GHPC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-29 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-04-16 delete source_ip 35.246.6.109
2023-04-16 insert source_ip 34.117.168.233
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-29
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-03-22 update statutory_documents 29/03/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN CAIRNS
2022-03-11 delete source_ip 104.17.192.153
2022-03-11 delete source_ip 104.17.193.153
2022-03-11 delete source_ip 104.17.194.153
2022-03-11 delete source_ip 104.17.195.153
2022-03-11 delete source_ip 104.17.196.153
2022-03-11 insert source_ip 35.246.6.109
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-23 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-16 update statutory_documents 29/03/20 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT VALDERHAUG
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-17 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-04-03 delete source_ip 93.184.220.23
2019-04-03 insert source_ip 104.17.192.153
2019-04-03 insert source_ip 104.17.193.153
2019-04-03 insert source_ip 104.17.194.153
2019-04-03 insert source_ip 104.17.195.153
2019-04-03 insert source_ip 104.17.196.153
2019-01-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-29
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-27 update statutory_documents 29/03/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-05-14 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/14
2018-05-14 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/15
2018-05-14 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16
2018-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL DAVID DAVIES / 06/04/2016
2018-03-08 delete client St Edward Homes
2018-03-08 insert client Arnold Clark
2018-03-08 insert client Bloor Homes
2018-03-08 insert client Burrington Estates
2018-03-08 insert client Oakridge Developments
2018-03-08 insert client St James
2018-03-08 insert client St William
2018-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-29 => 2017-03-29
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-12-19 update statutory_documents 29/03/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-07-26 insert personal_emails em..@ghpcgroup.co.uk
2017-07-26 insert client City of Edinburgh Council
2017-07-26 insert client Devine Homes
2017-07-26 insert client St Edward Homes
2017-07-26 insert client Wheatley Group
2017-07-26 insert email em..@ghpcgroup.co.uk
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SAMUEL MORTON / 09/05/2017
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 09/05/2017
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA JACINTA KNIGHT / 09/05/2017
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-01 delete otherexecutives Colin Morton
2017-04-01 delete otherexecutives Neal Doggett
2017-04-01 delete personal_emails ne..@ghpcgroup.co.uk
2017-04-01 insert coo Colin Morton
2017-04-01 delete email ne..@ghpcgroup.co.uk
2017-04-01 delete person Neal Doggett
2017-04-01 insert client Legal & General
2017-04-01 insert client Redrow Homes
2017-04-01 update person_title Colin Morton: Robert Valderhaug Director; Director Responsible; Director => Robert Valderhaug Director; Director Responsible; Operations Director
2017-01-07 update accounts_last_madeup_date 2015-03-29 => 2016-03-29
2017-01-07 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-12-29 update statutory_documents 29/03/16 TOTAL EXEMPTION SMALL
2016-12-24 delete coo Helena Knight
2016-12-24 delete managingdirector Paul Davies
2016-12-24 insert chairman Paul Davies
2016-12-24 insert managingdirector Helena Knight
2016-12-24 insert otherexecutives Alan Cairns
2016-12-24 update person_title Alan Cairns: Surveying Director => Director
2016-12-24 update person_title Helena Knight: Technical Member of the Institute of Occupational Safety & Health; Operations Director => Technical Member of the Institute of Occupational Safety & Health; Managing Director
2016-12-24 update person_title Paul Davies: Managing Director; Paul Davies Managing Director => Chairman; Paul Davies Chairman
2016-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL DOGGETT
2016-08-31 delete personal_emails wa..@ghpcgroup.co.uk
2016-08-31 delete email wa..@ghpcgroup.co.uk
2016-08-31 delete person Wayne Bridges
2016-08-24 update statutory_documents DIRECTOR APPOINTED MR ROBERT FERGUSON VALDERHAUG
2016-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE BRIDGES
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete index_pages_linkeddomain website-start.de
2016-06-18 delete source_ip 217.160.65.195
2016-06-18 insert source_ip 93.184.220.23
2016-06-07 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-06-07 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-05-11 update statutory_documents 26/03/16 FULL LIST
2016-03-27 update website_status OK => FlippedRobots
2016-03-20 update statutory_documents DIRECTOR APPOINTED MR COLIN SAMUEL MORTON
2016-01-07 update accounts_last_madeup_date 2014-03-29 => 2015-03-29
2016-01-07 update accounts_next_due_date 2015-12-29 => 2016-12-29
2015-12-01 update statutory_documents 29/03/15 TOTAL EXEMPTION SMALL
2015-05-09 insert person Alan Cairns
2015-05-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-29
2015-05-07 update accounts_next_due_date 2015-01-30 => 2015-12-29
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR EDWIN ALAN ALEXANDER CAIRNS
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR NEAL RAYMOND DOGGETT
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR WAYNE ANTONY BRIDGES
2015-04-27 update statutory_documents DIRECTOR APPOINTED MRS HELENA JACINTA KNIGHT
2015-04-27 update statutory_documents 26/03/15 FULL LIST
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE MARIE THOMAS / 01/04/2015
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DAVIES / 01/04/2015
2015-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE MARIE THOMAS / 01/04/2015
2015-04-07 update accounts_next_due_date 2015-03-22 => 2015-01-30
2015-03-24 update statutory_documents 29/03/14 TOTAL EXEMPTION SMALL
2015-02-09 update website_status FlippedRobots => OK
2015-02-09 delete otherexecutives David Hill
2015-02-09 delete person David Hill
2015-02-09 update person_description Wayne Bridges => Wayne Bridges
2015-01-17 update website_status OK => FlippedRobots
2015-01-07 update account_ref_day 30 => 29
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-03-22
2014-12-22 update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-12-07 insert company_previous_name GHP CONSULTANCY GROUP LIMITED
2014-12-07 update name GHP CONSULTANCY GROUP LIMITED => GHPC GROUP LIMITED
2014-11-20 update statutory_documents COMPANY NAME CHANGED GHP CONSULTANCY GROUP LIMITED CERTIFICATE ISSUED ON 20/11/14
2014-11-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-09-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-08-29 insert cto Wayne Bridges
2014-08-29 delete email ja..@tagmediaproductions.com
2014-08-29 delete management_pages_linkeddomain tagmediaproductions.com
2014-08-29 insert address 78 Princes Street, Ardrossan, Ayrshire, KA22 8DF
2014-08-29 insert person Wayne Bridges
2014-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-26 update statutory_documents FIRST GAZETTE
2014-08-20 update statutory_documents 26/03/14 FULL LIST
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-07-04 update statutory_documents ARTICLES OF ASSOCIATION
2014-06-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-05-07 delete person Chris Durham
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-04-07 update accounts_next_due_date 2014-03-18 => 2014-12-30
2014-04-02 insert otherexecutives David Hill
2014-04-02 insert otherexecutives Neal Doggett
2014-04-02 insert management_pages_linkeddomain hartvoices.org.uk
2014-04-02 insert person David Hill
2014-04-02 insert person Neal Doggett
2014-04-02 update person_description Clare Thomas => Clare M Thomas
2014-04-02 update person_description Eileen Thomas => Eileen Thomas
2014-04-02 update person_description Greg Cunningham => Greg Cunningham
2014-04-02 update person_description Paul Davies => Paul Davies
2014-04-02 update person_title Eileen Thomas: Finance; Personnel Manager => HR Manager; Finance
2014-03-18 update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-18
2013-12-18 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-06-26 delete sic_code 74990 - Non-trading company
2013-06-26 insert sic_code 71111 - Architectural activities
2013-06-26 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-26 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-26 update returns_next_due_date 2013-04-23 => 2014-04-23
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
2013-05-02 update statutory_documents 26/03/13 FULL LIST
2012-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-26 update statutory_documents 26/03/12 FULL LIST
2012-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-16 update statutory_documents 26/03/11 FULL LIST
2010-06-07 update statutory_documents 26/03/10 FULL LIST
2010-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-03 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-07 update statutory_documents DIRECTOR APPOINTED MS CLARE MARIE THOMAS
2008-08-07 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 11 MILLBANKE COURT, MILLBANKE WAY, BRACKNELL, RG12 1RP
2007-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION