Date | Description |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES |
2024-10-23 |
delete source_ip 172.67.194.160 |
2024-10-23 |
delete source_ip 104.21.52.32 |
2024-10-23 |
insert source_ip 138.68.154.65 |
2024-10-23 |
update robots_txt_status www.hillyfieldresthome.co.uk: 200 => 404 |
2024-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045687610008 |
2024-08-29 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045687610007 |
2024-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045687610006 |
2024-06-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2024 |
2024-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JL VENTURES (PVT) LTD |
2024-06-07 |
update statutory_documents CESSATION OF SAIEJA SASIKARAN AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
delete person Elaine Shearing |
2024-04-06 |
delete person Kaytie Spedding |
2024-04-06 |
insert person Kelsie Herbert |
2024-04-06 |
update person_description Jinet Jose => Jinet Jose |
2024-04-06 |
update person_title Jinet Jose: Assistant; Nurse from India => Deputy Manager; Member of the Management Team; Nurse from India |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES |
2024-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIEJA SASIKARAN |
2024-01-22 |
update statutory_documents CESSATION OF JL VENTURES (PVT) LTD AS A PSC |
2024-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASIKARAN RASANAYAGAM |
2024-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SASIKARAN RASANAYAGAM |
2023-11-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES |
2023-10-10 |
delete source_ip 109.203.118.148 |
2023-10-10 |
insert source_ip 172.67.194.160 |
2023-10-10 |
insert source_ip 104.21.52.32 |
2023-10-10 |
update robots_txt_status www.hillyfieldresthome.co.uk: 404 => 200 |
2023-06-07 |
update account_ref_month 1 => 3 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2023-12-31 |
2023-05-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/22 |
2023-05-04 |
update statutory_documents PREVEXT FROM 31/01/2023 TO 31/03/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-22 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES |
2022-09-08 |
delete person Ms Norma Baker |
2022-09-08 |
insert person Ms Elaine Shearing |
2022-06-08 |
delete alias Hillyfield Rest Home Limited |
2022-06-08 |
delete index_pages_linkeddomain cqc.org.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2021-12-21 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-12-07 |
insert alias Hillyfield Rest Home Limited |
2021-12-07 |
insert person Kate Crawford |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-27 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-26 |
delete source_ip 173.254.28.148 |
2020-02-26 |
insert source_ip 109.203.118.148 |
2020-02-26 |
update robots_txt_status www.hillyfieldresthome.co.uk: 200 => 404 |
2020-02-26 |
update website_status IndexPageFetchError => OK |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-24 |
update website_status OK => IndexPageFetchError |
2019-10-14 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-07-11 |
insert alias Hillyfield Rest Home Limited |
2019-07-11 |
insert index_pages_linkeddomain cqc.org.uk |
2019-04-22 |
delete alias Hillyfield Rest Home Limited |
2019-04-22 |
delete index_pages_linkeddomain cqc.org.uk |
2019-04-22 |
delete source_ip 88.208.252.213 |
2019-04-22 |
insert source_ip 173.254.28.148 |
2019-01-11 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-01-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-12-03 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-03 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SASIKARAN RASANAYAGAM / 31/05/2017 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-23 |
update website_status EmptyPage => OK |
2016-03-23 |
insert general_emails in..@hillyfieldresthome.co.uk |
2016-03-23 |
delete alias Hillyfield Rest Home Ltd. |
2016-03-23 |
delete source_ip 46.51.205.47 |
2016-03-23 |
insert address Barnes Ln,
Milford on Sea,
Lymington,SO41 0RP |
2016-03-23 |
insert address Barnes Ln, Milford on Sea, Lymington, Hampshire SO41 0RP |
2016-03-23 |
insert alias Hillyfield Rest Home Limited |
2016-03-23 |
insert email in..@hillyfieldresthome.co.uk |
2016-03-23 |
insert index_pages_linkeddomain bluematrix.co.uk |
2016-03-23 |
insert index_pages_linkeddomain cqc.org.uk |
2016-03-23 |
insert index_pages_linkeddomain google.co.uk |
2016-03-23 |
insert source_ip 88.208.252.213 |
2016-03-23 |
update founded_year 1986 => null |
2015-12-07 |
delete address 37 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU |
2015-12-07 |
insert address 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-12-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-11-18 |
update statutory_documents 21/10/15 FULL LIST |
2015-09-07 |
delete address THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ |
2015-09-07 |
insert address 37 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0HU |
2015-09-07 |
update num_mort_charges 2 => 5 |
2015-09-07 |
update num_mort_outstanding 2 => 3 |
2015-09-07 |
update num_mort_satisfied 0 => 2 |
2015-09-07 |
update registered_address |
2015-09-02 |
update statutory_documents SECRETARY APPOINTED MR SASIKARAN RASANAYAGAM |
2015-08-29 |
update website_status OK => EmptyPage |
2015-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045687610004 |
2015-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA HARMER |
2015-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
THE GEORGE BUSINESS CENTRE
CHRISTCHURCH ROAD
NEW MILTON
HAMPSHIRE
BH25 6QJ |
2015-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045687610005 |
2015-08-19 |
update statutory_documents DIRECTOR APPOINTED MR SASIKARAN RASANAYAGAM |
2015-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MRS SAIEJA SASIKARAN |
2015-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARMER |
2015-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE WEARN |
2015-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HARMER |
2015-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045687610003 |
2015-06-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-06-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HARMER MANNING |
2015-05-18 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY HARMER MANNING / 05/05/2015 |
2015-02-06 |
insert person Andrea Guest |
2015-02-06 |
update person_title SUSAN YOUNG: PERSONNEL => MANGERIAL ASSISTANT |
2015-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 13/01/2015 |
2015-01-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 13/01/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-11-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-10-21 |
update statutory_documents 21/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-23 |
delete person JENNIE BROWNING |
2014-09-16 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-11-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-10-21 |
update statutory_documents 21/10/13 FULL LIST |
2013-09-26 |
update website_status DomainNotFound => OK |
2013-09-26 |
delete source_ip 54.228.194.228 |
2013-09-26 |
insert source_ip 46.51.205.47 |
2013-07-09 |
update website_status FlippedRobotsTxt => DomainNotFound |
2013-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARGARET HARMER / 01/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-05 |
update website_status OK => FlippedRobotsTxt |
2013-05-17 |
delete source_ip 213.171.195.53 |
2013-05-17 |
insert source_ip 54.228.194.228 |
2013-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 29/04/2013 |
2013-04-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 29/04/2013 |
2013-04-21 |
update website_status NotEnoughTargetInformation => OK |
2013-04-21 |
delete source_ip 46.137.166.49 |
2013-04-21 |
insert source_ip 213.171.195.53 |
2013-04-16 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-25 |
update website_status NotEnoughTargetInformation |
2013-02-11 |
update website_status OK |
2012-12-15 |
update website_status InvalidContent |
2012-10-22 |
update statutory_documents 21/10/12 FULL LIST |
2012-04-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents 21/10/11 FULL LIST |
2011-03-30 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-03-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-03-18 |
update statutory_documents THAT THE AUTHORISED, ALLOTTED SHARE CAPITAL OF THE COMPANY SHALL BE £100 COMPRISING 07/03/2011 |
2010-10-21 |
update statutory_documents 21/10/10 FULL LIST |
2010-08-03 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HARMER / 17/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 17/05/2010 |
2010-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HARMER / 17/05/2010 |
2009-11-05 |
update statutory_documents 21/10/09 FULL LIST |
2009-05-14 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HARMER MANNING / 03/04/2008 |
2008-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WEARN / 03/04/2008 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-12-28 |
update statutory_documents S366A DISP HOLDING AGM 12/10/05 |
2005-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
2002-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/02 FROM:
THE GEORGE BUSINESS CENTRE
CHRISTCHURCH RD
NEW MILTON
HANTS BH25 6QJ |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-24 |
update statutory_documents SECRETARY RESIGNED |
2002-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |