HIGHGROVE BEDS UK - History of Changes


DateDescription
2024-04-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-07-22 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED SALEEM ALI
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLMEFIELD GROUP LIMITED
2021-10-29 update statutory_documents CESSATION OF WAZARAT ALI AS A PSC
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-24 insert about_pages_linkeddomain hgbeds.com
2021-01-24 insert career_pages_linkeddomain hgbeds.com
2021-01-24 insert contact_pages_linkeddomain hgbeds.com
2021-01-24 insert index_pages_linkeddomain hgbeds.com
2021-01-24 insert terms_pages_linkeddomain hgbeds.com
2021-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21 delete general_emails en..@highgrovebeds.co.uk
2020-09-21 delete general_emails in..@highgrovebeds.co.uk
2020-09-21 delete general_emails in..@highgrovebedsgroup.co.uk
2020-09-21 delete email en..@highgrovebeds.co.uk
2020-09-21 delete email in..@highgrovebeds.co.uk
2020-09-21 delete email in..@highgrovebedsgroup.co.uk
2020-09-21 insert email co..@highgrovebeds.co.uk
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 insert general_emails en..@highgrovebeds.co.uk
2020-03-10 delete index_pages_linkeddomain eepurl.com
2020-03-10 delete index_pages_linkeddomain highgrovebedsgroup.co.uk
2020-03-10 delete index_pages_linkeddomain moresleepbeds.com
2020-03-10 delete source_ip 217.160.0.191
2020-03-10 insert alias Highgrove Beds UK
2020-03-10 insert email en..@highgrovebeds.co.uk
2020-03-10 insert index_pages_linkeddomain spotify.com
2020-03-10 insert source_ip 79.174.171.106
2020-03-10 update robots_txt_status www.highgrovebeds.co.uk: 404 => 200
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2016-12-26 insert address Headlands Road, Liversedge, WF15 6QA United Kingdom
2016-12-26 insert index_pages_linkeddomain eepurl.com
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-12 delete address Headlands Road, Liversedge, West Yorkshire, UK, WF15 6QA
2016-11-12 delete phone +44 (0) 1274 878823
2016-11-12 insert address Headlands Road, Liversedge WF15 6QA
2016-11-12 insert alias Highgrove Beds Ltd
2016-11-12 insert fax +44 (0) 1924 404464
2016-11-12 insert index_pages_linkeddomain highgrovebedsgroup.co.uk
2016-11-12 insert index_pages_linkeddomain moresleepbeds.com
2016-11-12 insert index_pages_linkeddomain sanctumbeds.co.uk
2016-11-12 insert phone +44 (0) 1924 406600
2016-11-12 insert registration_number 4531825
2016-11-12 update primary_contact Headlands Road, Liversedge, West Yorkshire, UK, WF15 6QA => Headlands Road, Liversedge WF15 6QA
2016-11-12 update robots_txt_status www.highgrovebeds.co.uk: 0 => 404
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-02 delete source_ip 82.165.204.209
2016-08-02 insert source_ip 217.160.0.191
2015-12-07 update account_ref_month 10 => 12
2015-12-07 update accounts_next_due_date 2016-07-31 => 2016-09-30
2015-11-30 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2015-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IQBAL PANDOR
2015-11-03 insert general_emails in..@highgrovebeds.co.uk
2015-11-03 delete index_pages_linkeddomain ericmmartin.com
2015-11-03 delete index_pages_linkeddomain soapmedia.co.uk
2015-11-03 insert address Headlands Road, Liversedge, West Yorkshire, UK, WF15 6QA
2015-11-03 insert alias Highgrove Beds Group
2015-11-03 insert email in..@highgrovebeds.co.uk
2015-11-03 update robots_txt_status www.highgrovebeds.co.uk: 200 => 0
2015-10-07 delete address SPEN LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PN
2015-10-07 insert address HIGH GROVE BEDS GROUP HEADLANDS ROAD LIVERSEDGE WEST YORKSHIRE WF15 6QA
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2015 FROM SPEN LANE GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PN
2015-09-14 update statutory_documents 11/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-15 update statutory_documents 11/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045318250002
2013-10-07 update returns_last_madeup_date 2012-07-31 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-12 update statutory_documents 11/09/13 FULL LIST
2013-09-06 update account_category TOTAL EXEMPTION SMALL => FULL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-22 delete sic_code 3615 - Manufacture of mattresses
2013-06-22 delete sic_code 3663 - Other manufacturing
2013-06-22 insert sic_code 31030 - Manufacture of mattresses
2013-06-22 insert sic_code 31090 - Manufacture of other furniture
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-01-19 update website_status FlippedRobotsTxt
2012-09-28 update statutory_documents 31/07/12 FULL LIST
2012-08-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 11/09/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 11/09/10 FULL LIST
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAZARAT ALI / 31/03/2010
2010-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IQBAL PANDOR / 31/03/2010
2010-08-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-28 update statutory_documents 31/10/08 PARTIAL EXEMPTION
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNITE 26A CALDERWHARF MILLS HUDDERSFIELD ROAD DEWSBURY WF13 3JW
2008-10-08 update statutory_documents RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS
2008-09-10 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-11-05 update statutory_documents RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-08-05 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06
2006-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-26 update statutory_documents NEW SECRETARY APPOINTED
2006-10-26 update statutory_documents DIRECTOR RESIGNED
2006-10-26 update statutory_documents SECRETARY RESIGNED
2006-10-20 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05
2006-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-02 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04
2004-12-06 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03
2004-12-02 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-03-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2003-10-22 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW SECRETARY APPOINTED
2002-09-13 update statutory_documents DIRECTOR RESIGNED
2002-09-13 update statutory_documents SECRETARY RESIGNED
2002-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION