RED TOP - History of Changes


DateDescription
2025-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES
2024-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-26 delete source_ip 46.32.229.48
2024-03-26 insert source_ip 92.205.226.19
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-09 delete address Kingsley House, Market Place, Whitchurch, Hampshire, RG28 7BH
2023-07-09 insert address Suite 510, Andover House, George Yard, Andover, England, SP10 1PB
2023-07-09 update primary_contact Kingsley House, Market Place, Whitchurch, Hampshire, RG28 7BH => Suite 510, Andover House, George Yard, Andover, England, SP10 1PB
2023-04-07 delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-04-07 insert address SUITE 510 ANDOVER HOUSE GEORGE YARD ANDOVER ENGLAND SP10 1PB
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEREWARD CASE / 24/01/2023
2023-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2023 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND
2023-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEREWARD CASE / 24/01/2023
2023-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE CASE / 24/01/2023
2023-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE ANNE CASE / 24/01/2023
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-04 delete source_ip 176.32.230.7
2021-02-04 insert source_ip 46.32.229.48
2020-12-04 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-10-30 delete address KINGSLEY HOUSE MARKET PLACE WHITCHURCH ENGLAND RG28 7BH
2020-10-30 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 1 => 2
2020-10-30 update registered_address
2020-10-16 update website_status IndexPageFetchError => OK
2020-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM KINGSLEY HOUSE MARKET PLACE WHITCHURCH RG28 7BH ENGLAND
2020-08-04 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-05 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-14 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-26 insert career_pages_linkeddomain threatpost.com
2017-07-26 insert contact_pages_linkeddomain threatpost.com
2017-07-26 insert index_pages_linkeddomain threatpost.com
2017-04-27 delete address 3 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH
2017-04-27 insert address KINGSLEY HOUSE MARKET PLACE WHITCHURCH ENGLAND RG28 7BH
2017-04-27 update registered_address
2017-03-16 delete address Brockenhurst House 3 Winchester Street Whitchurch Hampshire RG28 7AH
2017-03-16 delete career_pages_linkeddomain personneltoday.com
2017-03-16 delete career_pages_linkeddomain techtarget.com
2017-03-16 delete contact_pages_linkeddomain personneltoday.com
2017-03-16 delete contact_pages_linkeddomain techtarget.com
2017-03-16 delete index_pages_linkeddomain personneltoday.com
2017-03-16 delete index_pages_linkeddomain techtarget.com
2017-03-16 insert address Kingsley House Market Place Whitchurch Hampshire RG28 7BH
2017-03-16 update primary_contact Brockenhurst House 3 Winchester Street Whitchurch Hampshire RG28 7AH => Kingsley House Market Place Whitchurch Hampshire RG28 7BH
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 3 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-24 insert career_pages_linkeddomain techtarget.com
2017-01-24 insert contact_pages_linkeddomain techtarget.com
2017-01-24 insert index_pages_linkeddomain techtarget.com
2016-07-16 delete office_emails we..@red-top.co.uk
2016-07-16 delete contact_pages_linkeddomain streetmap.co.uk
2016-07-16 delete email we..@red-top.co.uk
2016-07-16 insert address Brockenhurst House 3 Winchester Street Whitchurch Hampshire RG28 7AH
2016-07-16 insert contact_pages_linkeddomain collectivecreative.com
2016-07-16 insert contact_pages_linkeddomain personneltoday.com
2016-07-16 insert index_pages_linkeddomain collectivecreative.com
2016-07-16 insert index_pages_linkeddomain personneltoday.com
2016-03-12 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-12 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-01 update statutory_documents 17/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-04-30 delete source_ip 217.77.181.120
2015-04-30 insert source_ip 176.32.230.7
2015-04-30 update robots_txt_status www.red-top.co.uk: 404 => 200
2015-04-02 delete finance_emails ac..@red-top.co.uk
2015-04-02 delete email ac..@red-top.co.uk
2015-04-02 delete phone 01256 890 100
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-10 update statutory_documents 17/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents DIRECTOR APPOINTED MRS ROSIE ANNE CASE
2014-03-07 delete address 3 WINCHESTER STREET WHITCHURCH HAMPSHIRE UNITED KINGDOM RG28 7AH
2014-03-07 insert address 3 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-11 update statutory_documents 17/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-04 delete source_ip 194.62.44.35
2013-07-04 insert source_ip 217.77.181.120
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete source_ip 217.77.181.120
2013-06-19 insert source_ip 194.62.44.35
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete address Kingsbury House Market Place Whitchurch Hampshire RG28 7BH
2013-04-14 delete fax 01256 896 894
2013-04-14 insert address 3 Winchester Street Whitchurch Hampshire RG28 7AH
2013-04-14 update primary_contact Kingsbury House Market Place Whitchurch Hampshire RG28 7BH => 3 Winchester Street Whitchurch Hampshire RG28 7AH
2013-02-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-21 update statutory_documents 17/01/13 FULL LIST
2012-01-27 update statutory_documents 17/01/12 FULL LIST
2011-11-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents SECOND FILING FOR FORM SH01
2011-04-08 update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 101
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM KINGSBURY HOUSE MARKET PLACE WHITCHURCH HAMPSHIRE RG28 7BH UNITED KINGDOM
2011-02-15 update statutory_documents 17/01/11 FULL LIST
2011-01-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MATTHEWS
2010-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL MATTHEWS
2010-03-02 update statutory_documents 17/01/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MATTHEWS / 17/01/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEREWARD CASE / 17/01/2010
2009-12-29 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM KINGSBURY HOUSE MARKET PLACE WHITCHURCH HAMPSHIRE RG28 7BH UNITED KINGDOM
2009-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD
2009-02-19 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-02 update statutory_documents NEW SECRETARY APPOINTED
2007-07-02 update statutory_documents SECRETARY RESIGNED
2007-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-30 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD
2006-01-20 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-18 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-28 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-02-03 update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03
2002-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-14 update statutory_documents NEW SECRETARY APPOINTED
2002-02-14 update statutory_documents DIRECTOR RESIGNED
2002-02-14 update statutory_documents SECRETARY RESIGNED
2002-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION