HOPE4KIDZ - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-31
2023-08-07 delete company_previous_name SUNNY LAND FOUNDATION LTD
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-14 update statutory_documents DIRECTOR APPOINTED MRS LINDSEY GREEN
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-02-13 update statutory_documents DIRECTOR APPOINTED MR JASON CHRISTOPHER DEVISON
2022-12-12 update statutory_documents DIRECTOR APPOINTED MISS DEBORAH JONES
2022-12-12 update statutory_documents DIRECTOR APPOINTED MISS PENNY JONES
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GLOVER
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 delete source_ip 82.113.165.189
2021-06-15 insert source_ip 82.113.165.40
2021-06-15 update website_status FailedRobots => OK
2021-05-19 update website_status FlippedRobots => FailedRobots
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-18 update website_status IndexPageFetchError => FlippedRobots
2021-02-25 update website_status OK => IndexPageFetchError
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN CLIFF / 13/02/2020
2020-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN CLIFF / 13/02/2020
2019-12-08 delete address Pennywell Business Centre Suite 13 Portsmouth Road Pennywell Sunderland Tyne and Wear SR4 9AR
2019-12-08 delete contact_pages_linkeddomain whatnowebsite.co.uk
2019-12-08 delete index_pages_linkeddomain whatnowebsite.co.uk
2019-12-08 delete management_pages_linkeddomain whatnowebsite.co.uk
2019-12-08 delete person Denise Nunn
2019-12-08 insert address Unit 9 Bridge House Off Bedford Street Sunderland Tyne and Wear SR1 1TE
2019-12-08 update primary_contact Pennywell Business Centre Suite 13 Portsmouth Road Pennywell Sunderland Tyne and Wear SR4 9AR => Unit 9 Bridge House Off Bedford Street Sunderland Tyne and Wear SR1 1TE
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DODDS
2019-07-22 update statutory_documents DIRECTOR APPOINTED MRS NATALIE BALDRY
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSWILL
2019-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE HAYES
2018-07-07 delete address PENNYWELL BUSINESS CENTRE UNIT 13 PORTSMOUTH ROAD PENNYWELL, SUNDERLAND TYNE AND WEAR SR4 9AR
2018-07-07 insert address 9 BRIDGE HOUSE BRIDGE STREET SUNDERLAND ENGLAND SR1 1TE
2018-07-07 update registered_address
2018-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2018 FROM PENNYWELL BUSINESS CENTRE UNIT 13 PORTSMOUTH ROAD PENNYWELL, SUNDERLAND TYNE AND WEAR SR4 9AR
2018-03-07 update account_category TOTAL EXEMPTION FULL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-10 update statutory_documents DIRECTOR APPOINTED MR DARREN STEPHEN CLIFF
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-22 update website_status FlippedRobots => OK
2017-03-22 delete index_pages_linkeddomain bramblebusiness.com
2017-03-22 insert alias Hope 4 Kids
2017-03-22 insert index_pages_linkeddomain charitycommission.gov.uk
2017-03-22 insert index_pages_linkeddomain twitter.com
2017-03-22 insert index_pages_linkeddomain whatnowebsite.co.uk
2017-03-22 update robots_txt_status www.hope4kidz.org.uk: 404 => 200
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents DIRECTOR APPOINTED MS DEBBIE HAYES
2017-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE NUNN
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-04-11 update website_status OK => FlippedRobots
2016-03-11 update account_category null => TOTAL EXEMPTION FULL
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HORSWILL
2016-02-11 update statutory_documents DIRECTOR APPOINTED MRS SHARON THERESA DOWNEY
2016-01-27 update robots_txt_status www.hope4kidz.org.uk: 200 => 404
2015-10-16 update robots_txt_status www.hope4kidz.org.uk: 404 => 200
2015-10-16 update website_status FlippedRobots => OK
2015-09-28 update website_status OK => FlippedRobots
2015-08-30 delete index_pages_linkeddomain wordpress.org
2015-08-30 delete source_ip 82.113.165.201
2015-08-30 insert index_pages_linkeddomain bramblebusiness.com
2015-08-30 insert source_ip 82.113.165.189
2015-08-30 update description
2015-08-10 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-10 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-13 update statutory_documents 09/07/15 NO MEMBER LIST
2015-05-30 insert index_pages_linkeddomain wordpress.org
2015-05-30 update description
2015-05-30 update robots_txt_status www.hope4kidz.org.uk: 0 => 404
2015-05-02 delete index_pages_linkeddomain t.co
2015-05-02 delete index_pages_linkeddomain twitter.com
2015-05-02 update description
2015-05-02 update robots_txt_status www.hope4kidz.org.uk: 404 => 0
2015-03-28 update description
2015-03-07 update account_category TOTAL EXEMPTION FULL => null
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-05 delete email ho..@btconnect.com
2014-12-05 delete phone 0191 534 7788
2014-11-07 insert email ho..@btconnect.com
2014-11-07 insert index_pages_linkeddomain t.co
2014-11-07 insert phone 0191 534 7788
2014-10-09 delete index_pages_linkeddomain t.co
2014-10-09 delete phone 0191 5347788
2014-08-28 delete email fo..@hope4kidz.org
2014-08-28 insert phone 0191 5347788
2014-08-28 update person_title Aimee Burns: Office Administrator => Admin
2014-08-07 delete address PENNYWELL BUSINESS CENTRE UNIT 13 PORTSMOUTH ROAD PENNYWELL, SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR4 9AR
2014-08-07 insert address PENNYWELL BUSINESS CENTRE UNIT 13 PORTSMOUTH ROAD PENNYWELL, SUNDERLAND TYNE AND WEAR SR4 9AR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-19 insert email fo..@hope4kidz.org
2014-07-19 insert person Denise Nunn
2014-07-17 update statutory_documents DIRECTOR APPOINTED MR DAVID SEAN GLOVER
2014-07-17 update statutory_documents DIRECTOR APPOINTED MRS DENISE NUNN
2014-07-17 update statutory_documents 09/07/14 NO MEMBER LIST
2014-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA DODDS
2014-06-12 insert index_pages_linkeddomain t.co
2014-05-27 delete source_ip 82.113.166.22
2014-05-27 insert source_ip 82.113.165.201
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-11 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-09 update statutory_documents 09/07/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-02-12 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-07-11 update statutory_documents DIRECTOR APPOINTED MRS SYLVIA MARY DODDS
2012-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE BROWN / 01/07/2012
2012-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANNELINE WATTS / 01/07/2012
2012-07-10 update statutory_documents 09/07/12 NO MEMBER LIST
2012-03-05 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM PENNYWELL BUSINESS CENTRE SUITE 1 PORTSMOUTH ROAD PENNYWELL SUNDERLAND TYNE & WEAR SR4 9AR
2011-07-13 update statutory_documents 09/07/11 NO MEMBER LIST
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DODDS / 12/07/2011
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BROWN / 12/07/2011
2011-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNELINE WATTS / 12/07/2011
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-08-25 update statutory_documents 09/07/10
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 09/07/09
2009-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/08
2008-09-09 update statutory_documents ANNUAL RETURN MADE UP TO 28/05/08
2008-04-15 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-10-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-17 update statutory_documents COMPANY NAME CHANGED CHILDREN'S HOPE (NATIONWIDE) CERTIFICATE ISSUED ON 17/10/07
2007-07-20 update statutory_documents NEW SECRETARY APPOINTED
2007-07-20 update statutory_documents ANNUAL RETURN MADE UP TO 28/05/07
2007-06-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM: PENNYWELL BUSINESS CENTRE SUITE 8 PORTSMOUTH RD PENNYWELL SUNDERLAND TYNE & WEAR SR4 9AR
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents DIRECTOR RESIGNED
2007-05-03 update statutory_documents SECRETARY RESIGNED
2007-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/07 FROM: THE EAGLE WORKSHOPS HIGH STREET WEST SUNDERLAND TYNE & WEAR SR1 2JX
2007-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-04 update statutory_documents COMPANY NAME CHANGED SUNNYLAND FOUNDATION CERTIFICATE ISSUED ON 04/04/07
2007-04-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-12 update statutory_documents ANNUAL RETURN MADE UP TO 28/05/06
2006-04-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 28/05/05
2005-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-08-26 update statutory_documents ANNUAL RETURN MADE UP TO 28/05/04
2003-07-14 update statutory_documents COMPANY NAME CHANGED SUNNY LAND FOUNDATION LTD CERTIFICATE ISSUED ON 14/07/03
2003-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION