GHM COMMUNICATIONS - History of Changes


DateDescription
2024-04-08 delete person Dani Dixon
2024-04-08 delete person Michael Biddle
2024-04-08 insert person Mel Waite
2024-04-08 insert person Tom Weston
2024-04-08 update person_title Simon Hall: 3rd Line Support Engineer => Senior IT Technician
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-10 delete about_pages_linkeddomain peakportals.com
2023-10-10 delete casestudy_pages_linkeddomain peakportals.com
2023-10-10 delete contact_pages_linkeddomain peakportals.com
2023-10-10 delete index_pages_linkeddomain peakportals.com
2023-10-10 delete management_pages_linkeddomain peakportals.com
2023-10-10 delete person Andrew Pringle
2023-10-10 delete person Ella Saunders
2023-10-10 delete person Jonathon Beardsley
2023-10-10 delete person Jordan Cruickshank
2023-10-10 delete person Steph Dixon
2023-10-10 delete product_pages_linkeddomain peakportals.com
2023-10-10 delete service_pages_linkeddomain peakportals.com
2023-10-10 delete source_ip 51.89.235.41
2023-10-10 insert about_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert casestudy_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert contact_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert index_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert management_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert person Carol Muszalik
2023-10-10 insert person Lee Harrison
2023-10-10 insert person Mike Hill
2023-10-10 insert person Simon Hall
2023-10-10 insert product_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert service_pages_linkeddomain myportallogin.co.uk
2023-10-10 insert source_ip 172.67.161.148
2023-10-10 insert source_ip 104.21.65.101
2023-10-10 update person_title Dani Dixon: Service Desk Engineer => Staff Member
2023-10-10 update person_title Ed Sibbald: Systems Engineer => Field Service Engineer
2023-10-10 update person_title Keirra Pringle: Support Desk & Engineer => Network Services Supervisor / Projects
2023-10-10 update person_title Pete Jeffery: Systems Engineer => Project Engineer
2023-10-10 update person_title Sarah Kelly: Sales & Business Support Administrator => Sales & Marketing Support
2023-10-10 update website_status IndexPageFetchError => OK
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-07-19 update website_status OK => IndexPageFetchError
2022-06-17 insert otherexecutives Martin Thompson
2022-06-17 delete email co..@ghmcomms.com
2022-06-17 insert person Jordan Cruickshank
2022-06-17 insert person Michael Biddle
2022-06-17 insert person Pete Jeffery
2022-06-17 insert person Ruann Van Der Hoff
2022-06-17 update person_title David Billington: Service Desk Manager => Head of Support Desk
2022-06-17 update person_title Keirra Pringle: Support => Support Desk & Engineer
2022-06-17 update person_title Martin Thompson: Projects and Installation Manager => Head of Projects
2022-05-18 insert about_pages_linkeddomain helenanddouglas.org.uk
2022-05-18 insert about_pages_linkeddomain oufc.co.uk
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 delete about_pages_linkeddomain coderra.uk
2021-12-13 delete person Jon Townsend
2021-12-13 insert person Ella Saunders
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-20 update statutory_documents ADOPT ARTICLES 28/04/2021
2021-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-19 update statutory_documents ADOPT ARTICLES 28/04/2021
2021-05-19 update statutory_documents SUB-DIVISION 28/04/21
2021-05-14 update website_status FlippedRobots => OK
2021-04-13 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 delete otherexecutives Aidan McManus
2021-01-18 delete otherexecutives Neil McManus
2021-01-18 delete personal_emails ne..@ghmcomms.com
2021-01-18 insert managingdirector Neil McManus
2021-01-18 delete email ne..@ghmcomms.com
2021-01-18 delete person Adrian Roe
2021-01-18 insert about_pages_linkeddomain coderra.uk
2021-01-18 insert email co..@ghmcomms.com
2021-01-18 insert product_pages_linkeddomain coderra.uk
2021-01-18 update person_title Aidan McManus: Technical Director; Director => Technical Director
2021-01-18 update person_title Brad Harden: Service Desk Manager => Project Engineer
2021-01-18 update person_title David Billington: Senior Service Desk Engineer => Service Desk Manager
2021-01-18 update person_title Edward Parker: Care Sales Specialist => Care Sales
2021-01-18 update person_title Keirra Pringle: Support Desk Operative => Support
2021-01-18 update person_title Martin Thompson: Operations Manager => Projects and Installation Manager
2021-01-18 update person_title Mary Parker: HR & Project Coordinator => HR and H & S Manager / Projects
2021-01-18 update person_title Neil McManus: Director => Managing Director
2021-01-18 update person_title Shelley Hopper: Office Manager => Accounts Manager
2021-01-18 update person_title Steph Dixon: Network Services & Project Coordinator => Staff Member
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 delete source_ip 82.165.137.140
2020-06-24 insert source_ip 51.89.235.41
2020-02-23 delete about_pages_linkeddomain t.co
2020-02-23 delete casestudy_pages_linkeddomain t.co
2020-02-23 delete contact_pages_linkeddomain t.co
2020-02-23 delete index_pages_linkeddomain t.co
2020-02-23 delete product_pages_linkeddomain t.co
2020-02-23 delete terms_pages_linkeddomain t.co
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-23 delete otherexecutives Martin Thompson
2019-08-23 update person_title Martin Thompson: Director => Operations Manager
2019-08-23 update person_title Simon Hayler: Director => Care Sales Director; Director
2019-07-24 delete otherexecutives Gerry McManus
2019-07-24 insert otherexecutives Martin Thompson
2019-07-24 delete person George Bennie
2019-07-24 delete person Gerry McManus
2019-07-24 delete person Mark Burgess
2019-07-24 update person_title Martin Thompson: Operations Manager => Director
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 delete person Patrick Rainbow
2018-11-06 delete person Steve Rapley
2018-11-06 insert person Ed Sibbald
2018-11-06 insert person George Bennie
2018-11-06 insert person Keirra Pringle
2018-11-06 insert person Mark Burgess
2018-11-06 update person_title Andrew Pringle: Engineer => Systems Engineer
2018-11-06 update person_title Brad Harden: Senior Engineer => Service Desk Manager
2018-11-06 update person_title David Billington: Senior Engineer => Senior Service Desk Engineer
2018-11-06 update person_title Edward Parker: Enterprise Sales => Care Sales Specialist
2018-11-06 update person_title Steph Dixon: Accounts & Network Services => Network Services & Project Coordinator
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-06-01 delete person Bob Young
2018-06-01 delete person Louis Johnson
2018-06-01 delete person Robert Laidler
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-04 delete source_ip 212.48.72.42
2017-10-04 insert source_ip 82.165.137.140
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-22 insert person Bob Young
2017-08-22 insert person Brad Harden
2017-08-22 insert person Dani Dixon
2017-08-22 insert person Mary Parker
2017-08-22 insert person Shelley Hopper
2017-08-22 insert person Steph Dixon
2017-08-22 insert person Steve Rapley
2017-08-22 update person_title Martin Thompson: Technical Architect => Operations Manager
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE MAJELLA TERESA MCMANUS
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD HUGH MCMANUS
2017-08-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017
2017-05-03 insert about_pages_linkeddomain peakportals.com
2017-05-03 insert casestudy_pages_linkeddomain peakportals.com
2017-05-03 insert contact_pages_linkeddomain peakportals.com
2017-05-03 insert index_pages_linkeddomain peakportals.com
2017-05-03 insert product_pages_linkeddomain peakportals.com
2017-05-03 insert service_pages_linkeddomain peakportals.com
2017-05-03 insert terms_pages_linkeddomain peakportals.com
2016-10-25 insert address 8 King Edward Street, Oxford, OX1 4HL
2016-10-25 insert registration_number 5584861
2016-10-25 insert vat 899 8007 56
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-30 delete general_emails in..@ghmcommunications.com
2016-08-30 insert general_emails in..@ghmcomms.com
2016-08-30 insert personal_emails ne..@ghmcomms.com
2016-08-30 delete email in..@ghmcommunications.com
2016-08-30 delete fax 01865 367112
2016-08-30 delete phone 899 8007 56
2016-08-30 delete phone 899 8007 57
2016-08-30 delete registration_number 5584861
2016-08-30 delete source_ip 91.194.151.70
2016-08-30 insert contact_pages_linkeddomain t.co
2016-08-30 insert email in..@ghmcomms.com
2016-08-30 insert email ne..@ghmcomms.com
2016-08-30 insert index_pages_linkeddomain t.co
2016-08-30 insert product_pages_linkeddomain t.co
2016-08-30 insert source_ip 212.48.72.42
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCMANUS / 06/06/2016
2016-03-22 delete source_ip 91.194.151.34
2016-03-22 insert source_ip 91.194.151.70
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents 30/09/15 FULL LIST
2015-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD MCMANUS / 28/08/2015
2015-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYLER / 04/09/2015
2015-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD MCMANUS / 28/08/2015
2015-08-02 delete address 5 The Boundary, Wheatley Road, Garsington, Oxford, OX44 9EJ
2015-08-02 insert address 18-19 The Nursery Sutton Courtenay Oxfordshire OX14 4UA
2015-08-02 update primary_contact 5 The Boundary, Wheatley Road, Garsington, Oxford, OX44 9EJ => 18-19 The Nursery Sutton Courtenay Oxfordshire OX14 4UA
2015-06-04 update statutory_documents SECOND FILING WITH MUD 30/09/14 FOR FORM AR01
2015-05-10 delete fax 0845 3052070
2015-05-10 delete phone 0845 058 4668
2015-05-10 insert fax 01865 367112
2015-05-10 insert phone 01865 367111
2015-05-01 update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 100
2015-04-09 update website_status FlippedRobots => OK
2015-04-09 delete source_ip 109.74.245.81
2015-04-09 insert source_ip 91.194.151.34
2015-04-09 update robots_txt_status www.ghmcommunications.com: 404 => 200
2015-03-14 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-11-03 update statutory_documents 30/09/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR APPOINTED MR SIMON HAYLER
2014-04-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-04-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-04-03 update statutory_documents ADOPT ARTICLES 27/03/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-29 update statutory_documents 30/09/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD MCMANUS / 01/09/2013
2013-10-08 delete source_ip 78.31.106.3
2013-10-08 insert source_ip 109.74.245.81
2013-07-13 insert solution_pages_linkeddomain gpsurgerytelephonesystems.co.uk
2013-06-23 delete sic_code 6420 - Telecommunications
2013-06-23 insert sic_code 61900 - Other telecommunications activities
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-04-23 update statutory_documents DIRECTOR APPOINTED MR AIDAN GERARD MCMANUS
2013-01-28 delete address 8 King Edward Street, Oxford, OX1 4HL
2013-01-28 delete source_ip 78.136.23.250
2013-01-28 insert source_ip 78.31.106.3
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 30/09/12 FULL LIST
2011-11-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 30/09/11 FULL LIST
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MCMANUS / 21/06/2011
2010-11-01 update statutory_documents 30/09/10 FULL LIST
2010-08-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 30/09/09 FULL LIST
2009-10-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS
2008-04-23 update statutory_documents DIRECTOR APPOINTED NEIL JAMES MCMANUS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2005-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents DIRECTOR RESIGNED
2005-11-01 update statutory_documents SECRETARY RESIGNED
2005-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION