HART & SUMPNER - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-01 delete index_pages_linkeddomain dopingteam.com
2022-02-13 insert index_pages_linkeddomain dopingteam.com
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055217360001
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 update website_status FailedRobots => FlippedRobots
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-07-25 update website_status FlippedRobots => FailedRobots
2019-06-29 update website_status OK => FlippedRobots
2019-05-24 update website_status FlippedRobots => OK
2019-05-04 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATE CHARLOTTE SUMPNER / 01/11/2017
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DYLAN NICHOLAS JAMES SUMPNER / 01/11/2017
2018-02-26 update website_status OK => IndexPageFetchError
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATE CHARLOTTE SUMPNER / 06/04/2016
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE CHARLOTTE SUMPNER
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DYLAN NICHOLAS JAMES SUMPNER / 06/04/2016
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP HART / 06/04/2016
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEENA LOUISE HART / 06/04/2016
2017-07-19 update statutory_documents CESSATION OF KATE CHARLOTTE SUMPNER AS A PSC
2016-12-01 delete source_ip 173.201.230.131
2016-12-01 insert source_ip 192.185.129.5
2016-12-01 update website_status IndexPageFetchError => OK
2016-11-03 update website_status OK => IndexPageFetchError
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-05 delete address Unit 9 The Idas Industrial Estate, Pontefract Road, Leeds, Yorkshire, LS10 1SP
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-25 update statutory_documents ALTER ARTICLES 30/06/2016
2016-07-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 delete address UNIT 9 IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD LEEDS WEST YORKSHIRE LS10 1SP
2016-03-10 insert address UNIT 26. ENTERPRISE PARK INDUSTRIAL ESTATE OLD LANE LEEDS ENGLAND LS11 8HA
2016-03-10 update registered_address
2016-03-03 delete address Unit 9 The Idas Industrial Estate Pontefact Road Leeds Yorkshire LS10 1SP
2016-03-03 insert address Business Park Old Lane Beeston Leeds LS11 8HA
2016-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 9 IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD LEEDS WEST YORKSHIRE LS10 1SP
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-19 delete source_ip 173.201.98.128
2015-08-19 insert source_ip 173.201.230.131
2015-08-09 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-08-09 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-07-30 update statutory_documents 28/07/15 FULL LIST
2015-05-07 update account_ref_month 8 => 3
2015-05-07 update accounts_next_due_date 2016-05-31 => 2015-12-31
2015-04-22 update statutory_documents PREVSHO FROM 31/08/2015 TO 31/03/2015
2015-04-06 delete alias Hart and Sumpner
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 9 IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD LEEDS WEST YORKSHIRE ENGLAND LS10 1SP
2014-09-07 insert address UNIT 9 IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD LEEDS WEST YORKSHIRE LS10 1SP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-09-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-08-27 update website_status FlippedRobots => OK
2014-08-27 delete source_ip 50.116.58.140
2014-08-27 insert alias Hart and Sumpner
2014-08-27 insert source_ip 173.201.98.128
2014-08-22 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX
2014-08-22 update statutory_documents 28/07/14 FULL LIST
2014-08-17 update website_status OK => FlippedRobots
2014-06-02 update statutory_documents DIRECTOR APPOINTED DEENA LOUISE HART
2014-05-22 update statutory_documents DIRECTOR APPOINTED KATE CHARLOTTE SUMPNER
2014-04-24 delete source_ip 178.79.168.7
2014-04-24 insert source_ip 50.116.58.140
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete alias Hart and Sumpner Ltd
2013-11-07 delete source_ip 213.171.218.182
2013-11-07 insert address Unit 9 The Idas Industrial Estate, Pontefract Road, Leeds, Yorkshire LS10 1SP
2013-11-07 insert phone 0113 2711354
2013-11-07 insert source_ip 178.79.168.7
2013-11-07 update description
2013-11-07 update founded_year null => 2005
2013-11-07 update robots_txt_status www.hartandsumpner.co.uk: 404 => 200
2013-08-01 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-08-01 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-07-31 update statutory_documents 28/07/13 FULL LIST
2013-06-25 delete address UNIT 6 AIREVALE HOUSE ROSS MILLS RODLEY LANE LEEDS WEST YORKSHIRE ENGLAND LS13 1BQ
2013-06-25 insert address UNIT 9 IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD LEEDS WEST YORKSHIRE ENGLAND LS10 1SP
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4522 - Erection of roof covering & frames
2013-06-22 delete sic_code 5274 - Repair not elsewhere classified
2013-06-22 insert sic_code 43910 - Roofing activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNIT 6 AIREVALE HOUSE ROSS MILLS RODLEY LANE LEEDS WEST YORKSHIRE LS13 1BQ ENGLAND
2012-12-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF
2012-08-10 update statutory_documents 28/07/12 FULL LIST
2012-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DYLAN NICHOLAS JAMES SUMPNER / 05/10/2011
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HART / 18/11/2011
2011-11-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN NICHOLAS JAMES SUMPNER / 05/10/2011
2011-08-05 update statutory_documents 28/07/11 FULL LIST
2010-11-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM #6 AIREVALE HOUSE ROSS MILLS RODLEY LANE LEEDS WEST YORKSHIRE LS13 1BQ ENGLAND
2010-08-17 update statutory_documents SAIL ADDRESS CREATED
2010-08-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-17 update statutory_documents 28/07/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DYLAN NICHOLAS JAMES SUMPNER / 01/10/2009
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HART / 01/10/2009
2010-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 36 LINGWELL AVENUE MIDDLETON LEEDS WEST YORKSHIRE LS10 3SU
2009-12-08 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-12-19 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM UNIT 16 EVANS BUSINESS CENTRE ALBION PARK ALBION WAY LEEDS WEST YORKSHIRE LS12 2EJ
2008-08-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-21 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-31 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-23 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 98 GROVE LANE LEEDS WEST YORKSHIRE LS6 2BG
2006-07-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2005-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION