VANGUARD CLEANING - History of Changes


DateDescription
2024-04-08 update account_ref_day 30 => 31
2024-04-08 update account_ref_month 4 => 7
2024-04-08 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-31 insert general_emails en..@vanguardcleaning.co.uk
2024-03-31 delete email gr..@vanguardcleaning.co.uk
2024-03-31 delete phone 0800 970 8203
2024-03-31 delete source_ip 172.67.214.4
2024-03-31 delete source_ip 104.21.93.190
2024-03-31 insert email en..@vanguardcleaning.co.uk
2024-03-31 insert phone 0800 368 9086
2024-03-31 insert source_ip 45.131.139.244
2023-11-20 update statutory_documents PREVEXT FROM 30/04/2023 TO 31/07/2023
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-10-04 update statutory_documents SECRETARY APPOINTED MR DAVID PARSONS
2023-10-03 update statutory_documents DIRECTOR APPOINTED MR DAVID PARSONS
2023-08-26 delete source_ip 109.228.40.90
2023-08-26 insert source_ip 172.67.214.4
2023-08-26 insert source_ip 104.21.93.190
2023-07-23 delete source_ip 172.67.214.4
2023-07-23 delete source_ip 104.21.93.190
2023-07-23 insert source_ip 109.228.40.90
2023-04-07 delete address THE OLD BARN BRYN GOLEU ST MARTINS SHROPSHIRE ENGLAND SY11 3HF
2023-04-07 insert address UNIT 19 MATRIX WAY MATRIX BUSINESS PARK CHORLEY LANCASHIRE ENGLAND PR7 7ND
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 3
2023-04-07 update registered_address
2023-03-16 delete source_ip 109.228.40.90
2023-03-16 insert source_ip 172.67.214.4
2023-03-16 insert source_ip 104.21.93.190
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044209120004
2023-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM THE OLD BARN BRYN GOLEU ST MARTINS SHROPSHIRE SY11 3HF ENGLAND
2023-03-07 update statutory_documents DIRECTOR APPOINTED ANDREW NEIL FARLEY
2023-03-07 update statutory_documents DIRECTOR APPOINTED JOHN PETER MELLING
2023-03-07 update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES TURTON
2023-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCHILL SUPPORT SERVICES LIMITED
2023-03-07 update statutory_documents CESSATION OF VANGUARD CMS HOLDINGS LIMITED AS A PSC
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW CROMPTON
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044209120002
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044209120003
2023-02-12 update person_title Daniel Baston: Area Support => Assistant; Area Manager
2023-02-12 update person_title Dominique Johnson: Area Support => Assistant; Area Manager
2022-12-11 delete person Carol Ogden
2022-12-11 insert person Carol Nesbitt
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-09-08 delete person Birgit Koch
2022-09-08 delete person Rachel Apps
2022-09-08 insert person Amy Kennedy
2022-09-08 insert person Dominique Johnson
2022-09-08 insert person Tracy Irvine
2022-09-08 update person_description Julie Turner => Julie Turner
2022-09-08 update person_title Julie Turner: Operations Administrator => Stock Administrator
2022-08-09 delete source_ip 185.216.77.19
2022-08-09 insert source_ip 109.228.40.90
2022-08-08 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-08 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-09 delete person Alanya Reeves
2022-03-09 delete person Jessica Bostock
2022-03-09 delete person Kevin Wilcox
2022-03-09 delete person Luke Simmonds
2022-03-09 delete person Paul Rumfitt
2022-03-09 insert person Birgit Koch
2022-03-09 insert person Daljit Singh
2022-03-09 insert person Daniel Baston
2022-03-09 insert person Jason Jones
2022-03-09 insert person Katherine Ring
2022-03-09 insert person Kevin Davidson
2022-03-09 insert person Lisa Roberts
2022-03-09 update person_description Mark Eastwood => Mark Eastwood
2021-12-07 insert person Paul Rumfitt
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-10 delete index_pages_linkeddomain twitter.com
2021-08-10 insert person Carol Ogden
2021-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANGUARD CMS HOLDINGS LIMITED
2021-03-29 update statutory_documents CESSATION OF HUW JAMES CROMPTON AS A PSC
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-29 delete person Gareth Griffiths
2020-09-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-22 delete person Sandra Jones
2020-03-22 insert person Kevin Wilcox
2020-03-22 insert person Mandy Edwards
2020-03-22 insert person Mark Saunders
2020-03-22 update person_description Julie Turner => Julie Turner
2020-03-22 update person_description Luke Simmonds => Luke Simmonds
2020-03-22 update person_description Mark Eastwood => Mark Eastwood
2020-03-22 update person_description Neil Jones => Neil Jones
2020-03-22 update person_title Luke Simmonds: Area Support => Area Manager Shropshire
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-11 insert person Julie Turner
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-10-12 insert index_pages_linkeddomain twitter.com
2019-09-12 delete person Trevor Stamp
2019-09-12 insert person Gareth Griffiths
2019-09-12 insert person Jessica Bostock
2019-09-12 insert person Mark Eastwood
2019-09-12 update person_description Jason Dodd => Jason Dodd
2019-09-12 update person_title Gareth Houghton: Area Manager Manchester / Area Manager / Area Manager Birmingham & East Midlands => Area Manager Manchester
2019-09-12 update person_title Neil Jones: Client Relations Manager => General Manager
2019-09-12 update person_title Sandra Jones: Area Manager Mid Wales & the Marches => Area Support
2019-09-07 update num_mort_outstanding 3 => 2
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-13 delete person John Turnbull
2019-07-13 delete person Phil Crank
2019-07-13 update person_description Daniel Roberts => Daniel Roberts
2019-07-13 update person_title Daniel Roberts: Area Manager => Area Manager North Wales & the Wirral
2019-07-13 update person_title Gareth Houghton: Area Manager => Area Manager Manchester / Area Manager / Area Manager Birmingham & East Midlands
2019-07-13 update person_title Liam Jones: Area Manager => Area Manager Cheshire & Staffordshire
2019-07-13 update person_title Sandra Jones: Area Manager => Area Manager Mid Wales & the Marches
2019-03-11 update person_title Gareth Houghton: Area Support => Area Manager
2019-03-07 update num_mort_charges 1 => 3
2019-03-07 update num_mort_outstanding 1 => 3
2019-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044209120002
2019-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044209120003
2019-02-07 delete source_ip 62.138.13.127
2019-02-07 insert source_ip 185.216.77.19
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-09 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 delete address UNIT 2 GLEDRID INDUSTRIAL ESTATE CHIRK WREXHAM CLWYD LL14 5DG
2018-11-07 insert address THE OLD BARN BRYN GOLEU ST MARTINS SHROPSHIRE ENGLAND SY11 3HF
2018-11-07 update registered_address
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES CROMPTON / 02/11/2018
2018-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES CROMPTON / 02/11/2018
2018-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 2 GLEDRID INDUSTRIAL ESTATE CHIRK WREXHAM CLWYD LL14 5DG
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-05 delete person Alan Tebay
2018-04-05 delete person Arwel Davies
2018-04-05 delete person Mark Saunders
2018-04-05 delete person Mark Thompson
2018-04-05 insert person Gareth Houghton
2018-04-05 insert person John Turnbull
2018-04-05 insert person Luke Simmonds
2018-04-05 update person_title Phil Crank: Area Supervisor => Area Manager
2018-02-17 delete source_ip 46.32.250.226
2018-02-17 insert source_ip 62.138.13.127
2017-09-24 update person_title Daniel Roberts: Area Supervisor => Area Manager
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-06 insert person Mark Thompson
2017-06-06 insert person Trevor Stamp
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-03 delete person Mark Thompson
2017-04-03 insert person Adam Selby
2017-04-03 insert person Daniel Roberts
2016-11-25 delete about_pages_linkeddomain virtual-showroom.com
2016-11-25 delete index_pages_linkeddomain virtual-showroom.com
2016-11-25 insert about_pages_linkeddomain os-templates.com
2016-11-25 insert alias Vanguard Cleaning Management Solutions Ltd.
2016-11-25 insert email gr..@vanguardcleaning.co.uk
2016-11-25 insert index_pages_linkeddomain aboutcookies.org
2016-11-25 insert index_pages_linkeddomain cookie-script.com
2016-11-25 insert index_pages_linkeddomain os-templates.com
2016-11-25 insert phone 04420912
2016-11-25 insert phone 793707196
2016-11-25 insert registration_number 04420912
2016-11-25 insert vat 793707196
2016-11-25 insert vat No.793707196
2016-11-25 update robots_txt_status www.vanguardcleaning.co.uk: 200 => 404
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-08 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-25 update statutory_documents 19/04/16 FULL LIST
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES CROMPTON / 02/05/2015
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 01/05/2015
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-10 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-14 update statutory_documents 19/04/15 FULL LIST
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES CROMPTON / 01/01/2015
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 01/01/2015
2015-04-05 delete about_pages_linkeddomain addthis.com
2015-04-05 delete index_pages_linkeddomain addthis.com
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-04 insert about_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-07-07 delete address UNIT 2 GLEDRID INDUSTRIAL ESTATE CHIRK WREXHAM CLWYD UNITED KINGDOM LL14 5DG
2014-07-07 insert address UNIT 2 GLEDRID INDUSTRIAL ESTATE CHIRK WREXHAM CLWYD LL14 5DG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-07-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-06-10 update statutory_documents 19/04/14 FULL LIST
2014-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 03/03/2014
2013-12-21 delete sales_emails sa..@vanguardcleaning.co.uk
2013-12-21 delete email sa..@vanguardcleaning.co.uk
2013-12-21 insert alias Vanguard Medical Cleaning
2013-12-21 update person_description James Crompton => James Crompton
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 update website_status OK => ServerDown
2013-05-01 update statutory_documents 19/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA REYNOLDS
2012-04-26 update statutory_documents 19/04/12 FULL LIST
2012-01-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 19/04/11 FULL LIST
2011-01-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents DIRECTOR APPOINTED VICTORIA JAYNE REYNOLDS
2010-05-21 update statutory_documents 19/04/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROMPTON / 19/04/2010
2010-03-15 update statutory_documents 22/02/10 STATEMENT OF CAPITAL GBP 100
2010-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PIPPA CROMPTON
2009-10-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 10 CANALWOOD INDUSTRIAL ESTATE, CHIRK WREXHAM WREXHAM MAELOR LL14 5RL
2009-06-10 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: TY MAWR ERWALLO DOLYWERN LLANGOLLEN WREXHAM LL20 7AG
2007-04-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-23 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-11 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21 update statutory_documents NEW SECRETARY APPOINTED
2005-06-21 update statutory_documents SECRETARY RESIGNED
2005-05-19 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents DIRECTOR RESIGNED
2005-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-27 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-02 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/03 FROM: THE ANNEXE OVERDEE ERBISTOCK WREXHAM MAELOR LL13 0DL
2002-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/02 FROM: MORLEY BRIDGE HOUSE CHESTER ROAD, BRIDGE TRAFFORD CHESTER CHESHIRE CH2 4JT
2002-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION