HAWKSMOOR - History of Changes


DateDescription
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
2024-03-31 delete address Pinfold Lane, Penkridge, Staffordshire, ST19 5QP
2023-10-07 delete address ELFORD PARK FARM BRICKHOUSE LANE ELFORD TAMWORTH STAFFORDSHIRE ENGLAND B79 9DF
2023-10-07 insert address SUITES 1 & 2 CITY POINT, SWAN ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 6QZ
2023-10-07 update registered_address
2023-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2023 FROM ELFORD PARK FARM BRICKHOUSE LANE ELFORD TAMWORTH STAFFORDSHIRE B79 9DF ENGLAND
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE COOKE / 27/08/2023
2023-06-05 delete source_ip 77.240.13.186
2023-06-05 insert source_ip 45.157.41.152
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
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
2023-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 31/01/2020
2023-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 31/01/2020
2023-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-10 update statutory_documents ADOPT ARTICLES 05/10/2022
2023-02-07 update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT JAMES BATHURST
2023-02-07 update statutory_documents DIRECTOR APPOINTED MRS LISA JANE COOKE
2023-02-07 update statutory_documents 05/10/22 STATEMENT OF CAPITAL GBP 50
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-17 delete address Fairfields Hill, Polesworth, Warwickshire, B78 1HL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-03-16 insert address The Crescent, Doxey, Stafford, ST16 1ED
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
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-03 delete address 145 Henhurst Hill, Burton-upon-Trent, Staffordshire, DE13 9SX
2021-12-03 delete address Kingsforth Road, Thurcroft, Rotherham, S66 9HU
2021-12-03 delete address Land off High Street, Dyserth, Rhyl, LL18 6AB
2021-12-03 delete address Phase 1, New House Farm, Mickleover, Derby, DE3 0DN
2021-12-03 delete address Roycroft Farm, Bramshall Road, Uttoxeter, ST14 7PF
2021-12-03 delete address Sedgley Park, George Street, Mountheath, Prestwich, M25 9WS
2021-12-03 delete address Severn Road, Bulkington, Warwickshire, CV12 9QQ
2021-12-03 delete phone /2018/00505
2021-12-03 insert address Milestone Ground, Broadway, Worcestershire WR12 7HA
2021-12-03 insert address Prime Development Opportunity at Barlaston, Staffordshire, ST12 9DE
2021-09-05 delete source_ip 77.240.13.184
2021-09-05 insert source_ip 77.240.13.186
2021-09-05 update website_status FlippedRobots => OK
2021-08-10 update website_status OK => FlippedRobots
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 09/03/2021
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
2021-02-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-10 update person_title Elaine Dickinson: Personal Assistant to Richard Wain and Brian Egerton => Personal Assistant
2020-07-10 update person_title Sarah Smith: Personal Assistant to Stephen Fawcett, Lisa Cooke and Tom Bathurst => Personal Assistant
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-02-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 31/01/2020
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 31/01/2020
2020-02-12 update statutory_documents 31/01/20 STATEMENT OF CAPITAL GBP 45.0
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-31 update statutory_documents CESSATION OF STEPHEN HIRST FAWCETT AS A PSC
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAWCETT
2020-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043964820001
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 update robots_txt_status www.hawksmoorps.co.uk: 200 => 0
2019-11-30 update statutory_documents SOLVENCY STATEMENT DATED 05/11/19
2019-11-30 update statutory_documents ADOPT ARTICLES 05/11/2019
2019-11-30 update statutory_documents 30/11/19 STATEMENT OF CAPITAL GBP 66.5
2019-11-30 update statutory_documents STATEMENT BY DIRECTORS
2019-11-02 update robots_txt_status www.hawksmoorps.co.uk: 0 => 200
2019-05-02 insert general_emails ge..@hawksmoorps.co.uk
2019-05-02 insert address Elford Park Farm, Brickhouse Lane, Elford, Tamworth, Staffordshire, England, B79 9DF
2019-05-02 insert address Suites 1 & 2, City Point, Swan Road, Lichfield, Staffordshire, WS13 6QZ
2019-05-02 insert address Swan Road Lichfield Staffordshire WS13 6QZ
2019-05-02 insert alias Hawksmoor Property Services Limited
2019-05-02 insert email ge..@hawksmoorps.co.uk
2019-05-02 insert index_pages_linkeddomain goo.gl
2019-05-02 insert index_pages_linkeddomain shark-design.co.uk
2019-05-02 insert phone 01543 266660
2019-05-02 insert phone 01543 266660 01543 266660
2019-05-02 insert registration_number 4396482
2019-05-02 insert vat 729 6745 87
2019-05-02 update primary_contact null => Swan Road Lichfield Staffordshire WS13 6QZ
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-31 delete general_emails ge..@hawksmoorps.co.uk
2019-03-31 delete address Elford Park Farm, Brickhouse Lane, Elford, Tamworth, Staffordshire, England, B79 9DF
2019-03-31 delete address Suites 1 & 2, City Point, Swan Road, Lichfield, Staffordshire, WS13 6QZ
2019-03-31 delete address Swan Road Lichfield Staffordshire WS13 6QZ
2019-03-31 delete alias Hawksmoor Property Services Limited
2019-03-31 delete email ge..@hawksmoorps.co.uk
2019-03-31 delete index_pages_linkeddomain goo.gl
2019-03-31 delete index_pages_linkeddomain shark-design.co.uk
2019-03-31 delete phone 01543 266660
2019-03-31 delete phone 01543 266660 01543 266660
2019-03-31 delete registration_number 4396482
2019-03-31 delete vat 729 6745 87
2019-03-31 update primary_contact Swan Road Lichfield Staffordshire WS13 6QZ => 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-15 update statutory_documents 15/06/18 STATEMENT OF CAPITAL GBP 480066.50
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 08/08/2018
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 08/08/2018
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 23/03/2018
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 23/03/2018
2018-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER EGERTON / 23/03/2018
2018-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD SEAN FINNEMORE WAIN / 23/03/2018
2018-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HIRST FAWCETT / 23/03/2018
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
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-19 insert person Oliver Taplin
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-24 insert person Tom Bathurst
2016-06-24 update person_title Sarah Smith: Personal Assistant to Stephen Fawcett => Personal Assistant to Stephen Fawcett, Lisa Cooke and Tom Bathurst
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-21 update statutory_documents 13/04/16 FULL LIST
2016-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 12/04/2016
2016-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 12/04/2016
2016-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 12/04/2016
2016-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE NEEDHAM / 12/04/2016
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 13/01/2016
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
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-06 delete phone 01889 561700
2015-07-06 delete source_ip 85.92.75.75
2015-07-06 insert address Elford Park Farm, Brickhouse Lane, Elford, Tamworth, Staffordshire, England, B79 9DF
2015-07-06 insert address Suites 1 & 2, City Point, Swan Road, Lichfield, Staffordshire, WS13 6QZ
2015-07-06 insert address Swan Road Lichfield Staffordshire WS13 6QZ
2015-07-06 insert alias Hawksmoor Property Services Limited
2015-07-06 insert index_pages_linkeddomain goo.gl
2015-07-06 insert index_pages_linkeddomain shark-design.co.uk
2015-07-06 insert phone 01543 266660
2015-07-06 insert phone 01543 266660 01543 266660
2015-07-06 insert source_ip 77.240.13.184
2015-07-06 update robots_txt_status www.hawksmoorps.co.uk: 404 => 0
2015-06-07 delete address 94 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2015-06-07 insert address ELFORD PARK FARM BRICKHOUSE LANE ELFORD TAMWORTH STAFFORDSHIRE ENGLAND B79 9DF
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-06-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 94 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2015-05-07 update statutory_documents 13/04/15 FULL LIST
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 94 HIGH STREET UTTOXETER STAFFORDSHIRE UNITED KINGDOM ST14 7JD
2014-05-07 insert address 94 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-23 update statutory_documents 13/04/14 FULL LIST
2014-04-01 update statutory_documents ADOPT ARTICLES 15/03/2014
2014-04-01 update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 480070.0
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 18/03/2014
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 18/03/2014
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 18/03/2014
2014-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE NEEDHAM / 18/03/2014
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
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 update statutory_documents 13/04/13 FULL LIST
2013-04-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-04-09 update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 330070.0
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents ADOPT ARTICLES 25/07/2012
2012-10-08 update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 150070.0
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 09/07/2012
2012-05-11 update statutory_documents 13/04/12 FULL LIST
2012-03-21 update statutory_documents ADOPT ARTICLES 13/03/2012
2011-09-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 13/04/11 FULL LIST
2011-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIRST FAWCETT / 20/04/2011
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents SAIL ADDRESS CREATED
2010-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-05-11 update statutory_documents 13/04/10 FULL LIST
2010-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2010 FROM HAWKSMOOR COTTAGE CHEADLE ROAD, OAKAMOOR STOKE ON TRENT STAFFORDSHIRE ST10 3AN
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAN FINNEMORE WAIN / 02/10/2009
2009-10-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 15/08/2008
2009-05-11 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents GBP IC 100/70 18/04/08 GBP SR 300@0.1=30
2008-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EGERTON / 13/04/2008
2008-05-08 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents CONVE
2008-05-06 update statutory_documents ADOPT ARTICLES 18/04/2008
2008-04-08 update statutory_documents CONVE
2007-11-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-05 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10 update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-21 update statutory_documents DIRECTOR RESIGNED
2004-08-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-03 update statutory_documents S366A DISP HOLDING AGM 23/06/03
2003-04-09 update statutory_documents NC INC ALREADY ADJUSTED 01/04/03
2003-04-09 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-04-09 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-04-09 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-04-09 update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2003-04-09 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-04-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09 update statutory_documents £ NC 100/200 01/04/03
2003-04-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-04-05 update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-28 update statutory_documents NEW SECRETARY APPOINTED
2002-03-28 update statutory_documents DIRECTOR RESIGNED
2002-03-28 update statutory_documents SECRETARY RESIGNED
2002-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION