BARTER HILL PARTNERSHIP LIMITED - History of Changes


DateDescription
2023-09-16 delete source_ip 77.68.21.39
2023-09-16 insert source_ip 138.68.186.95
2023-09-16 update robots_txt_status www.barterhill.co.uk: 404 => 200
2023-09-16 update website_status MaintenancePage => OK
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-31 update website_status IndexPageFetchError => MaintenancePage
2023-01-27 update website_status OK => IndexPageFetchError
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-31
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-03-18 update statutory_documents CESSATION OF BARRY EDWARD THURGOOD AS A PSC
2021-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY THURGOOD
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 1 => 2
2020-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY EDWARD THURGOOD / 12/03/2020
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KELVIN RUSSELL / 12/03/2020
2020-04-07 delete address WYNTERS FARM BARN, HASTINGWOOD ROAD, MAGDALEN LAVER ONGAR ESSEX CM5 0EW
2020-04-07 insert address 15 MERIDIAN WAY MERIDIAN BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0TA
2020-04-07 update registered_address
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM WYNTERS FARM BARN, HASTINGWOOD ROAD, MAGDALEN LAVER ONGAR ESSEX CM5 0EW
2019-05-17 delete source_ip 109.228.0.58
2019-05-17 insert source_ip 77.68.21.39
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN WILLIAM JOHN BARTER / 04/04/2018
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY EDWARD THURGOOD / 04/04/2018
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KELVIN RUSSELL / 04/04/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY EDWARD THURGOOD
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KELVIN RUSSELL
2018-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN WILLIAM JOHN BARTER / 30/11/2017
2018-04-05 update statutory_documents CESSATION OF BRIAN HARRY HILL AS A PSC
2018-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL
2018-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN HILL
2018-01-30 update statutory_documents DIRECTOR APPOINTED MR BARRY EDWARD THURGOOD
2018-01-30 update statutory_documents DIRECTOR APPOINTED MR JOHN KELVIN RUSSELL
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRY HILL / 06/10/2017
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM JOHN BARTER / 06/10/2017
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-07 update statutory_documents 03/04/16 FULL LIST
2016-01-26 delete source_ip 81.89.141.183
2016-01-26 insert source_ip 109.228.0.58
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-07 update statutory_documents 03/04/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-03 update statutory_documents 03/04/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-16 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-05 update statutory_documents 03/04/13 FULL LIST
2012-04-04 update statutory_documents 03/04/12 FULL LIST
2012-01-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 03/04/11 FULL LIST
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARRY HILL / 01/11/2010
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM JOHN BARTER / 01/11/2010
2011-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN HARRY HILL / 01/11/2010
2010-04-06 update statutory_documents 03/04/10 FULL LIST
2009-12-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents GBP NC 100000/400000 29/06/07
2009-05-05 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-22 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-11 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CARLTON HOUSE HEMNALL STREET EPPING ESSEX CM16 4NQ
2005-05-05 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-27 update statutory_documents NC INC ALREADY ADJUSTED 03/04/03
2005-04-27 update statutory_documents £ NC 100/100000 03/04
2004-04-23 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2003-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30 update statutory_documents DIRECTOR RESIGNED
2003-07-30 update statutory_documents SECRETARY RESIGNED
2003-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION