HARWOOD HOUSE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-10-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-04 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-09-26 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-14 delete contact_pages_linkeddomain cqc.org.uk
2022-06-14 delete index_pages_linkeddomain cqc.org.uk
2022-06-14 delete terms_pages_linkeddomain cqc.org.uk
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-23 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-01 delete address Harwood House, Spring lane, Cookham Dean, Maidenhead, SL6 6PW
2021-02-01 delete contact_pages_linkeddomain google.co.uk
2021-02-01 delete source_ip 151.139.128.11
2021-02-01 insert address Harwood House, Spring Lane, Cookham Dean, Maidenhead, Berkshire SL6 6PW
2021-02-01 insert address Spring Lane, Cookham Deane, Maidenhead SL6 6PW
2021-02-01 insert contact_pages_linkeddomain cqc.org.uk
2021-02-01 insert contact_pages_linkeddomain eclipseretailsolutions.co.uk
2021-02-01 insert index_pages_linkeddomain cqc.org.uk
2021-02-01 insert index_pages_linkeddomain eclipseretailsolutions.co.uk
2021-02-01 insert source_ip 52.51.208.151
2021-02-01 insert terms_pages_linkeddomain cqc.org.uk
2021-02-01 insert terms_pages_linkeddomain eclipseretailsolutions.co.uk
2021-02-01 update primary_contact Harwood House, Spring lane, Cookham Dean, Maidenhead, SL6 6PW => Spring Lane, Cookham Deane, Maidenhead SL6 6PW
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-11 delete index_pages_linkeddomain stackpath.com
2020-10-11 insert alias Harwood House
2020-10-11 insert index_pages_linkeddomain facebook.com
2020-04-19 delete source_ip 151.139.128.10
2020-04-19 insert source_ip 151.139.128.11
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-19 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-14 delete alias Harwood House
2019-05-14 delete index_pages_linkeddomain facebook.com
2019-05-14 delete source_ip 151.139.241.3
2019-05-14 insert index_pages_linkeddomain stackpath.com
2019-05-14 insert source_ip 151.139.128.10
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-22 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-02-09 delete index_pages_linkeddomain bisongrid.uk
2018-10-16 delete about_pages_linkeddomain bisongrid.uk
2018-10-16 insert index_pages_linkeddomain bisongrid.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-01 delete source_ip 185.43.51.110
2018-06-01 insert source_ip 151.139.241.3
2018-05-01 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents DIRECTOR APPOINTED MRS MORAG FORSYTH
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-13 delete source_ip 138.68.136.88
2018-01-13 insert source_ip 185.43.51.110
2017-12-15 delete source_ip 185.43.51.110
2017-12-15 insert source_ip 138.68.136.88
2017-10-05 delete source_ip 185.43.51.108
2017-10-05 insert source_ip 185.43.51.110
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-07 update num_mort_outstanding 3 => 2
2016-09-07 update num_mort_satisfied 2 => 3
2016-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 delete source_ip 46.101.60.173
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-10 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-08 update statutory_documents 06/02/16 FULL LIST
2015-07-08 delete source_ip 185.43.51.109
2015-07-08 delete source_ip 178.62.82.18
2015-07-08 insert source_ip 185.43.51.108
2015-07-08 insert source_ip 46.101.60.173
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-05-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-09 update statutory_documents 06/02/15 FULL LIST
2014-11-29 delete source_ip 94.76.213.9
2014-11-29 insert source_ip 185.43.51.109
2014-11-29 insert source_ip 178.62.82.18
2014-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents AUDITOR'S RESIGNATION
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-11 update statutory_documents 06/02/14 FULL LIST
2013-07-18 delete email ha..@btconnect.com
2013-07-18 delete source_ip 213.171.218.4
2013-07-18 insert index_pages_linkeddomain facebook.com
2013-07-18 insert source_ip 94.76.213.9
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-02-21 update statutory_documents 06/02/13 FULL LIST
2013-02-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-14 update statutory_documents 06/02/12 FULL LIST
2011-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-14 update statutory_documents 06/02/11 FULL LIST
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY FITCH
2010-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-30 update statutory_documents DIRECTOR APPOINTED MR JEREMY FITCH
2010-03-29 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CRAIG FITCH
2010-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FITCH
2010-02-24 update statutory_documents 06/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FITCH / 06/02/2010
2010-02-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAGLE'S HEAD LIMITED / 06/02/2010
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-28 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents S-DIV
2008-05-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-28 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-01 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-10 update statutory_documents DIRECTOR RESIGNED
2005-10-10 update statutory_documents DIRECTOR RESIGNED
2005-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-22 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 8 GREAT JAMES STREET LONDON WC1N 3DA
2005-01-17 update statutory_documents NEW SECRETARY APPOINTED
2005-01-17 update statutory_documents SECRETARY RESIGNED
2004-02-11 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-03-08 update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-13 update statutory_documents RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/07/00
2000-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-29 update statutory_documents RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-07-04 update statutory_documents DIRECTOR RESIGNED
1999-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-02 update statutory_documents RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1998-03-11 update statutory_documents RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-10-27 update statutory_documents DIRECTOR RESIGNED
1997-10-27 update statutory_documents DIRECTOR RESIGNED
1997-10-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-12 update statutory_documents SECRETARY RESIGNED
1997-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION