HEMPLAN - History of Changes


DateDescription
2024-09-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES
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
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO 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
2022-09-28 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
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
2021-09-24 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO 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
2020-12-21 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-09-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION 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
2018-09-29 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-09-07 delete address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER GL3 1DL
2017-09-07 insert address UNIT 3, WHITWORTH COURT BAIRD ROAD WATERWELLS BUSINESS PARK GLOUCESTER GLOUCESTERSHIRE ENGLAND GL2 2DG
2017-09-07 update registered_address
2017-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER GL3 1DL
2017-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HURLEY / 09/08/2017
2017-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA HURLEY / 09/08/2017
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HURLEY / 09/08/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-25 delete address D3 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL
2017-05-25 delete alias Hemplan Design Limited
2017-05-25 delete email mi..@virginmedia.com
2017-05-25 insert about_pages_linkeddomain wixsite.com
2017-05-25 insert address Unit 3 Whitworth Court Baird Road Waterwells Business Park Gloucester GL2 2DG
2017-05-25 insert contact_pages_linkeddomain wixsite.com
2017-05-25 insert index_pages_linkeddomain wixsite.com
2017-05-25 insert terms_pages_linkeddomain wixsite.com
2017-05-25 update primary_contact D3 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL => Unit 3 Whitworth Court Baird Road Waterwells Business Park Gloucester GL2 2DG
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 12
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-03-14 update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-12 update statutory_documents 18/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-22 update statutory_documents 18/06/15 FULL LIST
2015-05-14 delete source_ip 78.129.178.76
2015-05-14 insert source_ip 81.88.60.34
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER UNITED KINGDOM GL3 1DL
2014-07-07 insert address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER GL3 1DL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-25 update statutory_documents 18/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-14 insert email mi..@virginmedia.com
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete address UNIT P4 INNSWORTH TECHNOLOGY PK INNSWORTH GLOUCESTER GL3 1DL
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert address UNIT D3 INNSWORTH TECHNOLOGY PARK INNSWORTH GLOUCESTER UNITED KINGDOM GL3 1DL
2013-06-21 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-06-21 insert sic_code 95110 - Repair of computers and peripheral equipment
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-20 update statutory_documents 18/06/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM UNIT P4 INNSWORTH TECHNOLOGY PK INNSWORTH GLOUCESTER GL3 1DL
2012-07-06 update statutory_documents 18/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 18/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 18/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HURLEY / 01/10/2009
2010-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA HURLEY / 01/10/2009
2009-11-28 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-14 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-05 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-20 update statutory_documents RETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS
2003-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-10 update statutory_documents RETURN MADE UP TO 18/06/03; NO CHANGE OF MEMBERS
2002-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-08 update statutory_documents £ IC 154/77 13/02/02 £ SR 77@1=77
2002-08-08 update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-09 update statutory_documents NEW SECRETARY APPOINTED
2002-04-09 update statutory_documents DIRECTOR RESIGNED
2001-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-13 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-16 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28 update statutory_documents RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-29 update statutory_documents RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-07-10 update statutory_documents NEW SECRETARY APPOINTED
1997-07-10 update statutory_documents SECRETARY RESIGNED
1997-07-10 update statutory_documents RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-08-20 update statutory_documents RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS
1996-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1995-08-31 update statutory_documents RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS
1995-08-29 update statutory_documents DIRECTOR RESIGNED
1995-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/95 FROM: UNIT 21 KNIGHTSBRIDGE BUSINESS CENTRE COOMB HILL GLOUCESTER GL51 9TA
1995-04-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-04 update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS
1994-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93
1993-07-16 update statutory_documents DIRECTOR RESIGNED
1993-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-16 update statutory_documents RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS
1993-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 21 ST THOMAS STREET BRISTOL BS1 65S
1992-06-17 update statutory_documents RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS
1991-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-12-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-12-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-12-02 update statutory_documents COMPANY NAME CHANGED VALUERENT LIMITED CERTIFICATE ISSUED ON 03/12/91
1991-07-19 update statutory_documents ADOPT MEM AND ARTS 18/06/91
1991-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION