Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN NICHOLLS |
2023-08-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR HYDE |
2023-08-17 |
update statutory_documents CESSATION OF SUNDERLANDS 1862 LLP AS A PSC |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES |
2023-08-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DILLON / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR HYDE / 01/08/2023 |
2023-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES REED / 01/08/2023 |
2023-08-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NICHOLLS / 01/08/2023 |
2023-08-01 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-14 |
delete phone 07825 066859 |
2022-06-14 |
delete phone 07831 119337 |
2022-06-14 |
insert phone 07983 465226 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2021-10-07 |
update account_category AUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CESSATION OF JOHN ROBERT DILLON AS A PSC |
2021-06-15 |
update statutory_documents CESSATION OF MATTHEW JOHN NICHOLLS AS A PSC |
2021-06-15 |
update statutory_documents CESSATION OF RICHARD ARTHUR HYDE AS A PSC |
2021-06-08 |
update statutory_documents CESSATION OF BRIGHTWELLS LIMITED AS A PSC |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SUNDERLANDS 1862 LLP / 08/07/2020 |
2021-06-07 |
update statutory_documents CESSATION OF ANTONY ROBERT GEORGE MCARTHUR AS A PSC |
2021-06-07 |
update statutory_documents CESSATION OF NICHOLAS WILLIAM ELDON GORST AS A PSC |
2021-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT DILLON / 01/06/2021 |
2021-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR HYDE / 01/06/2021 |
2021-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES REED / 01/06/2021 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
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 |
2021-01-15 |
delete about_pages_linkeddomain cyberchimps.com |
2021-01-15 |
delete about_pages_linkeddomain wordpress.org |
2021-01-15 |
delete contact_pages_linkeddomain cyberchimps.com |
2021-01-15 |
delete contact_pages_linkeddomain wordpress.org |
2021-01-15 |
delete index_pages_linkeddomain cyberchimps.com |
2021-01-15 |
delete index_pages_linkeddomain wordpress.org |
2021-01-15 |
delete terms_pages_linkeddomain cyberchimps.com |
2021-01-15 |
delete terms_pages_linkeddomain wordpress.org |
2021-01-05 |
update statutory_documents 31/12/19 AUDITED ABRIDGED |
2020-12-14 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES REED |
2020-12-14 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JOHN NICHOLLS |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HYDE |
2020-09-22 |
delete about_pages_linkeddomain brightwells.com |
2020-09-22 |
delete about_pages_linkeddomain st-hereford.co.uk |
2020-09-22 |
delete contact_pages_linkeddomain brightwells.com |
2020-09-22 |
delete contact_pages_linkeddomain st-hereford.co.uk |
2020-09-22 |
delete index_pages_linkeddomain brightwells.com |
2020-09-22 |
delete index_pages_linkeddomain st-hereford.co.uk |
2020-09-22 |
delete terms_pages_linkeddomain brightwells.com |
2020-09-22 |
delete terms_pages_linkeddomain st-hereford.co.uk |
2020-09-22 |
insert about_pages_linkeddomain sunderlands.co.uk |
2020-09-22 |
insert index_pages_linkeddomain sunderlands.co.uk |
2020-09-22 |
insert terms_pages_linkeddomain sunderlands.co.uk |
2020-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY MCARTHUR |
2020-07-30 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2020-07-29 |
update statutory_documents SECRETARY APPOINTED MR RICHARD ARTHUR HYDE |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY MCARTHUR |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORST |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-03-07 |
insert address Hereford Livestock Market, Roman Road, Hereford, HR4 7AN |
2020-03-07 |
insert registration_number 01684720 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 AUDITED ABRIDGED |
2019-09-18 |
update statutory_documents CESSATION OF MICHAEL THOMAS EVANS AS A PSC |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN NICHOLLS |
2019-05-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN NICHOLLS |
2019-05-15 |
update statutory_documents CESSATION OF PETER DOUGLAS KIRBY AS A PSC |
2019-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KIRBY |
2019-01-22 |
delete person Gary Gill |
2019-01-22 |
delete phone 07789 597476 |
2019-01-22 |
insert person James Hall |
2019-01-22 |
insert phone 07815 987528 |
2018-07-07 |
update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-21 |
update statutory_documents 31/12/17 AUDITED ABRIDGED |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2017-10-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
delete index_pages_linkeddomain eater.com |
2017-10-05 |
delete index_pages_linkeddomain om.co |
2017-10-05 |
delete index_pages_linkeddomain wikipedia.org |
2017-10-05 |
delete index_pages_linkeddomain wordcamp.org |
2017-10-05 |
delete index_pages_linkeddomain wsj.com |
2017-10-05 |
insert index_pages_linkeddomain apache.org |
2017-10-05 |
insert index_pages_linkeddomain developer.wordpress.com |
2017-10-05 |
insert index_pages_linkeddomain facebook.com |
2017-10-05 |
insert index_pages_linkeddomain kingofstates.com |
2017-10-05 |
insert index_pages_linkeddomain nautil.us |
2017-10-05 |
insert index_pages_linkeddomain w3techs.com |
2017-10-05 |
insert index_pages_linkeddomain wptavern.com |
2017-09-21 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-23 |
delete index_pages_linkeddomain ethitter.com |
2017-08-23 |
delete index_pages_linkeddomain mikelittle.org |
2017-08-23 |
delete index_pages_linkeddomain obenland.it |
2017-08-23 |
insert index_pages_linkeddomain billboard.com |
2017-08-23 |
insert index_pages_linkeddomain chancehirehospey.com |
2017-08-23 |
insert index_pages_linkeddomain hospeyhowto.com |
2017-08-23 |
insert index_pages_linkeddomain t.co |
2017-08-23 |
insert index_pages_linkeddomain twitter.com |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-02-12 |
insert contact_pages_linkeddomain sunderlands.co.uk |
2017-02-12 |
insert phone 07774 763971 |
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 |
2016-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-07 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-05-24 |
update statutory_documents 08/05/16 FULL LIST |
2016-04-21 |
delete source_ip 88.208.252.156 |
2016-04-21 |
insert source_ip 195.171.90.18 |
2016-04-21 |
update robots_txt_status www.herefordmarket.co.uk: 404 => 200 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-07 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-13 |
update statutory_documents 08/05/15 FULL LIST |
2015-02-11 |
delete source_ip 213.171.219.3 |
2015-02-11 |
insert source_ip 88.208.252.156 |
2014-12-28 |
delete index_pages_linkeddomain eblex.org.uk |
2014-11-23 |
insert index_pages_linkeddomain eblex.org.uk |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-01 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY ROBERT GEORGE MCARTHUR |
2014-06-07 |
delete address HEREFORD LIVESTOCK MARKET ROMAN ROAD HEREFORD ENGLAND HR4 7AN |
2014-06-07 |
insert address HEREFORD LIVESTOCK MARKET ROMAN ROAD HEREFORD HR4 7AN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-29 |
update statutory_documents SECRETARY APPOINTED MR ANTONY MCARTHUR |
2014-05-29 |
update statutory_documents 08/05/14 FULL LIST |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAINGER |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GRAINGER |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-07-01 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-10 |
update statutory_documents 08/05/13 FULL LIST |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR HYDE / 31/10/2009 |
2013-04-23 |
delete email hm..@herefordmarket.co.uk |
2013-04-23 |
insert email hm..@herefordmarket.com |
2012-10-24 |
insert phone 07770 972815 |
2012-06-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-05-14 |
update statutory_documents 08/05/12 FULL LIST |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR HYDE / 01/02/2012 |
2011-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM
HEREFORD CATTLE MARKET
HEREFORD
HR4 9HX |
2011-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-23 |
update statutory_documents 08/05/11 FULL LIST |
2011-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR HYDE / 23/05/2011 |
2010-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-17 |
update statutory_documents 08/05/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS EVANS / 08/05/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRAINGER / 08/05/2010 |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS |
2006-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
2000-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-10 |
update statutory_documents RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-12 |
update statutory_documents RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS |
1997-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-12 |
update statutory_documents RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS |
1996-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS |
1996-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-04-30 |
update statutory_documents RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS |
1994-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-03 |
update statutory_documents RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS |
1993-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-11 |
update statutory_documents RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS |
1992-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-14 |
update statutory_documents RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS |
1991-07-16 |
update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
1991-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-05-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-30 |
update statutory_documents RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS |
1990-05-30 |
update statutory_documents ALTER MEM AND ARTS 24/04/90 |
1990-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-06-15 |
update statutory_documents DIRECTOR RESIGNED |
1989-06-15 |
update statutory_documents RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS |
1988-06-02 |
update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS |
1988-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-08-18 |
update statutory_documents RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS |
1987-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1986-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-24 |
update statutory_documents RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS |
1986-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1982-12-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |