Date | Description |
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 |