HARRISON-LAVERS - History of Changes


DateDescription
2025-03-16 delete person Clare Pugh
2025-03-16 update person_description Bobby Marshall => Bobby Marshall
2025-03-16 update person_description Jay Thorne => Jay Thorne
2025-03-16 update person_description Manda Harold => Manda Harold
2025-03-16 update person_description Rebecca Gutierrez => Rebecca Gutierrez
2025-03-16 update person_description Tony Sutherland => Tony Sutherland
2025-02-13 insert person Clare Pugh
2024-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES
2024-10-09 delete source_ip 31.222.144.104
2024-10-09 insert source_ip 172.67.14.81
2024-10-09 insert source_ip 104.22.4.98
2024-10-09 insert source_ip 104.22.5.98
2024-09-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-04 insert about_pages_linkeddomain instagram.com
2024-06-04 insert contact_pages_linkeddomain instagram.com
2024-06-04 insert index_pages_linkeddomain instagram.com
2024-06-04 insert management_pages_linkeddomain instagram.com
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-09-14 delete person Veryan Hutchings
2023-07-10 update person_description Ben Pollard => Ben Pollard
2023-07-10 update person_description Rebecca Gutierrez => Rebecca Gutierrez
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name HILLSDON MANAGEMENT LIMITED
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS
2023-02-19 delete person Stephen Hinds
2023-02-19 insert person Finley Morgan
2023-02-19 update person_description Bobby Marshall => Bobby Marshall
2023-02-19 update person_description Rebecca Gutierrez => Rebecca Gutierrez
2023-02-19 update person_description Veryan Hutchings => Veryan Hutchings
2023-02-19 update person_title Ben Pollard: Property Manager - Hillsdon Management => Property Manager
2023-02-19 update person_title Elaine Harper: Property Manager - Hillsdon Management => Property Manager
2023-02-19 update person_title Malcolm Williams FRICS: Director & Chartered Surveyor - Commercial and Valuation; Director => Director & Consultant Surveyor - Commercial and Valuation; Director
2023-02-19 update person_title Manda Harold: Lettings Negotiator => Lettings & Sales Negotiator
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
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
2022-08-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH 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
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-04 delete person Annette Trim
2021-08-04 insert person Ben Pollard
2021-08-04 insert person Rebecca Gutierrez
2021-08-04 update person_description Bobby Marshall => Bobby Marshall
2021-08-04 update person_description Elaine Harper => Elaine Harper
2021-08-04 update person_description Malcolm Williams FRICS => Malcolm Williams FRICS
2021-08-04 update person_description Spencer Jarrett => Spencer Jarrett
2021-08-04 update person_description Tony Sutherland => Tony Sutherland
2021-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY RUSSELL THORNE
2021-02-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2021
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
2021-01-28 update person_title Tony Sutherland: Office Manager / Senior Negotiator - Sales => Director - Sales
2021-01-08 update statutory_documents DIRECTOR APPOINTED MR TONY SUTHERLAND
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/11/2020
2020-12-23 update statutory_documents CESSATION OF SPENCER IAN JARRETT AS A PSC
2020-12-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-06 delete person Julie Hignett
2020-05-06 delete person Michael Lavers
2020-05-06 delete person Rob Cann
2020-05-06 delete phone 01395 515935
2020-05-06 delete phone 01395 517950
2020-05-06 delete source_ip 134.213.79.133
2020-05-06 insert source_ip 31.222.144.104
2020-01-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2017
2020-01-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2018
2020-01-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2019
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-11-05 delete source_ip 134.213.237.102
2019-11-05 insert source_ip 134.213.79.133
2019-09-05 delete person Cath Miller
2019-09-05 delete person Fiona Cummins
2019-09-05 delete person Sue Bray
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-23 insert person Cath Miller
2019-01-23 update person_description Annette Trim => Annette Trim
2019-01-23 update person_description Julie Hignett => Julie Hignett
2019-01-23 update person_description Stephen Hinds => Stephen Hinds
2019-01-23 update person_description Sue Bray => Sue Bray
2019-01-23 update person_description Tony Sutherland => Tony Sutherland
2019-01-23 update person_description Veryan Hutchings => Veryan Hutchings
2019-01-23 update person_title Annette Trim: Senior Negotiator - Estate Agency Department => Senior Negotiator - Sales
2019-01-23 update person_title Jay Thorne: FNAEA Cert REA - Director - Estate Agency Department; Member of the Sidmouth Team => Member of the Sidmouth Team; FNAEA Cert REA - Director - Sales
2019-01-23 update person_title Julie Hignett: null => Administration - Hillsdon Management
2019-01-23 update person_title Stephen Hinds: Negotiator - Estate Agency Department => Negotiator - Sales
2019-01-23 update person_title Sue Bray: null => Administration - Sales
2019-01-23 update person_title Veryan Hutchings: null => Administration - Sales
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-10-18 delete person Mandy Lewis
2018-10-18 update person_description Tony Sutherland => Tony Sutherland
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 delete source_ip 31.222.144.104
2018-07-24 insert source_ip 134.213.237.102
2018-07-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-13 delete person Sarah Williams
2018-02-13 insert person Mandy Lewis
2018-02-13 update person_title Michael Lavers: null => Consultant
2018-02-13 update person_title Stephen Hinds: null => Negotiator - Estate Agency Department
2018-02-13 update person_title Veryan Hutchings: Negotiator - Estate Agency Department => null
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-10 delete contact_pages_linkeddomain leafletjs.com
2017-04-06 delete about_pages_linkeddomain formoda.co.uk
2017-04-06 delete contact_pages_linkeddomain formoda.co.uk
2017-04-06 delete index_pages_linkeddomain formoda.co.uk
2017-04-06 delete management_pages_linkeddomain formoda.co.uk
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-21 update robots_txt_status www.harrisonlavers.com: 404 => 200
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-21 update robots_txt_status www.harrisonlavers.com: 200 => 404
2016-01-07 update returns_last_madeup_date 2014-12-31 => 2015-12-11
2016-01-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-21 update statutory_documents 11/12/15 FULL LIST
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER IAN JARRETT / 24/09/2015
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES ALEXANDER MARSHALL / 11/02/2015
2015-03-07 update returns_last_madeup_date 2014-12-11 => 2014-12-31
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-02-06 delete source_ip 94.236.48.138
2015-02-06 insert address Hillsdon House High Street Sidmouth Devon EX10 8LD
2015-02-06 insert index_pages_linkeddomain formoda.co.uk
2015-02-06 insert index_pages_linkeddomain homeflow.co.uk
2015-02-06 insert source_ip 31.222.144.104
2015-02-06 update primary_contact null => Hillsdon House High Street Sidmouth Devon EX10 8LD
2015-02-06 update statutory_documents 31/12/14 FULL LIST
2015-01-06 update statutory_documents 11/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-23 update statutory_documents 11/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
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
2013-02-22 update statutory_documents DIRECTOR APPOINTED MR BOBBY JAMES ALEXANDER MARSHALL
2013-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERS
2013-01-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-01-30 update statutory_documents 30/01/13 STATEMENT OF CAPITAL GBP 17.04
2013-01-18 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 11/12/12 FULL LIST
2012-06-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 11/12/11 FULL LIST
2011-06-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 11/12/10 FULL LIST
2010-11-22 update statutory_documents SECRETARY APPOINTED MR SPENCER IAN JARRETT
2010-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CROOKS
2010-10-29 update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 17.90
2010-09-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-02-23 update statutory_documents 23/02/10 STATEMENT OF CAPITAL GBP 8.95
2010-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CROOKS
2010-01-12 update statutory_documents ADOPT ARTICLES 31/12/2009
2009-12-14 update statutory_documents 11/12/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEOFFREY WILLIAMS / 11/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CROOKS / 11/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY RUSSELL THORNE / 11/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAVERS / 11/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER IAN JARRETT / 11/12/2009
2009-05-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents S-DIV
2009-01-13 update statutory_documents DIRECTOR APPOINTED SPENCER IAN JARRETT
2009-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS JAY RUSSELL THORNE LOGGED FORM
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAY THORNE / 11/12/2008
2008-12-11 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-14 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-06 update statutory_documents DIRECTOR RESIGNED
2004-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-19 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-27 update statutory_documents NEW SECRETARY APPOINTED
2003-01-27 update statutory_documents SECRETARY RESIGNED
2003-01-14 update statutory_documents COMPANY NAME CHANGED HILLSDON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/01/03
2002-12-19 update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-18 update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-15 update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-16 update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-12-31 update statutory_documents RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1997-12-18 update statutory_documents SECRETARY RESIGNED
1997-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION