HHPG - History of Changes


DateDescription
2025-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/25, NO UPDATES
2024-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2023-04-07 delete company_previous_name ATLANTEAN FINANCIAL MANAGEMENT LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-03-14 update website_status EmptyPage => OK
2020-03-14 delete email si..@hhpg.net
2020-03-14 delete source_ip 46.252.199.1
2020-03-14 insert source_ip 5.77.61.57
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY / 01/04/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-11 update website_status OK => EmptyPage
2016-06-07 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-07 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-20 update statutory_documents 09/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-12 update statutory_documents 09/04/15 FULL LIST
2015-02-14 delete source_ip 46.252.199.167
2015-02-14 insert source_ip 46.252.199.1
2015-01-14 delete source_ip 46.252.199.46
2015-01-14 insert source_ip 46.252.199.167
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-01 update website_status Unavailable => OK
2014-11-01 delete alias HHPG Limited
2014-11-01 delete index_pages_linkeddomain citywire.co.uk
2014-11-01 delete index_pages_linkeddomain itcs.co.uk
2014-11-01 delete source_ip 79.170.44.136
2014-11-01 insert address Eglwys Nunydd, Margam, Neath Port Talbot, United Kingdom, SA13 2PS
2014-11-01 insert fax +44 1639 410952
2014-11-01 insert phone +44 1639 860111
2014-11-01 insert source_ip 46.252.199.46
2014-11-01 update robots_txt_status www.hhpg.net: 200 => 404
2014-06-09 update website_status OK => Unavailable
2014-06-07 delete address TYTHE BARN EGLWYS NUNYDD MARGAM PORT TALBOT UNITED KINGDOM SA13 2PS
2014-06-07 insert address TYTHE BARN EGLWYS NUNYDD MARGAM PORT TALBOT SA13 2PS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-28 update statutory_documents 09/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 70 EASTGATE COWBRIDGE WALES CF71 7AB
2013-12-07 insert address TYTHE BARN EGLWYS NUNYDD MARGAM PORT TALBOT UNITED KINGDOM SA13 2PS
2013-12-07 update registered_address
2013-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILBEY
2013-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 70 EASTGATE COWBRIDGE CF71 7AB WALES
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIES
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRIES
2013-11-26 delete address Suite, 70 Eastgate, Cowbridge CF71 7AB
2013-11-26 delete email cl..@hhpg.net
2013-11-26 delete email gi..@hhpg.net
2013-11-26 delete email hu..@hhpg.net
2013-11-26 delete email hu..@hhpg.net
2013-11-26 delete email ia..@hhpg.net
2013-11-26 delete email le..@hhpg.net
2013-11-26 delete email mi..@hhpg.net
2013-11-26 delete email mi..@hhpg.net
2013-11-26 delete email ne..@hhpg.net
2013-11-26 delete email ne..@hhpg.net
2013-11-26 delete email pa..@hhpg.net
2013-11-26 delete email re..@hhpg.net
2013-11-26 delete email ru..@hhpg.net
2013-11-26 delete email sa..@hhpg.net
2013-11-26 delete email sh..@hhpg.net
2013-11-26 delete email to..@hhpg.net
2013-11-26 delete email ve..@hhpg.net
2013-11-26 delete person Gill Harries
2013-11-26 delete person Ruth Davies
2013-11-26 delete person Verity Dighton
2013-11-26 delete phone 01446 771 949
2013-11-26 insert address The Tythe Barn, Eglwys Nunydd, Margam, NEATH PORT TALBOT. SA13 2PS
2013-11-26 insert phone 01639 860 111
2013-11-26 update primary_contact Suite, 70 Eastgate, Cowbridge CF71 7AB => The Tythe Barn, Eglwys Nunydd, Margam, NEATH PORT TALBOT. SA13 2PS
2013-11-07 delete address 1ST FLOOR 70 EASTGATE COWBRIDGE UNITED KINGDOM CF71 7AB
2013-11-07 insert address 70 EASTGATE COWBRIDGE WALES CF71 7AB
2013-11-07 update registered_address
2013-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 1ST FLOOR 70 EASTGATE COWBRIDGE CF71 7AB UNITED KINGDOM
2013-09-06 update num_mort_outstanding 1 => 0
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 delete address 33 LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GF
2013-06-24 insert address 1ST FLOOR 70 EASTGATE COWBRIDGE UNITED KINGDOM CF71 7AB
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-05-14 update statutory_documents 09/04/13 FULL LIST
2013-03-12 update website_status OK
2013-03-12 delete person Sunday Papers
2013-01-24 update website_status FlippedRobotsTxt
2013-01-06 delete address Lambourne Crescent, Llanishen, Cardiff, CF14 5GF
2013-01-06 delete email da..@hhpg.net
2013-01-06 delete email ri..@hhpg.net
2013-01-06 insert person Sunday Papers
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 33 LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GF WALES
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email ga..@hhpg.net
2012-10-24 delete email mi..@hhpg.net
2012-04-26 update statutory_documents 09/04/12 FULL LIST
2011-11-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM HHPG HOUSE COITY ROAD BRIDGEND CF31 1LT
2011-05-01 update statutory_documents 09/04/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 09/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN POWELL / 09/04/2010
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2008-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 14/04/2008
2008-04-14 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-04-19 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-20 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-20 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 5 CLOS Y DRAENOG THORNHILL CARDIFF SOUTH GLAMORGAN CF14 9EY
2002-11-28 update statutory_documents COMPANY NAME CHANGED ATLANTEAN FINANCIAL MANAGEMENT L IMITED CERTIFICATE ISSUED ON 28/11/02
2002-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-15 update statutory_documents SECRETARY RESIGNED
2002-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-20 update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-21 update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-01-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-04-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-16 update statutory_documents NEW SECRETARY APPOINTED
1999-04-16 update statutory_documents DIRECTOR RESIGNED
1999-04-16 update statutory_documents SECRETARY RESIGNED
1999-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION