Date | Description |
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 |