AHB GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-01 delete office_emails wh..@ahbgroup.co.uk
2023-10-01 delete address 31 Harbour Street Whitstable Kent CT5 1AG
2023-10-01 delete email wh..@ahbgroup.co.uk
2023-10-01 delete phone 01227 277245
2023-04-07 delete sic_code 85410 - Post-secondary non-tertiary education
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-12-03 delete address 79A Preston Street Faversham Kent ME13 8NU
2022-12-03 delete email pr..@faversham.ahbgroup.co.uk
2022-12-03 delete phone 01795 591867
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-22 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELENA ANTONIOU
2022-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIKA ANTONIOU
2021-12-21 insert office_emails wh..@ahbgroup.co.uk
2021-12-21 insert email wh..@ahbgroup.co.uk
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-10-01 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-08-01 insert contact_pages_linkeddomain getslick.com
2021-08-01 insert index_pages_linkeddomain getslick.com
2021-08-01 insert management_pages_linkeddomain getslick.com
2021-08-01 insert service_pages_linkeddomain getslick.com
2021-08-01 insert terms_pages_linkeddomain getslick.com
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-02-05 => 2022-01-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2021-02-05
2021-01-28 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-10-17 delete person Terri Ann
2020-10-17 delete source_ip 85.233.160.141
2020-10-17 insert source_ip 185.2.5.20
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-03-10 delete source_ip 85.233.160.150
2020-03-10 insert source_ip 85.233.160.141
2019-12-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2019-12-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-11-27 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-07-19 insert person Terri Ann
2019-04-20 delete general_emails in..@ashford.ahbgroup.co.uk
2019-04-20 delete address 21 High St Ashford Kent TN24 8TH
2019-04-20 delete email in..@ashford.ahbgroup.co.uk
2019-04-20 delete phone 01233 633171
2019-04-20 delete phone 07530 866666
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-22 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-08 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-01-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-06 delete otherexecutives Becci Griggs
2017-01-06 delete otherexecutives Claire Phillips
2017-01-06 delete otherexecutives Jonathan McCabe
2017-01-06 delete otherexecutives Will Osbourne
2017-01-06 delete person Adam Smith
2017-01-06 delete person Amy Arscott
2017-01-06 delete person Becci Griggs
2017-01-06 delete person Briony Austin
2017-01-06 delete person Carly Hamilton
2017-01-06 delete person Christina Woodford
2017-01-06 delete person Christos Genethli
2017-01-06 delete person Claire Phillips
2017-01-06 delete person Danielle Dean
2017-01-06 delete person Emily Pittard
2017-01-06 delete person Emma Little
2017-01-06 delete person Erika Csokene
2017-01-06 delete person Hayley Bonner
2017-01-06 delete person Heather Wheeler
2017-01-06 delete person Jess Hodge
2017-01-06 delete person Jonathan McCabe
2017-01-06 delete person Kym Moyes
2017-01-06 delete person Leah Morley
2017-01-06 delete person Lisa Candy
2017-01-06 delete person Louise Abrahamse
2017-01-06 delete person Lucy Arthurs
2017-01-06 delete person Tioni Thompson
2017-01-06 delete person Toni Bonsignore
2017-01-06 delete person Will Osbourne
2016-12-16 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents DIRECTOR APPOINTED MRS ELENA ANTONIOU
2016-12-08 update statutory_documents DIRECTOR APPOINTED MRS JOANNA ANTONIOU
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-19 delete source_ip 216.177.138.128
2016-10-19 insert index_pages_linkeddomain eur-lex.europa.eu
2016-10-19 insert service_pages_linkeddomain eur-lex.europa.eu
2016-10-19 insert source_ip 85.233.160.150
2016-03-12 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2016-01-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-12-26 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-12-04 update statutory_documents 02/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2015-01-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-12-31 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 02/11/14 FULL LIST
2014-08-16 insert address Preston Street, Faversham 01795 591867 West Street, Faversham
2014-01-07 insert sic_code 85410 - Post-secondary non-tertiary education
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2014-01-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-12-16 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents 02/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-05-15 delete general_emails in..@ashford.ahbgroup.co.uk
2013-05-15 delete email in..@ashford.ahbgroup.co.uk
2013-01-21 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-12-11 insert phone 07530 866666
2012-11-30 update statutory_documents 02/11/12 FULL LIST
2011-12-15 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 02/11/11 FULL LIST
2010-12-10 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 02/11/10 FULL LIST
2010-01-12 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 02/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOUS ANTONIOU / 01/11/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIKA ANTONIOU / 01/11/2009
2009-01-23 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-12-06 update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-11-29 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-11-10 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-11-23 update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-12-01 update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-11-14 update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-11-29 update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-11-08 update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-12-02 update statutory_documents RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-12-01 update statutory_documents RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1997-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-27 update statutory_documents RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1996-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-12-04 update statutory_documents RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/95
1996-02-13 update statutory_documents RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
1995-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/94
1994-11-08 update statutory_documents RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-09-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/93
1993-11-18 update statutory_documents RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/92
1992-11-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-08 update statutory_documents RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-05-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1991-12-02 update statutory_documents RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
1991-01-17 update statutory_documents RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS
1991-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1989-11-30 update statutory_documents RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS
1989-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89
1989-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-05 update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88
1988-01-28 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87
1986-12-01 update statutory_documents RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS
1986-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86
1976-04-12 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/76
1968-04-24 update statutory_documents CERTIFICATE OF INCORPORATION