INTERGROUP - History of Changes


DateDescription
2025-05-14 update website_status OK => IndexPageFetchError
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES NICHOLAS HODGSON / 22/02/2024
2024-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NICHOLAS HODGSON / 22/02/2024
2024-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HODGSON / 22/02/2024
2023-12-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-24 update website_status MaintenancePage => OK
2021-08-24 delete source_ip 178.238.138.18
2021-08-24 insert source_ip 188.240.170.215
2021-08-24 update statutory_documents DIRECTOR APPOINTED JO-ANNE LOUISE HODGSON
2021-07-23 update website_status EmptyPage => MaintenancePage
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-12-12 update website_status OK => EmptyPage
2019-10-12 delete address Fudgetastic, 35 High St, NR26 8DS
2019-10-12 delete address The Bath Sweet Shop, 8 North Parade Passage, BA1 1NX
2019-10-12 delete phone 01225 428 040
2019-10-12 delete phone 01263 823 022
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-11-14 delete address The Cornish Sweet Shop, 53 Bank St, TR7 1DL
2018-11-14 delete phone 01637 850 566
2018-11-14 delete phone 01723 373 725
2018-11-14 insert phone 01723 372062
2018-11-14 insert phone 01723 503110
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
2018-10-07 update num_mort_charges 13 => 14
2018-10-07 update num_mort_outstanding 10 => 11
2018-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-08 update num_mort_charges 12 => 13
2018-08-08 update num_mort_outstanding 9 => 10
2018-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012871570014
2018-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012871570013
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBC HOLDINGS LIMITED
2018-03-28 update statutory_documents CESSATION OF TREVOR LEONARD HODGSON AS A PSC
2018-03-14 delete phone 01904 623 524
2017-12-22 delete address John Bull, 44 Newborough, YO11 1NF
2017-12-22 delete phone 01262 424 465
2017-12-22 delete phone 01723 370 695
2017-11-07 update account_category FULL => 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
2017-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-04 delete phone 01424 729 210
2017-08-04 delete phone 01934 741 789
2017-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR LEONARD HODGSON
2017-07-11 update statutory_documents FIRST GAZETTE
2017-04-26 update num_mort_outstanding 11 => 9
2017-04-26 update num_mort_satisfied 1 => 3
2017-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-20 update account_category MEDIUM => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-07-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-06-13 update statutory_documents 18/04/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
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
2015-10-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-29 update statutory_documents SAIL ADDRESS CREATED
2015-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-06-08 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-08 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-22 update statutory_documents 18/04/15 FULL LIST
2015-03-24 delete source_ip 94.229.164.36
2015-03-24 insert source_ip 178.238.138.18
2014-10-07 update account_category SMALL => MEDIUM
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
2014-09-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-14 update statutory_documents 18/04/14 FULL LIST
2013-12-01 delete source_ip 77.92.93.82
2013-12-01 delete source_ip 83.136.123.113
2013-12-01 insert source_ip 94.229.164.36
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-07-01 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update num_mort_charges 11 => 12
2013-06-21 update num_mort_outstanding 10 => 11
2013-06-06 update statutory_documents 18/04/13 FULL LIST
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 insert address Docwras Rock Shop, 13 Regent Road, NR30 2AF
2012-10-24 insert address Fudgetastic, 35 High St, NR26 8DS
2012-10-24 insert address John Bull, 44 Newborough, YO11 1NF
2012-10-24 insert address The Cornish Sweet Shop, 53 Bank St, TR7 1DL
2012-10-24 insert address The Stratford Sweet Shop, 57 Henley St, CV37 6PT
2012-10-24 insert address The Weymouth Sweet Shop, 24 St Mary Street, DT4 8PN
2012-10-24 insert phone 01493 844676
2012-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-19 update statutory_documents 18/04/12 FULL LIST
2011-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-18 update statutory_documents 18/04/11 FULL LIST
2011-02-23 update statutory_documents 04/01/11 FULL LIST
2010-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-19 update statutory_documents 04/01/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HODGSON / 04/01/2010
2009-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-20 update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08 update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-21 update statutory_documents RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-21 update statutory_documents RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-31 update statutory_documents RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-10 update statutory_documents NEW SECRETARY APPOINTED
2003-05-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-24 update statutory_documents RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21 update statutory_documents RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-21 update statutory_documents RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20 update statutory_documents RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21 update statutory_documents RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-12-09 update statutory_documents DIRECTOR RESIGNED
1998-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15 update statutory_documents RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-27 update statutory_documents RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-10 update statutory_documents RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1996-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-04-11 update statutory_documents RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS
1994-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-26 update statutory_documents RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS
1993-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-24 update statutory_documents RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS
1992-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-04-21 update statutory_documents RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS
1992-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-01-14 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1992-01-14 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1992-01-14 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1991-03-19 update statutory_documents RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS
1990-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-02-06 update statutory_documents RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS
1989-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-04-03 update statutory_documents RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS
1989-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-05-18 update statutory_documents NEW DIRECTOR APPOINTED
1988-05-11 update statutory_documents RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS
1988-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-04-11 update statutory_documents RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS
1987-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1976-11-19 update statutory_documents CERTIFICATE OF INCORPORATION