BLISWORTH HILL BUSINESS PARK - History of Changes


DateDescription
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