Date | Description |
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 |