CHASE & HOLLAND RECRUITMENT - History of Changes


DateDescription
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