Date | Description |
2024-05-25 |
delete about_pages_linkeddomain loop-digital.co.uk |
2024-05-25 |
delete contact_pages_linkeddomain loop-digital.co.uk |
2024-05-25 |
delete index_pages_linkeddomain loop-digital.co.uk |
2024-05-25 |
delete terms_pages_linkeddomain loop-digital.co.uk |
2024-04-07 |
delete sic_code 35110 - Production of electricity |
2024-04-07 |
delete sic_code 55100 - Hotels and similar accommodation |
2024-04-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
delete sic_code 81300 - Landscape service activities |
2024-04-07 |
insert sic_code 70100 - Activities of head offices |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2024-04-07 |
update num_mort_outstanding 9 => 8 |
2024-04-07 |
update num_mort_satisfied 1 => 2 |
2023-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049416040009 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-04-07 |
update num_mort_outstanding 10 => 9 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2023-01-07 |
delete about_pages_linkeddomain brightdesign.co.uk |
2023-01-07 |
delete contact_pages_linkeddomain brightdesign.co.uk |
2023-01-07 |
delete index_pages_linkeddomain brightdesign.co.uk |
2023-01-07 |
delete terms_pages_linkeddomain brightdesign.co.uk |
2023-01-07 |
insert about_pages_linkeddomain loop-digital.co.uk |
2023-01-07 |
insert contact_pages_linkeddomain loop-digital.co.uk |
2023-01-07 |
insert index_pages_linkeddomain loop-digital.co.uk |
2023-01-07 |
insert terms_pages_linkeddomain loop-digital.co.uk |
2023-01-05 |
update statutory_documents 05/04/22 TOTAL EXEMPTION FULL |
2022-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049416040010 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-02-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2022-01-05 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA TAYLOR |
2021-06-10 |
delete source_ip 159.65.210.110 |
2021-06-10 |
insert registration_number 04941604 |
2021-06-10 |
insert source_ip 172.67.164.52 |
2021-06-10 |
insert source_ip 104.21.34.194 |
2021-01-21 |
update website_status Disallowed => OK |
2021-01-21 |
delete source_ip 79.170.40.166 |
2021-01-21 |
insert source_ip 159.65.210.110 |
2021-01-21 |
update robots_txt_status www.bhp-offices.co.uk: 404 => 200 |
2020-12-07 |
insert sic_code 35110 - Production of electricity |
2020-12-07 |
insert sic_code 55100 - Hotels and similar accommodation |
2020-12-07 |
insert sic_code 81300 - Landscape service activities |
2020-12-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-12-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-10-08 |
update statutory_documents 05/04/20 TOTAL EXEMPTION FULL |
2020-07-20 |
update website_status FlippedRobots => Disallowed |
2020-07-07 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-06-27 |
update website_status InternalTimeout => FlippedRobots |
2020-02-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-02-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2020-01-30 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/18 |
2020-01-03 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-12-29 |
update website_status EmptyPage => InternalTimeout |
2019-12-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/10/2018 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-04-22 |
update website_status OK => EmptyPage |
2019-01-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-01-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-12-14 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
2018-05-07 |
delete address 300 PAVILION DRIVE NORTHAMPTON NN4 7YE |
2018-05-07 |
insert address HOMESTEAD FARM WATLING STREET POTTERSPURY TOWCESTER NORTHAMPTONSHIRE UNITED KINGDOM NN12 6LH |
2018-05-07 |
update reg_address_care_of GRANT THORNTON UK LLP => null |
2018-05-07 |
update registered_address |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE TAYLOR / 18/04/2018 |
2018-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA RUTH TAYLOR / 18/04/2018 |
2018-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2018 FROM
C/O GRANT THORNTON UK LLP
300 PAVILION DRIVE
NORTHAMPTON
NN4 7YE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2018-01-20 |
delete alias Armchair Marketing |
2018-01-03 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-12-19 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-12-19 |
update num_mort_charges 8 => 10 |
2016-12-19 |
update num_mort_outstanding 8 => 10 |
2016-11-30 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049416040009 |
2016-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049416040010 |
2016-03-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15 |
2016-02-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-02-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-10 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-12 |
update statutory_documents 23/10/15 FULL LIST |
2015-05-16 |
insert contact_pages_linkeddomain 1pcs.co.uk |
2015-05-16 |
insert index_pages_linkeddomain 1pcs.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-26 |
update statutory_documents 23/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-11-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-10-23 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update num_mort_charges 7 => 8 |
2014-03-07 |
update num_mort_outstanding 7 => 8 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049416040008 |
2014-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-01-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-11 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XR |
2013-11-07 |
insert address 300 PAVILION DRIVE NORTHAMPTON NN4 7YE |
2013-11-07 |
update reg_address_care_of null => GRANT THORNTON UK LLP |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-11-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-10-24 |
update statutory_documents 23/10/13 FULL LIST |
2013-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
GRANT THORNTON HOUSE
KETTERING PARKWAY
KETTERING
NORTHAMPTONSHIRE
NN15 6XR |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-24 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-24 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2012-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12 |
2012-12-04 |
update statutory_documents 23/10/12 FULL LIST |
2011-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11 |
2011-12-20 |
update statutory_documents 23/10/11 FULL LIST |
2011-01-05 |
update statutory_documents DIRECTOR APPOINTED MR ROY JAMES TAYLOR |
2010-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/10 |
2010-10-26 |
update statutory_documents 23/10/10 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE TAYLOR / 01/10/2009 |
2010-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANA RUTH TAYLOR / 01/10/2009 |
2010-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09 |
2009-10-23 |
update statutory_documents 23/10/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE TAYLOR / 01/10/2009 |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08 |
2007-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
2007-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06 |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
BLISWORTH HILL FARM
STOKE ROAD
BLISWORTH
NORTHAMPTONSHIRE NN7 3DB |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05 |
2003-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/03 FROM:
7 SPENCER PARADE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5AB |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-06 |
update statutory_documents SECRETARY RESIGNED |
2003-10-23 |
update statutory_documents SECRETARY RESIGNED |
2003-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |