip 54.246.93.161 |
2020-02-17 |
insert source_ip 176.34.98.30 |
2020-02-17 |
insert source_ip 46.137.110.225 |
2020-01-17 |
delete source_ip 79.125.2.103 |
2020-01-17 |
insert source_ip 46.137.174.100 |
2020-01-17 |
insert source_ip 54.246.93.161 |
2020-01-17 |
update robots_txt_status www.chaseandholland.com: 404 => 200 |
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 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-05 |
delete address Normanby Gateway
Lysaghts Way
Scunthorpe
DN15 9YG |
2018-09-05 |
delete fax 01246-555808 |
2018-09-05 |
delete phone 0116 2169999 |
2018-09-05 |
delete phone 01724 707777 |
2018-09-05 |
insert address 1st Floor
Norwich House
Savile Street
Hull
HU1 3ES |
2018-09-05 |
insert address Princes Exchange
2 Princes Square
Leeds
LS1 4HY |
2018-09-05 |
insert email le..@chaseandholland.com |
2018-09-05 |
insert phone 0113 487 1666 |
2018-09-05 |
insert phone 01482 947929 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2017-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 16/06/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 06/02/2017 |
2017-07-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-08-07 |
update num_mort_charges 1 => 2 |
2016-08-07 |
update num_mort_outstanding 1 => 2 |
2016-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060555160002 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-05-12 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-05-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-07 |
update statutory_documents 17/01/16 FULL LIST |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 15/07/2015 |
2016-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-26 |
update statutory_documents 16/11/15 STATEMENT OF CAPITAL GBP 367 |
2016-01-19 |
update statutory_documents SOLVENCY STATEMENT DATED 16/11/15 |
2016-01-19 |
update statutory_documents CANCEL SHARE PREMIUM 16/11/2015 |
2016-01-19 |
update statutory_documents 19/01/16 STATEMENT OF CAPITAL GBP 400 |
2016-01-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-06-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-05-01 |
update statutory_documents 17/01/15 FULL LIST |
2015-01-20 |
delete alias Chase and Holland Recruitment Ltd |
2014-12-23 |
insert alias Chase and Holland Recruitment Ltd |
2014-11-05 |
update statutory_documents SECRETARY APPOINTED MRS JACQUELINE EDNA LLOYD-HOLLAND |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIKKI HOLLAND |
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 |
2014-09-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-16 |
delete address Main Street
Glenfield
Leicester
LE3 8DG |
2014-08-16 |
insert address Market street
Castle Donington
Derbyshire
DE74 2JB |
2014-08-16 |
insert phone 01332-380808 |
2014-03-07 |
delete address 23 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE UNITED KINGDOM S43 4PZ |
2014-03-07 |
insert address 23 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-03-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-02-27 |
update statutory_documents 17/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-30 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-04 |
update website_status OK => ServerDown |
2013-02-13 |
update statutory_documents 17/01/13 FULL LIST |
2013-01-23 |
delete address Market Place
Castle Donington
Derbyshire
DE74 2JB |
2013-01-23 |
delete phone 01332 380808 |
2013-01-23 |
insert address Main Street
Glenfield
Leicester
LE3 8DG |
2013-01-23 |
insert phone 0116 2169999 |
2012-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLAND / 25/09/2012 |
2012-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 25/09/2012 |
2012-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 25/09/2012 |
2012-05-29 |
update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 400 |
2012-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-04-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 17/01/12 FULL LIST |
2011-11-15 |
update statutory_documents 01/10/11 STATEMENT OF CAPITAL GBP 1100 |
2011-03-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
SUNNY LEA, STATION ROAD
GREAT LONGSTONE
DERBYSHIRE
DE45 1TS |
2011-01-17 |
update statutory_documents 17/01/11 FULL LIST |
2010-05-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 17/01/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLAND / 14/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 17/02/2010 |
2009-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKKI BOULTER / 21/06/2008 |
2008-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIKKI BOULTER / 21/06/2008 |
2008-04-02 |
update statutory_documents DIRECTOR APPOINTED MISS VIKKI ELIZABETH BOULTER |
2008-03-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-12-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
2007-09-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |