H+R - History of Changes


DateDescription
2024-04-12 insert office_emails ma..@handr.co.uk
2024-04-12 delete address Dr David Watt Northgate Business Centre, 38-40 Northgate, Newark, Nottinghamshire NG24 1EZ
2024-04-12 insert email ma..@handr.co.uk
2024-04-12 insert phone 01457 761 428
2024-04-07 delete address NETLEY HOUSE GOMSHALL GUILDFORD SURREY GU5 9QA
2024-04-07 insert address SOCOTEC HOUSE BRETBY BUSINESS PARK BRETBY BURTON-ON-TRENT ENGLAND DE15 0YZ
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_next_due_date 2024-12-31 => 2024-09-30
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-28 insert person Bradley Fisher
2023-04-28 insert person Ellen Wise
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
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-02-24 delete address College House Stanton St John Oxfordshire OX33 1HE
2023-02-24 delete address College House, Stanton St John, OX33 1HE
2023-02-24 delete phone 01483 202911
2023-02-24 insert address Oakley Road Horton cum Studley Oxfordshire OX33 1BE
2023-02-24 insert phone 01783 203221
2022-11-20 delete person Christiana Shovlin
2022-09-18 insert person Kester Banks
2022-03-15 delete person Ultan Donagher
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
2021-12-11 insert person Christiana Shovlin
2021-09-14 delete person Thomas Holt
2021-08-11 insert person Thomas Holt
2021-07-11 insert person Geoffrey Hutton
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 delete address Dr David Watt Fleet House, Fleet Lane, Girton, Nottinghamshire, NG23 7JD
2020-03-16 delete address Fleet House Fleet Lane Girton Nottinghamshire NG23 7JD
2020-03-16 delete phone 01522 778880
2020-03-16 insert address Dr David Watt 38-40 Northgate Newark Nottinghamshire NG24 1EZ
2020-03-16 insert address Dr David Watt Northgate Business Centre, 38-40 Northgate, Newark, Nottinghamshire NG24 1EZ
2020-03-16 insert address Northgate Business Centre 38-40 Northgate Newark Nottinghamshire NG24 1EZ
2020-03-16 insert phone 01636 642914
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 delete address Fleet House Fleet Lane Grifton Nottinghamshire NG23 7JD
2019-10-11 delete email pe..@handr.co.uk
2019-10-11 insert address College House Stanton St John Oxfordshire OX33 1HE
2019-09-10 delete index_pages_linkeddomain t.co
2019-09-10 insert address College House Stanton St John OX33 1HE
2019-09-10 insert address Fleet House Fleet Lane Grifton Nottinghamshire NG23 7JD
2019-09-10 insert phone 07741561408
2019-06-10 insert marketing_emails ma..@handr.co.uk
2019-06-10 insert email ma..@handr.co.uk
2019-05-10 insert service_pages_linkeddomain amazon.co.uk
2019-04-07 insert email mo..@handr.co.uk
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-16 insert address Dr David Watt Fleet House, Fleet Lane, Girton, Nottinghamshire, NG23 7JD
2018-12-16 insert person Isabel Mar
2018-12-16 insert person Joe Lovelock
2018-12-16 insert person Ultan Donagher
2018-12-16 insert phone 01522 778 880
2018-07-27 delete person Jenny Brown
2018-07-27 insert person Andrew Ellis
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-01 insert person Chris Whitfield
2017-05-01 insert person Vytas Liubertas
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 delete about_pages_linkeddomain websolve.co.uk
2017-01-11 delete phone 01457 762 145
2017-01-11 insert phone 01457 761 427
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-04 update person_title Jenny Brown: Heritage Building Surveyor and Marketing Assistant => Heritage Building Surveyor and Assistant Marketing Manager
2016-10-07 delete source_ip 194.116.174.149
2016-10-07 insert source_ip 109.109.132.47
2016-06-23 update person_title Edmund Hutton: Building Surveyor and Rothound Handler => Consultant on Environmental Monitoring
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 delete address Loveden House, Gelston, Lincolnshire, NG32 2AQ
2016-01-29 insert phone 01457 762 145
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents 21/11/15 FULL LIST
2015-10-28 delete person Mehdi Naeimi
2015-08-04 delete person Orian Varley
2015-08-04 insert person Jenny Brown
2015-08-04 insert person Mehdi Naeimi
2015-08-04 insert person Orian Hutton
2015-08-04 update person_description Tim Jordan => Tim Jordan
2015-08-04 update person_title Andrew Wade: Assistant Building Surveyor => Specialist Surveyor & Building Scientist
2015-08-04 update person_title Peter Collings: Building Surveyor and Wood Scientist => Wood Scientist and Building Surveyor
2015-08-04 update person_title Tim Jordan: Assistant Building Surveyor => null
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-02-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2015-01-14 update statutory_documents 21/11/14 FULL LIST
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-08 update person_description Peter Collings => Peter Collings
2013-12-11 update website_status FlippedRobots => OK
2013-12-11 delete source_ip 209.235.144.9
2013-12-11 insert source_ip 194.116.174.149
2013-12-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2013-12-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-11-28 update website_status OK => FlippedRobots
2013-11-25 update statutory_documents 21/11/13 FULL LIST
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 returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents 21/11/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 21/11/11 FULL LIST
2010-12-09 update statutory_documents 21/11/10 FULL LIST
2010-11-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTTON
2010-01-08 update statutory_documents 21/11/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HEWLAND HUTTON / 21/11/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLTBY HUTTON / 21/11/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HUTTON / 21/11/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24 update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-21 update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20 update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents DIRECTOR RESIGNED
2001-12-06 update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-11-27 update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-01-26 update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-11-16 update statutory_documents RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-26 update statutory_documents RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-01-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97
1996-11-27 update statutory_documents RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1995-11-28 update statutory_documents RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1994-11-28 update statutory_documents RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-07-05 update statutory_documents RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1994-06-20 update statutory_documents DIRECTOR RESIGNED
1994-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-03-16 update statutory_documents DIRECTOR RESIGNED
1993-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-02-11 update statutory_documents RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
1992-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1992-02-20 update statutory_documents RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS
1992-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91
1991-07-19 update statutory_documents RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS
1991-07-19 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1991-01-15 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1990-12-17 update statutory_documents NEW DIRECTOR APPOINTED
1990-12-17 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1989-01-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION