HOME GROUP DEVELOPMENTS - 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
2023-09-17 delete person Ian A Campbell
2023-08-07 delete company_previous_name PRECIS (2348) LIMITED
2023-07-12 delete general_emails co..@homegroup.org.uk
2023-07-12 delete email co..@homegroup.org.uk
2023-07-12 delete source_ip 13.107.237.64
2023-07-12 delete source_ip 13.107.238.64
2023-07-12 insert source_ip 51.105.29.117
2023-04-23 delete career_emails re..@homegroup.org.uk
2023-04-23 delete email re..@homegroup.org.uk
2023-04-23 delete person Mary Finnegan
2023-04-23 insert person Robyn Inglis
2023-04-23 update person_title Will Gardner: Member of the Join Our Board; Executive Director, Development => Executive Director, Asset and Development; Member of the Join Our Board
2023-04-07 delete address 2 GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET
2023-04-07 insert address ONE STRAWBERRY LANE ONE STRAWBERRY LANE NEWCASTLE UPON TYNE TYNE AND WEAR ENGLAND NE1 4BX
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
2023-04-07 update num_mort_charges 9 => 10
2023-04-07 update num_mort_outstanding 8 => 9
2023-04-07 update registered_address
2023-02-21 delete address 2 Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8ET
2023-02-21 delete address charitable registered society no. 22981R, of 2 Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8ET
2023-02-21 insert address 22981R, One Strawberry Lane, Newcastle upon Tyne NE1 4BX
2023-02-21 insert address One Strawberry Lane, Newcastle upon Tyne NE1 4BX
2023-02-21 update primary_contact 2 Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8ET => One Strawberry Lane, Newcastle upon Tyne NE1 4BX
2023-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2023 FROM 2 GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET
2023-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIDEON HENDERSON / 06/02/2023
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2023-01-17 delete cfo Helen Brindley
2023-01-17 delete office_emails sc..@homegroup.org.uk
2023-01-17 delete otherexecutives Bharat Mehta
2023-01-17 delete otherexecutives Briam Walsh
2023-01-17 insert career_emails re..@homegroup.org.uk
2023-01-17 insert otherexecutives Brian Walsh
2023-01-17 insert otherexecutives Chris Vallis
2023-01-17 insert otherexecutives Gavin Mackenzie
2023-01-17 insert otherexecutives Zoe Hingston
2023-01-17 delete email sc..@homegroup.org.uk
2023-01-17 delete person Bharat Mehta
2023-01-17 delete person Briam Walsh
2023-01-17 delete person Helen Brindley
2023-01-17 delete person Joe Cook
2023-01-17 delete person Matt Forrest
2023-01-17 delete person Ron Bowes
2023-01-17 delete source_ip 13.107.213.64
2023-01-17 delete source_ip 13.107.246.64
2023-01-17 insert casestudy_pages_linkeddomain keepmoat.com
2023-01-17 insert casestudy_pages_linkeddomain priorityspace.co.uk
2023-01-17 insert casestudy_pages_linkeddomain strata.co.uk
2023-01-17 insert email re..@homegroup.org.uk
2023-01-17 insert person Gavin Mackenzie
2023-01-17 insert person Paul Walker
2023-01-17 insert person Zoe Hingston
2023-01-17 insert source_ip 13.107.237.64
2023-01-17 insert source_ip 13.107.238.64
2023-01-17 update person_description Brian Walsh => Brian Walsh
2023-01-17 update person_title Brian Walsh: Independent Clinical Governance Committee Member; Chairman of Camphill Village Trust => Member of the Board; Member of the Join Our Board; Independent Member of the Clinical Governance Committee; Clinical Governance Committee Member; Chairman of Camphill Village Trust
2023-01-17 update person_title Chris Vallis: Customer Board Member; Member of the Join Our Board; Customer Board Member, Appointed September 2019; Clinical Governance Committee Member => Senior Independent and Customer Board Member; Member of the Join Our Board; Senior Independent Board Member; Clinical Governance Committee Member; Member of the Governance Committee
2023-01-17 update person_title Ken Gillespie: Member of the Board; Member of the Join Our Board; Chairman of the Development Committee; Board Member, Appointed June 2017 => Member of the Board; Member of the Join Our Board; Chairman of the Development Committee; Health and Safety Committee Member; Board Member, Appointed June 2017
2023-01-17 update person_title Nusheen Hussain: Member of the Join Our Board; Executive Director, Business Development => Member of the Join Our Board; Executive Director, Customers and Communities
2022-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046640180010
2022-10-23 delete otherexecutives Leslie Morphy
2022-10-23 insert general_emails co..@homegroup.org.uk
2022-10-23 insert otherexecutives Briam Walsh
2022-10-23 insert otherexecutives Helen Meehan
2022-10-23 insert personal_emails ch..@homegroup.org.uk
2022-10-23 delete email ru..@homegroup.org.uk
2022-10-23 delete person Julia Cheung-Buchanan
2022-10-23 delete person Leslie Morphy
2022-10-23 insert email ch..@homegroup.org.uk
2022-10-23 insert email co..@homegroup.org.uk
2022-10-23 insert person Briam Walsh
2022-10-23 insert person Helen Meehan
2022-10-23 update person_description Ian A Campbell => Ian A Campbell
2022-10-23 update person_description Nusheen Hussain => Nusheen Hussain
2022-10-23 update person_title Helen Brindley: Member of the Join Our Board; Chief Financial Officer => Member of the Join Our Board; Scotland Board Member; Chief Financial Officer
2022-10-23 update person_title Ken Gillespie: Member of the Board; Member of the Join Our Board; Chairman of the Development Committee; Health and Safety Committee Member; Board Member, Appointed June 2017 => Member of the Board; Member of the Join Our Board; Chairman of the Development Committee; Board Member, Appointed June 2017
2022-10-23 update person_title Linda Cullen: Member of the Board; Member of the Join Our Board; Consultant; Clinical Governance Committee Member => Member of the Board; Health and Safety Committee Chair; Member of the Join Our Board; Consultant; Clinical Governance Committee Member
2022-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BRINDLEY / 22/09/2022
2022-09-01 update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE ANN BURNHAM
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL HALL
2022-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK
2022-07-31 delete cfo John Hudson
2022-07-31 insert cfo Helen Brindley
2022-07-31 delete person John Hudson
2022-07-31 insert person Helen Brindley
2022-07-31 insert person Will Gardner
2022-07-31 update person_title Joe Cook: Member of the Join Our Board; Executive Director, Development => Executive Director, Building Safety; Member of the Join Our Board
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR WILL GARDNER
2022-07-15 update statutory_documents DIRECTOR APPOINTED MS HELEN BRINDLEY
2022-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2022-05-28 insert otherexecutives Duncan Cumberland
2022-05-28 insert person Duncan Cumberland
2022-05-07 update num_mort_charges 8 => 9
2022-05-07 update num_mort_outstanding 7 => 8
2022-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046640180009
2022-03-26 delete person Annie Mauger Thompson
2022-03-26 update person_description Mark Henderson => Mark Henderson
2022-03-26 update person_title Rachael Byrne: Member of the Join Our Board; Executive Director, New Models of Care => Member of the Join Our Board; Executive Director, Models of Care and Support
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-16 insert otherexecutives Susan Deacon
2021-09-16 insert person Susan Deacon
2021-09-16 update person_title Ian A Campbell: Member of the Join Our Board; Scotland Board Member => Member of the Join Our Board; Health and Safety Committee Member; Scotland Board Member
2021-09-16 update person_title Indra Mudie: Customer Board Member; Member of the Join Our Board; Customer Board Member, Appointed July 2020 => Customer Board Member; Member of the Join Our Board; Health and Safety Committee Member; Customer Board Member, Appointed July 2020
2021-09-16 update person_title Ken Gillespie: Member of the Board; Member of the Join Our Board; Chairman of the Development Committee; Board Member, Appointed June 2017 => Member of the Board; Member of the Join Our Board; Chairman of the Development Committee; Health and Safety Committee Member; Board Member, Appointed June 2017
2021-09-16 update person_title Myriam Madden: Member of Audit Comittee; Member of the Join Our Board; Scotland Chair, Appointed August 2018; Member of the Audit Committee; Scotland Chair; Member of the Governance Committee => Member of the Board; Member of the Join Our Board; Chairman of the Audit Committee; Chairman of Audit Comittee; Board Member, Appointed August 2018; Member of the Governance Committee
2021-08-08 delete otherexecutives Nick Salisbury
2021-08-08 delete person Nick Salisbury
2021-07-06 delete career_pages_linkeddomain greatplacetowork.co.uk
2021-07-06 delete career_pages_linkeddomain stonewall.org.uk
2021-07-06 delete source_ip 99.86.116.29
2021-07-06 delete source_ip 99.86.116.32
2021-07-06 delete source_ip 99.86.116.53
2021-07-06 delete source_ip 99.86.116.60
2021-07-06 insert source_ip 13.107.213.64
2021-07-06 insert source_ip 13.107.246.64
2021-05-07 update num_mort_charges 7 => 8
2021-05-07 update num_mort_outstanding 6 => 7
2021-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046640180008
2021-02-07 delete email ru..@homegroup.org.uk
2021-02-07 delete partner BECG
2021-02-07 delete partner Hill Partnerships
2021-02-07 delete partner Levitt Bernstein
2021-02-07 delete partner_pages_linkeddomain concordeclose.co.uk
2021-02-07 delete source_ip 13.224.230.30
2021-02-07 delete source_ip 13.224.230.76
2021-02-07 delete source_ip 13.224.230.107
2021-02-07 delete source_ip 13.224.230.113
2021-02-07 insert source_ip 99.86.116.29
2021-02-07 insert source_ip 99.86.116.32
2021-02-07 insert source_ip 99.86.116.53
2021-02-07 insert source_ip 99.86.116.60
2021-02-07 update robots_txt_status myaccount.homegroup.org.uk: 404 => 0
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16 insert about_pages_linkeddomain yourpersonahome.com
2020-10-16 insert career_pages_linkeddomain yourpersonahome.com
2020-10-16 insert index_pages_linkeddomain yourpersonahome.com
2020-10-16 insert management_pages_linkeddomain yourpersonahome.com
2020-10-16 insert partner_pages_linkeddomain yourpersonahome.com
2020-10-16 update robots_txt_status myaccount.homegroup.org.uk: 0 => 404
2020-09-16 delete index_pages_linkeddomain t.co
2020-09-16 delete index_pages_linkeddomain twiter.com
2020-09-16 delete source_ip 13.224.223.5
2020-09-16 delete source_ip 13.224.223.72
2020-09-16 delete source_ip 13.224.223.79
2020-09-16 delete source_ip 13.224.223.121
2020-09-16 insert source_ip 13.224.230.30
2020-09-16 insert source_ip 13.224.230.76
2020-09-16 insert source_ip 13.224.230.107
2020-09-16 insert source_ip 13.224.230.113
2020-08-09 update num_mort_outstanding 7 => 6
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046640180007
2020-05-12 delete source_ip 99.86.255.58
2020-05-12 delete source_ip 99.86.255.66
2020-05-12 delete source_ip 99.86.255.94
2020-05-12 delete source_ip 99.86.255.102
2020-05-12 insert source_ip 13.224.223.5
2020-05-12 insert source_ip 13.224.223.72
2020-05-12 insert source_ip 13.224.223.79
2020-05-12 insert source_ip 13.224.223.121
2020-05-12 update person_title Clarke Heron: Account Manager, Field Consulting => Account Director, Field Consulting
2020-04-12 delete office_emails sc..@homegroup.org.uk
2020-04-12 insert personal_emails cl..@fieldconsulting.co.uk
2020-04-12 delete email ho..@homegroup.org.uk
2020-04-12 delete email sc..@homegroup.org.uk
2020-04-12 delete source_ip 13.224.223.5
2020-04-12 delete source_ip 13.224.223.72
2020-04-12 delete source_ip 13.224.223.79
2020-04-12 delete source_ip 13.224.223.121
2020-04-12 insert email cl..@fieldconsulting.co.uk
2020-04-12 insert phone 07912 649 322
2020-04-12 insert source_ip 99.86.255.58
2020-04-12 insert source_ip 99.86.255.66
2020-04-12 insert source_ip 99.86.255.94
2020-04-12 insert source_ip 99.86.255.102
2020-03-13 insert office_emails sc..@homegroup.org.uk
2020-03-13 delete address 4 Melville Street Edinburgh EH3 7NS
2020-03-13 delete source_ip 13.227.171.8
2020-03-13 delete source_ip 13.227.171.43
2020-03-13 delete source_ip 13.227.171.55
2020-03-13 delete source_ip 13.227.171.72
2020-03-13 insert address 99 McDonald Road Edinburgh EH7 4NS
2020-03-13 insert email ho..@homegroup.org.uk
2020-03-13 insert email sc..@homegroup.org.uk
2020-03-13 insert source_ip 13.224.223.5
2020-03-13 insert source_ip 13.224.223.72
2020-03-13 insert source_ip 13.224.223.79
2020-03-13 insert source_ip 13.224.223.121
2020-02-12 delete address Heston House, The Crichton, Dumfries, DG1 4ZZ
2020-02-12 delete phone 01387 255 133
2020-02-12 update website_status FlippedRobots => OK
2020-02-03 update website_status OK => FlippedRobots
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-29 delete phone +441916079961
2019-10-29 delete source_ip 13.224.227.29
2019-10-29 delete source_ip 13.224.227.32
2019-10-29 delete source_ip 13.224.227.54
2019-10-29 delete source_ip 13.224.227.125
2019-10-29 insert phone 01916079961
2019-10-29 insert source_ip 13.227.171.8
2019-10-29 insert source_ip 13.227.171.43
2019-10-29 insert source_ip 13.227.171.55
2019-10-29 insert source_ip 13.227.171.72
2019-10-15 update statutory_documents 15/10/19 STATEMENT OF CAPITAL GBP 104000002
2019-09-26 insert personal_emails ri..@homegroup.org.uk
2019-09-26 insert personal_emails sa..@homegroup.org.uk
2019-09-26 insert personal_emails so..@homegroup.org.uk
2019-09-26 insert personal_emails yv..@homegroup.org.uk
2019-09-26 delete address 2nd Floor, Bravington House, 2 Bravingtons Walk, Kings Cross, N1 9AF
2019-09-26 delete person Jonathan Andrew
2019-09-26 delete source_ip 99.86.115.26
2019-09-26 delete source_ip 99.86.115.63
2019-09-26 delete source_ip 99.86.115.92
2019-09-26 delete source_ip 99.86.115.100
2019-09-26 insert address 3rd Floor, Farringdon Point, 33 Farringdon Road, London, EC1M 3JF
2019-09-26 insert email ri..@homegroup.org.uk
2019-09-26 insert email sa..@homegroup.org.uk
2019-09-26 insert email so..@homegroup.org.uk
2019-09-26 insert email yv..@homegroup.org.uk
2019-09-26 insert person Felix Shaw
2019-09-26 insert person Richard Glaister
2019-09-26 insert person Sam Babalola
2019-09-26 insert phone 07468 474 436
2019-09-26 insert phone 07776 589346
2019-09-26 insert phone 07803 623 805
2019-09-26 insert phone 07823 789395
2019-09-26 insert source_ip 13.224.227.29
2019-09-26 insert source_ip 13.224.227.32
2019-09-26 insert source_ip 13.224.227.54
2019-09-26 insert source_ip 13.224.227.125
2019-09-26 update person_title Yvette Richards: Regeneration Officer, Home Group => Regeneration Officer, Home Group; Regeneration Officer
2019-08-27 delete source_ip 13.224.227.29
2019-08-27 delete source_ip 13.224.227.32
2019-08-27 delete source_ip 13.224.227.54
2019-08-27 delete source_ip 13.224.227.125
2019-08-27 insert source_ip 99.86.115.26
2019-08-27 insert source_ip 99.86.115.63
2019-08-27 insert source_ip 99.86.115.92
2019-08-27 insert source_ip 99.86.115.100
2019-07-28 delete address P.O. Box 1173, Harrow, London, HA1 9NJ
2019-07-28 delete person Brian Ham
2019-07-28 delete person Tom Ruse
2019-07-28 delete phone 0208 8619000
2019-07-28 delete source_ip 143.204.192.129
2019-07-28 delete source_ip 143.204.192.111
2019-07-28 delete source_ip 143.204.192.77
2019-07-28 delete source_ip 143.204.192.71
2019-07-28 insert address 33 Farringdon Road, London, , EC1M 3JF
2019-07-28 insert person Matt Angus
2019-07-28 insert phone 0207 430 1168
2019-07-28 insert source_ip 13.224.227.29
2019-07-28 insert source_ip 13.224.227.32
2019-07-28 insert source_ip 13.224.227.54
2019-07-28 insert source_ip 13.224.227.125
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR JOSEPH COOK
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HAM
2019-06-27 delete source_ip 137.135.212.160
2019-06-27 insert source_ip 143.204.192.129
2019-06-27 insert source_ip 143.204.192.111
2019-06-27 insert source_ip 143.204.192.77
2019-06-27 insert source_ip 143.204.192.71
2019-02-13 delete personal_emails jo..@homegroup.org.uk
2019-02-13 delete personal_emails li..@homegroup.org.uk
2019-02-13 delete email jo..@homegroup.org.uk
2019-02-13 delete email li..@homegroup.org.uk
2019-02-13 delete person Joy Whinnerah
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-01-08 delete person Rosemary Du Rose
2019-01-08 delete terms_pages_linkeddomain communities.gov.uk
2019-01-08 update person_description Davina Imbuldeniya => Davina Imbuldeniya
2019-01-08 update person_description Yvette Richards => Yvette Richards
2019-01-08 update person_title Davina Imbuldeniya: Senior Regeneration Officer, Home Group; Senior Regeneration Manager ( Engagement ), Home Group; Senior Regeneration Manager => Senior Regeneration Manager, Home Group; Senior Regeneration Manager
2019-01-08 update person_title Sonia Watson: Commumnity Reationship Manager, Home Group => Community Reationship Manager, Home Group
2018-12-11 update statutory_documents SECRETARY APPOINTED MR RUSSELL JOHN HALL
2018-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUSTIN WOODS
2018-11-29 insert personal_emails yv..@homegroup.org.uk
2018-11-29 delete address 299 Oxford Street, London, W1C 2DZ
2018-11-29 delete email ma..@curtinandco.com
2018-11-29 delete phone 01823 327388
2018-11-29 delete phone 0191 594 8382
2018-11-29 delete phone 0191 594 8385
2018-11-29 delete phone 0191 594 8397
2018-11-29 delete phone 020 7399 2287
2018-11-29 delete phone 0300 131 0015
2018-11-29 insert address 2nd Floor, Bravington House, 2 Bravingtons Walk, Kings Cross, N1 9AF
2018-11-29 insert email yv..@homegroup.org.uk
2018-11-29 insert phone 0300 304 7910
2018-11-29 insert phone 07863 391 355
2018-11-08 update statutory_documents 08/11/18 STATEMENT OF CAPITAL GBP 94000002
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 delete person Carlos Muriel
2018-10-19 delete person Robert Morritt
2018-10-19 delete person Roz Williams
2018-10-19 delete phone 07834 518 317
2018-10-19 insert partner_pages_linkeddomain netmagmedia.co.uk
2018-10-19 insert partner_pages_linkeddomain northernhousingmagazine.co.uk
2018-10-19 insert partner_pages_linkeddomain roofingtoday.co.uk
2018-10-19 insert person Ryan Stevenson
2018-10-19 insert person Steve Heywood
2018-10-19 insert phone 07778 145 869
2018-10-19 update person_title Emma Murgatroyd: Lead Regeneration Development Manager, Home Group => Lead Regeneration Development Manager; Lead Regeneration Development Manager, Home Group
2018-10-19 update person_title Tom Ruse: Assistant Development Manager, Home Group => Development Manager, Home Group
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-09-17 delete otherexecutives Toyin Falade
2018-09-17 delete personal_emails to..@homegroup.org.uk
2018-09-17 insert otherexecutives Steve Urwin
2018-09-17 insert personal_emails mi..@homegroup.org.uk
2018-09-17 insert personal_emails st..@homegroup.org.uk
2018-09-17 delete email to..@homegroup.org.uk
2018-09-17 delete partner Loxone
2018-09-17 delete person Toyin Falade
2018-09-17 insert email de..@homegroup.org.uk
2018-09-17 insert email mi..@homegroup.org.uk
2018-09-17 insert email st..@homegroup.org.uk
2018-09-17 insert management_pages_linkeddomain www.gov.uk
2018-09-17 insert person Sonia Watson
2018-09-17 insert person Steve Urwin
2018-09-17 update person_title Joanne Gordon: Head of Bids and Partnership => Head of Strategic Development
2018-09-17 update person_title Joe Richardson: Head of Delivery South, Home Group; Head of Delivery ( South ) => Regional Head of Development South; Head of Delivery South, Home Group
2018-09-17 update person_title Michael Westgarth: Head of Property Procurement => Head of Procurement and Programme; Head of Property Procurement
2018-08-15 delete email ma..@homegroup.org.uk
2018-08-15 delete person Karen Heaney
2018-08-15 delete phone 0191 6079260
2018-08-15 delete phone 07393147223
2018-08-15 insert partner Gateshead Council
2018-08-15 insert person Levitt Bernstein
2018-08-15 insert person Robert Morritt
2018-08-15 insert phone 07834 518 317
2018-08-15 insert terms_pages_linkeddomain communities.gov.uk
2018-08-15 update person_description Craig Kaminsky => Craig Kaminsky
2018-08-15 update person_description Emilie Rivest-Khan => Emilie Rivest-Khan
2018-06-29 delete contact_pages_linkeddomain google.com
2018-06-29 delete person Andrew Beale
2018-06-29 delete person Doug Sargeant
2018-06-29 delete person John Bigwood
2018-06-29 delete person Levitt Bernstein
2018-06-29 delete phone 020 7399 2286
2018-06-29 insert email ma..@curtinandco.com
2018-06-29 insert partner Gateshead Innovation Village
2018-06-29 insert person Clarke Heron
2018-06-29 insert person Kristie Lucassen
2018-06-29 insert phone 020 7399 2287
2018-06-29 update person_description Elsa Brailey => Elsa Brailey
2018-05-12 delete person Chris Wisby
2018-05-12 delete person Laura Mazzeo
2018-05-12 delete person Mohammed Shamsuzaman
2018-05-12 delete person Rachel Maher
2018-05-12 delete person Sarah Wardle
2018-05-12 insert about_pages_linkeddomain yourpersonahome.com
2018-05-12 insert person Chris Papasavva
2018-05-12 insert person Emilie Rivest-Khan
2018-05-12 insert person Emma Murgatroyd
2018-05-12 insert person Yvette Richards
2018-05-09 update statutory_documents 09/05/18 STATEMENT OF CAPITAL GBP 84000002
2018-03-27 update statutory_documents 22/03/18 STATEMENT OF CAPITAL GBP 64000002
2018-03-07 update num_mort_charges 6 => 7
2018-03-07 update num_mort_outstanding 6 => 7
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046640180007
2017-12-06 insert personal_emails sa..@wearefield.co.uk
2017-12-06 insert email sa..@wearefield.co.uk
2017-12-06 insert person Carlos Muriel
2017-12-06 insert person Chris Wisby
2017-12-06 insert person Jonathan Andrew
2017-12-06 insert person Laura Mazzeo
2017-12-06 insert person Roz Williams
2017-12-06 insert person Sara Price
2017-12-06 insert person Tom Ruse
2017-12-06 insert phone 020 7096 7733
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-01 delete person Elizabeth Tomlin
2017-11-01 delete person Sir Edward Lister
2017-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-24 insert person Sir Edward Lister
2017-08-11 delete personal_emails ro..@homegroup.org.uk
2017-08-11 insert personal_emails lu..@homegroup.org.uk
2017-08-11 delete email ro..@homegroup.org.uk
2017-08-11 delete email wi..@homegroup.org.uk
2017-08-11 delete person Robert Weatherall
2017-08-11 delete person Will Gardener
2017-08-11 delete phone 0191 290 7908
2017-08-11 delete phone 07850770216
2017-08-11 insert email lu..@homegroup.org.uk
2017-08-11 insert partner Placemaking
2017-08-11 insert partner_pages_linkeddomain mailchi.mp
2017-08-11 insert person Lucy Nichol
2017-08-11 insert phone 0191 594 8728
2017-08-11 insert phone 07471218965
2017-07-14 insert general_emails en..@careinspectorate.com
2017-07-14 insert general_emails en..@siaa.org.uk
2017-07-14 delete contact_pages_linkeddomain citizensadvice.org.uk
2017-07-14 delete fax 0800 377 7331
2017-07-14 delete index_pages_linkeddomain taleo.net
2017-07-14 delete partner_pages_linkeddomain t.co
2017-07-14 delete partner_pages_linkeddomain twiter.com
2017-07-14 insert contact_pages_linkeddomain housingandpropertychamber.scot
2017-07-14 insert contact_pages_linkeddomain scottishhousingregulator.gov.uk
2017-07-14 insert contact_pages_linkeddomain scswis.com
2017-07-14 insert email en..@careinspectorate.com
2017-07-14 insert email en..@siaa.org.uk
2017-07-14 insert fax 01382 207 289
2017-07-14 insert phone 0131 524 1975
2017-07-14 insert phone 0141 271 3810
2017-07-14 insert phone 0845 600 9527
2017-06-05 delete phone 0113 2468660
2017-06-05 insert index_pages_linkeddomain taleo.net
2017-06-05 insert person Kim Tinneny
2017-06-05 insert phone 0300 131 0015
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-05 delete personal_emails ri..@homegroup.org.uk
2017-01-05 insert otherexecutives Toyin Falade
2017-01-05 insert personal_emails ki..@homegroup.org.uk
2017-01-05 insert personal_emails li..@homegroup.org.uk
2017-01-05 insert personal_emails ma..@homegroup.org.uk
2017-01-05 insert personal_emails to..@homegroup.org.uk
2017-01-05 delete address 1 Plains Road, Plains Farm, Sunderland, SR3 1SL
2017-01-05 delete address 131 Brailsford Crescent, Water Lane, York, North Yorkshire, Harrogate, Thirsk, Wakefield, YO30 6QF
2017-01-05 delete address 2 St. Andrews House, Vernon Gate, Derby, Derbyshire, DE1 1UJ
2017-01-05 delete address 2nd Floor, 20 Westfield Terrace, Sheffield, South Yorkshire, S1 4GH
2017-01-05 delete alias Home Group Help Centre
2017-01-05 delete email ri..@homegroup.org.uk
2017-01-05 delete email wi..@homegroup.org.uk
2017-01-05 delete person Richard Stanway-Williams
2017-01-05 delete person Will Gardner
2017-01-05 delete phone 0114 2706098
2017-01-05 delete phone 020 8582 2256
2017-01-05 delete phone 0300 555 0278
2017-01-05 delete phone 0330 303 0018
2017-01-05 insert address Heston House, The Crichton, Dumfries, DG1 4ZZ
2017-01-05 insert address PO Box 1173, Harrow, London, HA1 9NJ
2017-01-05 insert address Pavilion 6, 321 Springhill Parkway, Parkway Court, Baillieston, Glasgow, G69 6GA
2017-01-05 insert email ki..@homegroup.org.uk
2017-01-05 insert email li..@homegroup.org.uk
2017-01-05 insert email ma..@homegroup.org.uk
2017-01-05 insert email to..@homegroup.org.uk
2017-01-05 insert email wi..@homegroup.org.uk
2017-01-05 insert person Kitson Keen
2017-01-05 insert person Liz Gibney
2017-01-05 insert person Marsha Jobling
2017-01-05 insert person Toyin Falade
2017-01-05 insert person Will Gardener
2017-01-05 insert phone 01387 255 133
2017-01-05 update person_description Rosemary Du Rose => Rosemary Du Rose
2017-01-05 update person_title Joanne Gordon: Head of Bids & Partnerships => Head of Bids and Partnership
2017-01-05 update person_title Joy Whinnerah: Head of Development & Delivery ( North East ) => Head of Delivery ( North East & Yorkshire )
2017-01-05 update person_title Mark Wilson: Head of Residential Deals => Head of Development, ( North East & Yorkshire )
2017-01-05 update person_title Teresa Snaith: Head of Development & Delivery ( Yorkshire ) => Head of Development and Delivery ( Care and Support )
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
2016-11-24 update person_description Rosemary Du Rose => Rosemary Du Rose
2016-11-24 update person_title Brian Ham: Executive Director, Enterprise and Development => Executive Director, Development
2016-11-24 update person_title Rachael Byrne: Executive Director, Care and Support => Executive Director, New Models of Care
2016-11-24 update person_title Rosemary Du Rose: Executive Director of Customer Service; Executive Director, Customer Services => Executive Director of Operations
2016-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04 delete management_pages_linkeddomain t.co
2016-08-04 delete management_pages_linkeddomain twiter.com
2016-08-04 delete person Jason Ellis
2016-06-24 delete person Nancy Clegg
2016-06-24 insert career_pages_linkeddomain t.co
2016-06-24 insert casestudy_pages_linkeddomain t.co
2016-06-24 insert index_pages_linkeddomain t.co
2016-06-24 insert management_pages_linkeddomain t.co
2016-06-24 insert management_pages_linkeddomain twiter.com
2016-06-24 insert partner_pages_linkeddomain t.co
2016-06-24 insert person Jason Ellis
2016-05-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-04-17 delete career_pages_linkeddomain t.co
2016-04-17 delete casestudy_pages_linkeddomain t.co
2016-04-17 delete index_pages_linkeddomain t.co
2016-04-17 delete partner_pages_linkeddomain t.co
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents 12/02/16 FULL LIST
2016-02-16 delete career_pages_linkeddomain sector1.net
2016-02-16 delete person Colin Booth
2016-02-16 insert career_pages_linkeddomain taleo.net
2016-02-16 insert person Ruth Jackson
2016-02-16 update person_description Robert Weatherall => Robert Weatherall
2015-12-08 delete source_ip 80.195.38.183
2015-12-08 insert source_ip 137.135.212.160
2015-11-20 update statutory_documents 06/11/15 STATEMENT OF CAPITAL GBP 39000002
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 insert person John Hudson
2015-10-17 insert person Nancy Clegg
2015-10-17 insert person Rhona Bradley
2015-10-17 update person_description Brian Ham => Brian Ham
2015-10-17 update person_description Rachael Byrne => Rachael Byrne
2015-10-17 update person_description Rosemary Du Rose => Rosemary Du Rose
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-19 delete phone 0845 600 8242
2015-08-22 insert address P.O. Box 1173 Harrow HA1 9NJ
2015-07-09 update statutory_documents DIRECTOR APPOINTED DR JOHN MATTHEW HUDSON
2015-06-20 delete address Arthurs Hill 270 Stanhope Street Arthurs Hill Newcastle upon Tyne NE4 5JT
2015-06-20 delete address Star House Station Road Wallsend NE28 8RF
2015-06-20 delete phone 0845 606 3031
2015-05-22 delete address 3 Cantelupe Mews Cantelupe Road East Grinstead West Sussex RH19 3BG
2015-05-22 delete phone 01342 330250
2015-04-24 delete person Sukhvinder Kaur-Stubbs
2015-03-27 delete address Malt House 281 Field End Road Eastcote Ruislip Middlesex HA4 9XQ
2015-03-27 delete phone 0208 868 9000
2015-03-27 insert address Hygeia Building 66 College Road Harrow, HA1 1BE
2015-03-27 insert phone 0208 8619000
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-03-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-04 update statutory_documents ALTER ARTICLES 18/02/2015
2015-03-04 update statutory_documents 18/02/15 STATEMENT OF CAPITAL GBP 20000002
2015-02-12 update statutory_documents 12/02/15 FULL LIST
2014-12-05 delete address 27 Albert Square Dundee DD1 1DJ
2014-12-05 delete address 72 Sherbrooke Road Rosyth Dunfermline Fife KY11 2YR
2014-12-05 delete address Unit 3, Q Court Quality Street Davidson's Mains Edinburgh EH4 5BP
2014-12-05 delete phone 0131 336 5876
2014-12-05 delete phone 01382 203 023
2014-12-05 delete phone 01383 412 800
2014-12-05 insert address 20 Harvest Road Newbridge Edinburgh EH28 8LW
2014-12-05 insert address River Court 5 West Victoria Dock Road Dundee DD1 3JT
2014-12-05 insert phone 0131 335 6810
2014-12-05 insert phone 01382 313 400
2014-12-05 insert phone 01387 255 133
2014-10-09 delete cfo Jenny Makin
2014-10-09 delete person Jenny Makin
2014-10-09 insert registration_number L 3076
2014-10-09 insert registration_number SC005247
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
2014-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY MAKIN
2014-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-08-27 delete registration_number L 3076
2014-08-27 update person_description Colin Booth => Colin Booth
2014-08-07 update num_mort_charges 5 => 6
2014-08-07 update num_mort_outstanding 5 => 6
2014-07-31 update statutory_documents DIRECTOR APPOINTED MR BRIAN ANTHONY HAM
2014-07-31 update statutory_documents DIRECTOR APPOINTED MR MARK GIDEON HENDERSON
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR WRIGHT
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE
2014-07-19 delete person Graham Wright
2014-07-19 delete phone 0113 2183566
2014-07-19 insert phone 0113 2468660
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046640180006
2014-06-12 delete address Meridian House Artist Street Armley Road Leeds LS12 2EW
2014-06-12 delete phone 0113 246 8660
2014-06-12 insert address 76 Wellington Street Leeds LS1 2AY
2014-06-12 insert phone 0113 2183566
2014-03-19 delete person Andy Pratt
2014-03-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-03-04 insert personal_emails ho..@homegroup.org.uk
2014-03-04 insert email ho..@homegroup.org.uk
2014-03-04 insert person Andy Pratt
2014-03-04 insert person Brian Ham
2014-03-04 insert person Hollie Adamson
2014-03-04 insert person James McHale
2014-02-14 update statutory_documents 12/02/14 FULL LIST
2014-01-23 insert person Bharat Mehta
2013-12-11 update statutory_documents SECRETARY APPOINTED MR AUSTIN JONATHAN WOODS
2013-11-27 delete index_pages_linkeddomain homesandcommunities.co.uk
2013-11-13 delete index_pages_linkeddomain 24housing.co.uk
2013-11-13 insert index_pages_linkeddomain homesandcommunities.co.uk
2013-10-30 update person_title Jenny Makin: Chief Financial Officer - Appointed May 2013; Chief Financial Officer; Chief Financial Officer - Appointed Septemeber 2012 => Chief Financial Officer - Appointed September 2012; Chief Financial Officer - Appointed May 2013; Chief Financial Officer
2013-10-22 insert index_pages_linkeddomain 24housing.co.uk
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN THOMPSON
2013-10-15 delete person Joe Docherty
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-19 delete phone 01937 548460
2013-09-19 insert phone 0114 2755650
2013-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-01 delete phone 0845 155 0376
2013-09-01 insert about_pages_linkeddomain test.com
2013-09-01 insert career_pages_linkeddomain test.com
2013-09-01 insert contact_pages_linkeddomain test.com
2013-09-01 insert index_pages_linkeddomain test.com
2013-09-01 insert management_pages_linkeddomain test.com
2013-09-01 insert phone 0845 155 2305
2013-09-01 insert service_pages_linkeddomain test.com
2013-09-01 insert terms_pages_linkeddomain test.com
2013-08-15 delete person Fra Cooke MA
2013-08-15 delete person Roger Eggins
2013-08-15 insert person Claire Bassett
2013-08-15 insert person Leslie Morphy
2013-08-15 insert person Sukhvinder Kaur-Stubbs
2013-08-15 update person_description ray macfarlane => ray macfarlane
2013-07-10 update statutory_documents DIRECTOR APPOINTED MS JENNY SUSAN MAKIN
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 delete person David Bolger
2013-05-27 update person_title Jenny Makin: Chief Financial Officer - Appointed Septemeber 2012 => Chief Financial Officer - Appointed May 2013; Chief Financial Officer - Appointed Septemeber 2012
2013-05-27 update person_title Mark Henderson: Chief Executive; Chief Executive - Appointed September 2008 => Chief Executive; Chief Executive - Appointed May 2013; Chief Executive - Appointed September 2008
2013-05-13 insert personal_emails da..@homegroup.org.uk
2013-05-13 delete address 24 Nith Place Dumfries DG1 2PN
2013-05-13 delete email ho..@homegroup.org.uk
2013-05-13 delete index_pages_linkeddomain homegroupapprenticeships.co.uk
2013-05-13 delete phone 01387 255 133
2013-05-13 insert address Heston House The Crichton Dumfries DG1 4ZZ
2013-05-13 insert email da..@homegroup.org.uk
2013-04-20 delete phone 0845 757 3842
2013-04-20 insert index_pages_linkeddomain homegroupapprenticeships.co.uk
2013-04-06 insert general_emails co..@homegroup.org.uk
2013-04-06 delete address 11 Walker Terrace Gateshead NE8 1EB
2013-04-06 delete address 2 Bounty Avenue Maryport Cumbria CA15 8HY
2013-04-06 delete address 80 Ellesmere Road Benwell Newcastle upon Tyne NE4 8TS
2013-04-06 delete address Ennerdale Road Maryport CA15 8HW
2013-04-06 delete address Jackson Street Spennymoor DL16 6AQ
2013-04-06 delete address Norfolk House West 413/415 Silbury Boulevard Milton Keynes MK9 2AH
2013-04-06 delete address Office 20 South Court The Courtyard Woodlands Bradley Stoke Bristol BS32 4NH
2013-04-06 delete address St Peters Hall Lakeland Avenue Woodhouse Whitehaven CA28 9PR
2013-04-06 delete address Woodstone House Woodstone Village Houghton le Spring DH4 6BQ
2013-04-06 delete address Worsley Park Cardinal Gardens Darlington DL3 8SF
2013-04-06 delete phone 01900 811430
2013-04-06 delete phone 01900 812291
2013-04-06 delete phone 0191 277 1471
2013-04-06 delete phone 01946 693243
2013-04-06 delete phone 0845 155 2303
2013-04-06 delete phone 0845 155 2305
2013-04-06 insert address Unit 201 Design Works William Street Felling NE10 0JP
2013-04-06 insert email co..@homegroup.org.uk
2013-04-06 insert phone 0191 495 4242
2013-03-02 update website_status OK
2013-03-02 delete person Daniel Gibson
2013-03-02 insert person Debbie Muscatelli
2013-03-02 update person_title Chris Thompson
2013-03-02 update person_title Diane Tinnion
2013-02-19 update statutory_documents 12/02/13 FULL LIST
2013-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RAEBURN
2013-02-04 update website_status FlippedRobotsTxt
2012-12-23 delete phone 0845 155 1480
2012-12-23 insert phone 0845 606 6540
2012-12-23 update person_description Nick Salisbury
2012-11-30 delete person Jon Turner
2012-10-27 delete person Jeny Makin
2012-10-27 update person_title Jenny Makin
2012-10-24 delete phone 0345 143 4663
2012-10-24 delete address Pavilion 6 Parkway Court 321 Springhill Parkway Baillieston Glasgow G69 6GA
2012-10-24 delete phone 0141 773 5630
2012-10-24 insert address Pavilion 6 Parkway Court 321 Springhill Parkway Baillieston Glasgow G69 6GA
2012-10-24 insert phone 0141 773 5630
2012-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART ALLAN
2012-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PARK
2012-03-14 update statutory_documents 12/02/12 FULL LIST
2012-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STOTT
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER STOTT
2012-02-22 update statutory_documents DIRECTOR APPOINTED ARTHUR GRAHAM PATERSON WRIGHT
2012-02-07 update statutory_documents DIRECTOR APPOINTED NIGEL TERRY FEE
2012-02-07 update statutory_documents DIRECTOR APPOINTED RICHARD JAMES RAEBURN
2011-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-02-14 update statutory_documents 12/02/11 FULL LIST
2010-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09 update statutory_documents DIRECTOR APPOINTED STEWART ALLAN
2010-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOEY HAWTHORNE
2010-03-12 update statutory_documents 12/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARK / 22/02/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STOTT / 22/02/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOEY CORINA HAWTHORNE / 22/02/2010
2010-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 22/02/2010
2009-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13 update statutory_documents SECRETARY APPOINTED STEVEN THOMPSON
2009-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN MOORHOUSE
2009-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04 update statutory_documents DIRECTOR APPOINTED ZOEY CORINA HAWTHORNE
2009-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN PEARSON
2009-02-16 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15 update statutory_documents AUTHORISING PROCEDURE 01/10/2008
2008-04-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-02 update statutory_documents ALTER ARTICLES 26/03/2008
2008-04-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-02-19 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TO ALLOT SHARES 21/09/07
2007-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM: RIDLEY HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3JE
2007-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-14 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents DIRECTOR RESIGNED
2006-05-23 update statutory_documents APPOINT DIR RES DIR 11/05/06
2006-02-17 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-14 update statutory_documents NC INC ALREADY ADJUSTED 21/10/05
2005-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-14 update statutory_documents DIRECTOR RESIGNED
2005-11-14 update statutory_documents S366A DISP HOLDING AGM 24/10/05
2005-11-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14 update statutory_documents 2500000 REDEM ALOTTED 24/10/05
2005-11-14 update statutory_documents RES OF DIR, APT OF DIR 24/10/05
2005-02-17 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents DIRECTOR RESIGNED
2004-06-21 update statutory_documents DIRECTORS APPOINTED 15/06/04
2004-03-24 update statutory_documents BANKER APPOINTMENT 12/03/04
2004-02-27 update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/03 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2003-07-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-17 update statutory_documents DIRECTOR RESIGNED
2003-07-17 update statutory_documents SECRETARY RESIGNED
2003-07-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-11 update statutory_documents COMPANY NAME CHANGED PRECIS (2348) LIMITED CERTIFICATE ISSUED ON 11/07/03
2003-03-26 update statutory_documents SECRETARY RESIGNED
2003-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION