PURY HILL - History of Changes


DateDescription
2025-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES
2025-01-10 delete general_emails co..@puryhill.co.uk
2025-01-10 delete address Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS
2025-01-10 delete alias Pury Hill
2025-01-10 delete alias Pury Hill Ltd
2025-01-10 delete email co..@puryhill.co.uk
2025-01-10 delete index_pages_linkeddomain vimeo.com
2025-01-10 delete index_pages_linkeddomain wordpressnostress.co.uk
2025-01-10 delete phone +44 (0)1327 811000
2025-01-10 update primary_contact Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS => null
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-08 delete address 00. Grafton House, part First Floor Pury Hill Business Park , Towcester 946 sq. ft
2024-08-06 delete address 00. Grafton House, part First Floor 946 sq. ft
2024-08-06 delete index_pages_linkeddomain propel-marketing.co.uk
2024-08-06 delete index_pages_linkeddomain watlingreclamation.co.uk
2024-08-06 delete source_ip 88.150.159.102
2024-08-06 delete terms_pages_linkeddomain propel-marketing.co.uk
2024-08-06 insert address 00. Grafton House, part First Floor Pury Hill Business Park , Towcester 946 sq. ft
2024-08-06 insert index_pages_linkeddomain wordpressnostress.co.uk
2024-08-06 insert source_ip 185.219.238.38
2024-08-06 insert terms_pages_linkeddomain wordpressnostress.co.uk
2024-06-02 delete address 00. Grafton House, part First Floor 1,512 sq. ft
2024-06-02 delete address Cuttle Mill Business Park , Towcester 00. Cuttle Mill Office 2 Ground Floor - 309 sq.ft
2024-06-02 delete person Long Acre Barn
2024-06-02 insert address 00. Grafton House, part First Floor 946 sq. ft
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
2024-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-12-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-19 insert person Long Acre Barn
2023-08-14 delete person Long Acre Barn
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
2023-03-27 delete address 15. The Dovecote - FF North 1st Floor 1,479 sq ft
2023-03-27 insert person Long Acre Barn
2023-02-24 delete person Long Acre Barn
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-18 delete address 00. Grafton House NIA 3557 sq.ft
2022-09-18 insert index_pages_linkeddomain watlingreclamation.co.uk
2022-07-17 delete office_emails of..@puryhill.co.uk
2022-07-17 delete email of..@puryhill.co.uk
2022-07-17 update website_status InternalTimeout => OK
2022-05-17 update website_status OK => InternalTimeout
2022-04-16 delete address 00.Grafton House 7633 sq.ft
2022-04-16 delete address Cuttle Mill Business Park , Towcester 00. Cuttle Mill Office 2 Ground Floor - 309 sq.ft
2022-04-16 delete client CSD Ltd
2022-04-16 delete client_pages_linkeddomain csfd.com
2022-04-16 delete client_pages_linkeddomain eneteq.co.uk
2022-04-16 delete source_ip 78.46.71.106
2022-04-16 insert about_pages_linkeddomain propel-marketing.co.uk
2022-04-16 insert address 00. Grafton House NIA 3557 sq.ft
2022-04-16 insert client Siemens
2022-04-16 insert client_pages_linkeddomain propel-marketing.co.uk
2022-04-16 insert contact_pages_linkeddomain propel-marketing.co.uk
2022-04-16 insert index_pages_linkeddomain propel-marketing.co.uk
2022-04-16 insert management_pages_linkeddomain propel-marketing.co.uk
2022-04-16 insert source_ip 88.150.159.102
2022-04-16 insert terms_pages_linkeddomain propel-marketing.co.uk
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, 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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 insert general_emails co..@puryhill.co.uk
2021-05-20 delete address 06. Home Ground Barn First Floor 1st Floor 1,367 sq. ft
2021-05-20 insert address 00.Grafton House 7633 sq.ft
2021-05-20 insert email co..@puryhill.co.uk
2021-04-05 insert address 06. Home Ground Barn First Floor 1st Floor 1,367 sq. ft
2021-04-05 insert address Cuttle Mill Business Park , Towcester 00. Cuttle Mill Office 1 Ground Floor - 279 sq.ft
2021-04-05 insert address Cuttle Mill Business Park , Towcester 00. Cuttle Mill Office 2 Ground Floor - 309 sq.ft
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 delete address Pury Hiss Business Park, Alderton Road, Towcester NN12 7LS
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 delete client Intexion Ltd
2020-07-17 delete client_pages_linkeddomain s-sa.co.uk
2020-07-17 delete client_pages_linkeddomain snowstimber.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 delete address 20. Rickyard Barn 2nd Floor, 2192 sq.ft
2020-06-16 delete address Home Farm Business Park, Church Way, Whittlebury (847 sq.ft) 1
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2020-01-16 insert address Home Farm Business Park, Church Way, Whittlebury (847 sq.ft) 1
2019-12-15 delete address First Floor, Home Farm Business Park, Church Way, Whittlebury
2019-11-15 delete general_emails co..@puryhill.co.uk
2019-11-15 delete email co..@puryhill.co.uk
2019-11-15 insert address First Floor, Home Farm Business Park, Church Way, Whittlebury
2019-10-15 delete otherexecutives Neil Taylor
2019-10-15 insert office_emails of..@puryhill.co.uk
2019-10-15 delete address First Floor, Home Farm Business Park, Church Way, Whittlebury
2019-10-15 delete person Neil Taylor
2019-10-15 delete phone +44 (0)7801 399222
2019-10-15 insert email of..@puryhill.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-07 update account_ref_month 12 => 3
2019-01-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2018-12-20 update statutory_documents CURREXT FROM 31/12/2018 TO 31/03/2019
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-11 insert otherexecutives Julie Taylor
2018-09-11 insert person Julie Taylor
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-05-21 delete phone 07710 092421
2016-11-20 delete person Anna Henclik
2016-11-20 delete person Daniel Myers
2016-11-20 delete person Elaine Gibbon
2016-10-23 delete email co..@puryhill.co.uk
2016-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-26 delete person Hazel Thomson
2016-06-26 insert person Daniel Myers
2016-06-26 insert person Elaine Gibbon
2016-06-26 insert person Nigel Carter
2016-06-26 update person_title Anna Henclik: Anna Henclik - Administration Assistant => Accounts Assistant
2016-04-20 update founded_year 1992 => null
2016-02-06 delete email ne..@puryhill.co.uk
2016-02-06 delete person Deanne Kunzmann
2016-02-06 insert career_pages_linkeddomain indeed.co.uk
2016-02-06 insert email co..@puryhill.co.uk
2016-01-08 insert general_emails co..@puryhill.co.uk
2016-01-08 insert email co..@puryhill.co.uk
2016-01-08 insert phone 07710 092421
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-21 update statutory_documents 26/09/15 FULL LIST
2015-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-05 insert person Anna Henclik
2015-10-05 update person_title Sally McStraw: Business Park Manager => Business Parks Manager
2015-09-07 insert person Sally McStraw
2015-08-10 delete source_ip 185.87.150.6
2015-08-10 insert source_ip 78.46.71.106
2015-06-04 delete person Cameron Collins
2015-06-04 delete person Laura Drummond
2015-06-04 delete person Thomas Knights
2015-05-04 delete email pu..@bon-viveur.com
2015-04-06 delete source_ip 80.244.186.232
2015-04-06 insert contact_pages_linkeddomain google.co.uk
2015-04-06 insert source_ip 185.87.150.6
2015-03-07 delete vat 687 3707 88
2015-03-07 insert email pu..@bon-viveur.com
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 26/09/14 FULL LIST
2014-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-12 delete about_pages_linkeddomain rakdesign.com
2014-07-12 delete career_pages_linkeddomain rakdesign.com
2014-07-12 delete client_pages_linkeddomain rakdesign.com
2014-07-12 delete contact_pages_linkeddomain rakdesign.com
2014-07-12 delete index_pages_linkeddomain rakdesign.com
2014-07-12 delete management_pages_linkeddomain rakdesign.com
2014-07-12 delete service_pages_linkeddomain rakdesign.com
2014-03-13 insert person Thomas Knights
2014-02-01 delete person Sharon Price
2014-02-01 insert person Deanne Kunzmann
2013-12-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-12-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-11-07 update statutory_documents 26/09/13 FULL LIST
2013-09-21 delete person Sarah Timms
2013-09-21 insert person Hazel Thomson
2013-09-21 insert person Sharon Price
2013-08-27 delete source_ip 95.131.66.84
2013-08-27 insert index_pages_linkeddomain facebook.com
2013-08-27 insert source_ip 80.244.186.232
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-03 update website_status OK
2013-02-03 delete client LAB24
2013-02-03 insert client Accounts Assist
2013-02-03 insert client Adapt
2013-02-03 insert client Base HR
2013-02-03 insert client DV8 Global Events
2013-02-03 insert client SKM
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 delete address The Dovecote First Floor 2494 sq ft Pury Hill Business Park
2012-10-08 update statutory_documents 26/09/12 FULL LIST
2012-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-30 update statutory_documents 26/09/11 FULL LIST
2011-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-06 update statutory_documents 26/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH TAYLOR / 26/09/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEILL DONALD TAYLOR / 26/09/2010
2010-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-04 update statutory_documents 26/09/09 FULL LIST
2009-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-03 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-10 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-05 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-07 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-04 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-19 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-10 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-06 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents £ NC 1000/50000 20/07/99
2001-10-31 update statutory_documents RETURN MADE UP TO 26/09/00; NO CHANGE OF MEMBERS; AMEND
2001-10-31 update statutory_documents NC INC ALREADY ADJUSTED 20/07/99
2000-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-26 update statutory_documents RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-01-13 update statutory_documents RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-24 update statutory_documents RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1997-11-10 update statutory_documents RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98
1996-10-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-10-04 update statutory_documents DIRECTOR RESIGNED
1996-10-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-04 update statutory_documents SECRETARY RESIGNED
1996-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION