HUGEDOMAINS - History of Changes


DateDescription
2024-05-22 delete source_ip 52.71.57.184
2024-05-22 delete source_ip 54.209.32.212
2024-05-22 insert source_ip 18.119.154.66
2024-05-22 insert source_ip 3.140.13.188
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2023-05-22 delete source_ip 18.119.154.66
2023-05-22 delete source_ip 3.140.13.188
2023-05-22 insert source_ip 52.71.57.184
2023-05-22 insert source_ip 54.209.32.212
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-11-28 delete source_ip 34.205.242.146
2022-11-28 delete source_ip 54.161.222.85
2022-11-28 insert source_ip 18.119.154.66
2022-11-28 insert source_ip 3.140.13.188
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-07 delete address 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2022-06-07 insert address SUITE 9 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ENGLAND SS7 2BT
2022-06-07 update registered_address
2022-06-03 delete source_ip 18.119.154.66
2022-06-03 delete source_ip 3.140.13.188
2022-06-03 insert source_ip 34.205.242.146
2022-06-03 insert source_ip 54.161.222.85
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARA SMITH / 03/05/2022
2022-02-18 delete source_ip 3.223.115.185
2022-02-18 insert source_ip 18.119.154.66
2022-02-18 insert source_ip 3.140.13.188
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-02-11 update website_status ParkedDomain => OK
2021-02-11 delete alias secretshairdressing.com
2021-02-11 delete source_ip 23.20.239.12
2021-02-11 insert phone +1-303-893-0552
2021-02-11 insert source_ip 3.223.115.185
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-03-11 update website_status OK => ParkedDomain
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA SMITH / 21/05/2019
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-25 delete source_ip 52.86.22.136
2019-03-25 delete source_ip 54.174.212.152
2019-03-25 insert source_ip 23.20.239.12
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-16 delete source_ip 52.73.124.185
2018-04-16 delete source_ip 54.164.198.60
2018-04-16 insert source_ip 52.86.22.136
2018-04-16 insert source_ip 54.174.212.152
2018-02-24 update website_status FlippedRobots => OK
2018-02-24 delete source_ip 52.7.234.86
2018-02-24 delete source_ip 54.210.118.206
2018-02-24 insert source_ip 52.73.124.185
2018-02-24 insert source_ip 54.164.198.60
2018-01-19 update website_status ParkedDomain => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-01 update website_status OK => ParkedDomain
2017-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-25 delete source_ip 54.208.69.75
2017-07-25 delete source_ip 54.209.224.80
2017-07-25 insert source_ip 52.7.234.86
2017-07-25 insert source_ip 54.210.118.206
2017-06-17 delete source_ip 54.175.233.184
2017-06-17 delete source_ip 54.209.58.18
2017-06-17 insert source_ip 54.208.69.75
2017-06-17 insert source_ip 54.209.224.80
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-02 delete source_ip 52.54.132.83
2017-04-02 delete source_ip 54.88.107.140
2017-04-02 insert source_ip 54.175.233.184
2017-04-02 insert source_ip 54.209.58.18
2017-02-02 delete source_ip 54.82.156.19
2017-02-02 delete source_ip 54.86.225.156
2017-02-02 insert source_ip 52.54.132.83
2017-02-02 insert source_ip 54.88.107.140
2016-12-28 delete source_ip 54.84.80.173
2016-12-28 delete source_ip 54.88.107.140
2016-12-28 insert source_ip 54.82.156.19
2016-12-28 insert source_ip 54.86.225.156
2016-11-13 delete source_ip 107.23.198.240
2016-11-13 delete source_ip 52.4.72.137
2016-11-13 delete source_ip 52.206.43.234
2016-11-13 delete source_ip 54.210.33.190
2016-11-13 delete source_ip 54.236.123.224
2016-11-13 insert source_ip 54.84.80.173
2016-11-13 insert source_ip 54.88.107.140
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-28 delete source_ip 52.200.243.123
2016-07-28 delete source_ip 54.152.144.243
2016-07-28 insert source_ip 107.23.198.240
2016-07-28 insert source_ip 52.4.72.137
2016-07-28 insert source_ip 52.206.43.234
2016-07-28 insert source_ip 54.236.123.224
2016-06-25 update website_status DomainNotFound => OK
2016-06-25 delete source_ip 141.8.224.239
2016-06-25 insert source_ip 52.200.243.123
2016-06-25 insert source_ip 54.152.144.243
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-05 update statutory_documents 30/04/16 FULL LIST
2016-04-04 update website_status OK => DomainNotFound
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-22 update statutory_documents 30/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-26 update website_status InternalLimits => OK
2015-02-26 delete office_emails wi..@secretshairdressing.com
2015-02-26 delete email wi..@secretshairdressing.com
2015-02-26 delete index_pages_linkeddomain kitomba.co.uk
2015-02-26 delete phone 01268 764174
2015-02-26 delete source_ip 192.185.187.51
2015-02-26 insert source_ip 141.8.224.239
2015-02-26 update description
2014-08-28 update website_status EmptyPage => InternalLimits
2014-06-18 update website_status FlippedRobots => EmptyPage
2014-06-07 delete address 40 HACKAMORE BENFLEET ESSEX ENGLAND SS7 3DU
2014-06-07 insert address 40 HACKAMORE BENFLEET ESSEX SS7 3DU
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-14 update statutory_documents 30/04/14 FULL LIST
2014-05-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-08 update website_status OK => FlippedRobots
2013-12-05 delete source_ip 50.116.98.224
2013-12-05 insert source_ip 192.185.187.51
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 delete address CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2013-06-23 insert address 40 HACKAMORE BENFLEET ESSEX ENGLAND SS7 3DU
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-07 update statutory_documents 30/04/13 FULL LIST
2013-04-21 delete office_emails ra..@secretshairdressing.com
2013-04-21 delete address 36 High Street, Wickford, Essex, SS12 9AZ
2013-04-21 delete address 52 High Street, Rayleigh, Essex, SS6 7EA
2013-04-21 delete alias Secrets Hairdressing
2013-04-21 delete email ra..@secretshairdressing.com
2013-04-21 delete phone 01268 777990
2013-04-21 insert index_pages_linkeddomain kitomba.co.uk
2013-04-21 update description
2013-04-21 update primary_contact 52 High Street, Rayleigh, Essex, SS6 7EA => null
2012-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2012-09-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-08 update statutory_documents 30/04/12 FULL LIST
2012-04-19 update statutory_documents DIRECTOR APPOINTED MRS TARA SMITH
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WINDER
2012-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY WINDER
2011-11-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 20/06/11 FULL LIST
2010-10-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 20/06/10 FULL LIST
2010-01-18 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/01/2009
2009-09-11 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 37 HIGH ROAD RAYLEIGH ESSEX SS6 7SA UNITED KINGDOM
2008-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION