Date | Description |
2024-11-25 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES |
2024-05-16 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2023 |
2024-05-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-08 |
update statutory_documents ADOPT ARTICLES 30/04/2024 |
2024-05-07 |
update statutory_documents CURRSHO FROM 31/03/2025 TO 31/12/2024 |
2024-05-03 |
update statutory_documents DIRECTOR APPOINTED LISA DOMINIQUE TAYLOR |
2024-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORELOGIC U.K. LIMITED |
2024-05-03 |
update statutory_documents CESSATION OF RUSSELL PAUL SMITH AS A PSC |
2024-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2024 FROM
24 GLOVE FACTORY STUDIOS BROOK LANE
HOLT
TROWBRIDGE
BA14 6RL
ENGLAND |
2024-05-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM DRIVER |
2024-05-02 |
update statutory_documents DIRECTOR APPOINTED MR JIM LOUIS BALAS |
2024-05-02 |
update statutory_documents SECRETARY APPOINTED JAN RENEE SHANKLIN MORRIS |
2024-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN |
2024-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHEWAN |
2024-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL SMITH |
2024-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWMAN |
2024-04-26 |
update statutory_documents SECOND FILING OF PSC04 FOR RUSSELL PAUL SMITH |
2024-04-24 |
update statutory_documents SECOND FILED SH01 - 28/11/22 STATEMENT OF CAPITAL GBP 1000 |
2024-04-24 |
update statutory_documents SECOND FILED SH01 - 28/11/22 STATEMENT OF CAPITAL GBP 1011 |
2024-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 09/04/2024 |
2024-04-17 |
update statutory_documents 09/04/24 STATEMENT OF CAPITAL GBP 1011 |
2024-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-15 |
update statutory_documents ADOPT ARTICLES 09/04/2024 |
2024-04-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-10-11 |
delete contact_pages_linkeddomain cosyhomesoxfordshire.org |
2023-10-11 |
delete contact_pages_linkeddomain warmersussex.co.uk |
2023-10-11 |
delete person Alaine Duffy |
2023-10-11 |
delete person Joanne Marshall |
2023-10-11 |
delete person Rachel Eyles |
2023-10-11 |
delete person Servet Gencigor |
2023-10-11 |
delete portfolio_pages_linkeddomain byintention.co |
2023-10-11 |
delete portfolio_pages_linkeddomain chg.org.uk |
2023-10-11 |
delete portfolio_pages_linkeddomain parityprojects.com |
2023-10-11 |
insert client_pages_linkeddomain chg.org.uk |
2023-10-11 |
insert person Georgie Burrows |
2023-10-11 |
insert person Jamie-Louise Morrison |
2023-10-11 |
insert person Jesal Pandya |
2023-10-11 |
insert person Jo Coleman |
2023-10-11 |
insert person Joe Cairns |
2023-10-11 |
insert person Michael Darling |
2023-10-11 |
insert person Noah Upton |
2023-10-11 |
insert service_pages_linkeddomain chg.org.uk |
2023-10-11 |
update person_description Keith Jackson => Keith Jackson |
2023-10-11 |
update person_description Dr Peter Griffin => Peter Griffin |
2023-10-11 |
update person_title Keith Jackson: Technical Architect => null |
2023-10-11 |
update person_title Liz Lainé: Business Development => null |
2023-10-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2023-10-07 |
insert sic_code 62012 - Business and domestic software development |
2023-10-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-09-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON NEWMAN / 17/08/2023 |
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 |
2023-07-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-09 |
update statutory_documents 28/11/22 STATEMENT OF CAPITAL GBP 1020 |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-02-14 |
delete about_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
delete address 1 Burr Road, London, England, SW18 4SQ |
2022-02-14 |
delete address Unit A233, Riverside Business Centre,
Haldane Place, London, SW18 4UQ |
2022-02-14 |
delete client_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
delete contact_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
delete index_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
delete person Dr Jasmine Pratt |
2022-02-14 |
delete portfolio_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
delete service_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
delete terms_pages_linkeddomain fcswebsites.co.uk |
2022-02-14 |
insert about_pages_linkeddomain byintention.co |
2022-02-14 |
insert address 24 Glove Factory Studios Brook Lane, Holt, Trowbridge, England, BA14 6RL |
2022-02-14 |
insert address Edinburgh House unit KL. 117
170 Kennington Lane, London SE11 5DP |
2022-02-14 |
insert client_pages_linkeddomain byintention.co |
2022-02-14 |
insert contact_pages_linkeddomain byintention.co |
2022-02-14 |
insert index_pages_linkeddomain byintention.co |
2022-02-14 |
insert person Dafydd Cian |
2022-02-14 |
insert portfolio_pages_linkeddomain byintention.co |
2022-02-14 |
insert portfolio_pages_linkeddomain chg.org.uk |
2022-02-14 |
insert service_pages_linkeddomain byintention.co |
2022-02-14 |
insert terms_pages_linkeddomain byintention.co |
2022-02-14 |
insert terms_pages_linkeddomain opendatacommunities.org |
2022-02-14 |
update primary_contact Unit A233, Riverside Business Centre,
Haldane Place, London, SW18 4UQ => Edinburgh House unit KL. 117
170 Kennington Lane, London SE11 5DP |
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 |
2021-12-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-02-09 |
insert person Rachel Eyles |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 1 BURR ROAD LONDON ENGLAND SW18 4SQ |
2020-12-07 |
insert address 24 GLOVE FACTORY STUDIOS BROOK LANE HOLT TROWBRIDGE ENGLAND BA14 6RL |
2020-12-07 |
update registered_address |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM
1 BURR ROAD
LONDON
SW18 4SQ
ENGLAND |
2020-10-11 |
delete source_ip 94.126.40.37 |
2020-10-11 |
insert contact_pages_linkeddomain cosyhomesoxfordshire.org |
2020-10-11 |
insert contact_pages_linkeddomain ecofurb.com |
2020-10-11 |
insert contact_pages_linkeddomain warmersussex.co.uk |
2020-10-11 |
insert person Dr Peter Griffin |
2020-10-11 |
insert source_ip 85.233.160.185 |
2020-07-21 |
insert person Alaine Duffy |
2020-07-21 |
insert person Keith Jackson |
2020-07-21 |
insert person Megan Williams |
2020-07-21 |
update person_description Liz Lainé => Liz Lainé |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-08-07 |
delete address 378 GARRATT LANE LONDON ENGLAND SW18 4HP |
2019-08-07 |
insert address 1 BURR ROAD LONDON ENGLAND SW18 4SQ |
2019-08-07 |
update reg_address_care_of C/O => null |
2019-08-07 |
update registered_address |
2019-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2019 FROM
C/O C/O
378 GARRATT LANE
LONDON
SW18 4HP
ENGLAND |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
delete source_ip 192.124.249.60 |
2019-01-03 |
insert source_ip 94.126.40.37 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
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 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-28 |
update website_status IndexPageFetchError => OK |
2017-09-19 |
update website_status OK => IndexPageFetchError |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
2017-05-07 |
update website_status IndexPageFetchError => OK |
2017-03-05 |
update website_status OK => IndexPageFetchError |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-08-23 |
insert general_emails in..@parityprojects.com |
2016-08-23 |
delete index_pages_linkeddomain 360adhits.com |
2016-08-23 |
delete index_pages_linkeddomain allsoftwaredownload.com |
2016-08-23 |
delete index_pages_linkeddomain facebook.com |
2016-08-23 |
delete index_pages_linkeddomain google.com |
2016-08-23 |
delete index_pages_linkeddomain linkedin.com |
2016-08-23 |
delete index_pages_linkeddomain noababies.co.il |
2016-08-23 |
delete index_pages_linkeddomain pasted.co |
2016-08-23 |
delete index_pages_linkeddomain pinterest.com |
2016-08-23 |
delete index_pages_linkeddomain stumbleupon.com |
2016-08-23 |
delete index_pages_linkeddomain tielabs.com |
2016-08-23 |
delete index_pages_linkeddomain wordpress.com |
2016-08-23 |
delete source_ip 94.126.40.37 |
2016-08-23 |
insert alias Parity |
2016-08-23 |
insert alias parityprojects |
2016-08-23 |
insert email in..@parityprojects.com |
2016-08-23 |
insert index_pages_linkeddomain wordpress.org |
2016-08-23 |
insert index_pages_linkeddomain yougen.co.uk |
2016-08-23 |
insert source_ip 192.124.249.60 |
2016-07-17 |
update website_status IndexPageFetchError => OK |
2016-07-17 |
delete general_emails in..@parityprojects.com |
2016-07-17 |
delete alias Parity |
2016-07-17 |
delete alias Parity Projects |
2016-07-17 |
delete email in..@parityprojects.com |
2016-07-17 |
delete index_pages_linkeddomain yougen.co.uk |
2016-07-17 |
insert index_pages_linkeddomain 360adhits.com |
2016-07-17 |
insert index_pages_linkeddomain allsoftwaredownload.com |
2016-07-17 |
insert index_pages_linkeddomain facebook.com |
2016-07-17 |
insert index_pages_linkeddomain google.com |
2016-07-17 |
insert index_pages_linkeddomain linkedin.com |
2016-07-17 |
insert index_pages_linkeddomain noababies.co.il |
2016-07-17 |
insert index_pages_linkeddomain pasted.co |
2016-07-17 |
insert index_pages_linkeddomain pinterest.com |
2016-07-17 |
insert index_pages_linkeddomain stumbleupon.com |
2016-07-17 |
insert index_pages_linkeddomain tielabs.com |
2016-07-17 |
insert index_pages_linkeddomain wordpress.com |
2016-05-13 |
delete address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA |
2016-05-13 |
insert address 378 GARRATT LANE LONDON ENGLAND SW18 4HP |
2016-05-13 |
update reg_address_care_of null => C/O |
2016-05-13 |
update registered_address |
2016-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update website_status OK => IndexPageFetchError |
2016-01-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-08 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-16 |
update statutory_documents 08/09/15 FULL LIST |
2015-05-20 |
delete source_ip 178.18.124.174 |
2015-05-20 |
insert source_ip 94.126.40.37 |
2015-04-15 |
update person_description Graham Hunter => Graham Hunter |
2015-02-11 |
delete person Thomas Bardell |
2015-02-11 |
insert person Jo Marshall |
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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete person Cathy Hough |
2014-12-07 |
insert management_pages_linkeddomain retrofitworks.co.uk |
2014-12-07 |
update person_description Russell Smith => Russell Smith |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-26 |
update statutory_documents 08/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-06 |
insert partner_pages_linkeddomain 50degrees.co.uk |
2013-11-22 |
insert vat 972 5747 79 |
2013-11-07 |
delete index_pages_linkeddomain parityathome.com |
2013-11-07 |
delete index_pages_linkeddomain telegraph.co.uk |
2013-11-07 |
delete source_ip 199.34.228.100 |
2013-11-07 |
insert index_pages_linkeddomain twitter.com |
2013-11-07 |
insert index_pages_linkeddomain yougen.co.uk |
2013-11-07 |
insert source_ip 178.18.124.174 |
2013-10-07 |
delete sic_code 71129 - Other engineering activities |
2013-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-30 |
update statutory_documents 08/09/13 FULL LIST |
2013-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
delete sic_code 7430 - Technical testing and analysis |
2013-06-23 |
insert sic_code 71129 - Other engineering activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-04-22 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER JON NEWMAN |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY SMITH |
2013-04-15 |
update website_status FlippedRobotsTxt => OK |
2013-04-15 |
insert index_pages_linkeddomain telegraph.co.uk |
2013-02-11 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents 08/09/12 FULL LIST |
2012-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 01/04/2012 |
2012-10-24 |
insert person Giles Read |
2012-10-24 |
insert person Megan Williams |
2012-10-24 |
update person_description David Shewan |
2012-10-24 |
update person_description Graham Hunter |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents 08/09/11 FULL LIST |
2011-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2011 |
2011-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAUL SMITH / 08/09/2011 |
2011-12-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2011 |
2011-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEWAN / 16/02/2011 |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 08/09/10 FULL LIST |
2010-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY CHARLES SMITH / 08/09/2010 |
2010-11-12 |
update statutory_documents DIRECTOR APPOINTED BARRY CHARLES SMITH |
2010-11-12 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JON NEWMAN |
2010-11-12 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN SHEWAN |
2010-01-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-09-20 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2007-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-30 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 |
2007-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
40 FAIRLAWNES, MALDON ROAD
WALLINGTON
SURREY
SM6 8BG |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |