HAMPTON FRAMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete address 6x8 Photo Frames, New England
2024-03-22 insert contact_pages_linkeddomain goo.gl
2024-03-22 insert index_pages_linkeddomain goo.gl
2023-08-04 insert about_pages_linkeddomain wordpress.org
2023-08-04 insert contact_pages_linkeddomain wordpress.org
2023-08-04 insert index_pages_linkeddomain wordpress.org
2023-08-04 insert product_pages_linkeddomain wordpress.org
2023-08-04 insert terms_pages_linkeddomain wordpress.org
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-09 delete about_pages_linkeddomain zincdigital.com
2022-11-09 delete address 11c The Avenue Northampton, NN5 7AJ
2022-11-09 delete index_pages_linkeddomain zincdigital.com
2022-11-09 delete registration_number 5711419
2022-11-09 delete source_ip 92.52.110.66
2022-11-09 delete terms_pages_linkeddomain zincdigital.com
2022-11-09 insert about_pages_linkeddomain photo-frames.co.uk
2022-11-09 insert index_pages_linkeddomain photo-frames.co.uk
2022-11-09 insert source_ip 87.98.254.66
2022-11-09 insert terms_pages_linkeddomain photo-frames.co.uk
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-10 delete about_pages_linkeddomain twitter.com
2021-06-10 delete contact_pages_linkeddomain twitter.com
2021-06-10 delete index_pages_linkeddomain twitter.com
2021-06-10 delete management_pages_linkeddomain twitter.com
2021-06-10 delete product_pages_linkeddomain twitter.com
2021-06-10 delete terms_pages_linkeddomain twitter.com
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-11-18 delete address 11c The Avenue, Dallington Northampton, NN5 7AJ
2019-11-18 delete address The Grain Store Elkington Northampton NN6 6NL
2019-11-18 delete address The Grain Store, Elkington, NN6 6NL
2019-11-18 delete person Jennifer Hannant
2019-11-18 insert address 11c The Avenue Northampton, NN5 7AJ
2019-11-18 insert address The Grain Store Elkington Northampton NN6 6AQ
2019-11-18 insert address The Grain Store, Elkington, NN6 6AQ
2019-11-18 update primary_contact 11c The Avenue, Dallington Northampton, NN5 7AJ => 11c The Avenue Northampton, NN5 7AJ
2019-10-19 insert address 11c The Avenue, Dallington Northampton, NN5 7AJ
2019-10-19 insert registration_number 5711419
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-18 delete index_pages_linkeddomain t.co
2019-08-18 delete source_ip 209.97.188.92
2019-08-18 insert index_pages_linkeddomain zincdigital.com
2019-08-18 insert source_ip 92.52.110.66
2019-08-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-10-26 delete about_pages_linkeddomain freetimers.com
2018-10-26 delete contact_pages_linkeddomain freetimers.com
2018-10-26 delete index_pages_linkeddomain freetimers.com
2018-10-26 delete management_pages_linkeddomain freetimers.com
2018-10-26 delete product_pages_linkeddomain freetimers.com
2018-10-26 delete source_ip 148.253.129.252
2018-10-26 delete terms_pages_linkeddomain freetimers.com
2018-10-26 insert source_ip 209.97.188.92
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-11-19 delete email je..@hamptonframes.com
2017-11-19 delete phone 07722141773
2017-10-22 insert email je..@hamptonframes.com
2017-10-22 insert phone 07722141773
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-09 delete fax +44 1858 575 044
2017-09-09 delete fax 0845 643 2336
2017-07-06 delete source_ip 77.111.216.121
2017-07-06 insert source_ip 148.253.129.252
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-27 insert sales_emails sa..@hamptonframes.com
2016-08-27 delete source_ip 95.142.152.202
2016-08-27 insert email sa..@hamptonframes.com
2016-08-27 insert index_pages_linkeddomain freetimers.com
2016-08-27 insert index_pages_linkeddomain t.co
2016-08-27 insert index_pages_linkeddomain twitter.com
2016-08-27 insert source_ip 77.111.216.121
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-01 update statutory_documents 15/02/16 FULL LIST
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DERMOT PIKE / 01/03/2016
2016-01-23 delete source_ip 91.208.99.12
2016-01-23 insert source_ip 95.142.152.202
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN GALLACHER
2015-03-26 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-03-26 update statutory_documents 15/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LINDA ANN GALLACHER / 29/03/2014
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-14 update statutory_documents 15/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update website_status ErrorPage => OK
2013-11-08 delete source_ip 64.13.232.154
2013-11-08 insert source_ip 91.208.99.12
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-08 update website_status OK => ErrorPage
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-30 update statutory_documents 15/02/13 FULL LIST
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O HAMPTON FRAMES LIMITED THE GRAIN STORE ELKINGTON NORTHAMPTON NORTHAMPTONSHIRE NN6 6NL
2012-03-06 update statutory_documents 15/02/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 15/02/11 FULL LIST
2010-06-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents SAIL ADDRESS CREATED
2010-02-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-16 update statutory_documents 15/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DERMOT PIKE / 16/02/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD GALLACHER / 16/02/2010
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIKE / 16/02/2009
2009-02-16 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-16 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION