Date | Description |
2025-04-16 |
delete source_ip 172.67.209.125 |
2025-04-16 |
delete source_ip 104.21.23.70 |
2025-04-16 |
insert email ch..@cmahire.co.uk |
2025-04-16 |
insert source_ip 172.67.181.100 |
2025-04-16 |
insert source_ip 104.21.72.102 |
2025-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON PETER GIRDLESTONE-TINGEY / 17/02/2025 |
2025-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON PETER GIRDLESTONE / 30/01/2025 |
2024-12-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / S.H.E. GROUP MANAGEMENT LIMITED / 01/12/2021 |
2024-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY HUMMEL |
2024-07-05 |
delete address Unit 19
St Hilary Park Rd
King's Lynn
Norfolk
PE30 4ND |
2024-07-05 |
insert address 26 Rollesby Road
Hardwick Industrial Estate
King's Lynn
Norfolk
PE30 4LS |
2024-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2024 FROM, BRAMBLE COTTAGE, MIDDLE ROAD, DENTON, HARLESTON, NORFOLK, IP20 0AJ |
2024-04-14 |
delete email ch..@cmahire.co.uk |
2024-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES |
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 |
2023-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES |
2023-03-29 |
update statutory_documents CESSATION OF S.H.E. GROUP HOLDINGS LIMITED AS A PSC |
2023-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.H.E. GROUP MANAGEMENT LIMITED |
2023-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.H.E. GROUP HOLDINGS LIMITED |
2023-03-15 |
update statutory_documents CESSATION OF CHRISTOPHER SIMON PETER GIRDLESTONE AS A PSC |
2023-03-15 |
update statutory_documents CESSATION OF DAVID TOBY GUYATT AS A PSC |
2023-03-15 |
update statutory_documents CESSATION OF SHE GROUP MANAGEMENT LIMITED AS A PSC |
2023-03-15 |
update statutory_documents CESSATION OF TOBY HUMMEL AS A PSC |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES |
2022-12-29 |
insert index_pages_linkeddomain beautystic.com |
2022-12-29 |
insert index_pages_linkeddomain darkweb.to |
2022-12-29 |
insert index_pages_linkeddomain glsglasses.com |
2022-12-29 |
insert index_pages_linkeddomain iqosvape.com |
2022-12-29 |
insert index_pages_linkeddomain luxurywatch.to |
2022-12-29 |
insert index_pages_linkeddomain reallydiamond.com |
2022-12-29 |
insert index_pages_linkeddomain saleslingerie.com |
2022-12-29 |
insert index_pages_linkeddomain sevenfriday.to |
2022-12-29 |
insert index_pages_linkeddomain vapesstores.de |
2022-12-29 |
insert index_pages_linkeddomain watchesbuy.pl |
2022-10-26 |
delete source_ip 185.61.154.31 |
2022-10-26 |
insert source_ip 172.67.209.125 |
2022-10-26 |
insert source_ip 104.21.23.70 |
2022-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-06 |
delete about_pages_linkeddomain bullnet-services.com |
2022-05-06 |
delete contact_pages_linkeddomain bullnet-services.com |
2022-05-06 |
delete index_pages_linkeddomain bullnet-services.com |
2022-05-06 |
delete management_pages_linkeddomain bullnet-services.com |
2022-05-06 |
delete product_pages_linkeddomain bullnet-services.com |
2022-05-06 |
delete terms_pages_linkeddomain bullnet-services.com |
2022-05-06 |
insert about_pages_linkeddomain elegantthemes.com |
2022-05-06 |
insert about_pages_linkeddomain wordpress.org |
2022-05-06 |
insert contact_pages_linkeddomain elegantthemes.com |
2022-05-06 |
insert contact_pages_linkeddomain wordpress.org |
2022-05-06 |
insert index_pages_linkeddomain elegantthemes.com |
2022-05-06 |
insert index_pages_linkeddomain wordpress.org |
2022-05-06 |
insert management_pages_linkeddomain elegantthemes.com |
2022-05-06 |
insert management_pages_linkeddomain wordpress.org |
2022-05-06 |
insert product_pages_linkeddomain elegantthemes.com |
2022-05-06 |
insert product_pages_linkeddomain wordpress.org |
2022-05-06 |
insert terms_pages_linkeddomain elegantthemes.com |
2022-05-06 |
insert terms_pages_linkeddomain wordpress.org |
2022-04-07 |
update account_ref_month 10 => 3 |
2022-04-07 |
update accounts_next_due_date 2023-07-31 => 2022-12-31 |
2022-03-25 |
update statutory_documents CURRSHO FROM 31/10/2022 TO 31/03/2022 |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER SIMON PETER GIRDLESTONE |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID TOBY GUYATT |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR TOBY HUMMEL |
2021-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON PETER GIRDLESTONE |
2021-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TOBY GUYATT |
2021-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY HUMMEL |
2021-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHE GROUP MANAGEMENT LIMITED |
2021-12-22 |
update statutory_documents CESSATION OF EMILY ROSE METCALF AS A PSC |
2021-12-22 |
update statutory_documents CESSATION OF GEOFFREY SCHOFIELD METCALF AS A PSC |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY METCALF |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY METCALF |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN SIDA LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2021-12-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES |
2021-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-04-24 |
delete about_pages_linkeddomain talbotcollection.co.uk |
2021-04-24 |
delete contact_pages_linkeddomain talbotcollection.co.uk |
2021-04-24 |
delete index_pages_linkeddomain talbotcollection.co.uk |
2021-04-24 |
delete management_pages_linkeddomain talbotcollection.co.uk |
2021-04-24 |
delete product_pages_linkeddomain talbotcollection.co.uk |
2021-04-24 |
delete terms_pages_linkeddomain talbotcollection.co.uk |
2021-02-19 |
delete source_ip 208.67.248.130 |
2021-02-19 |
insert source_ip 185.61.154.31 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2019-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2018-12-06 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-03-25 |
update website_status Disallowed => OK |
2018-03-25 |
delete phone 01508 530 976 |
2018-03-25 |
delete registration_number 04119638 |
2018-03-25 |
delete source_ip 89.145.78.0 |
2018-03-25 |
delete vat 496 8882 60 |
2018-03-25 |
insert address Units 9 & 10
Forge Business Centre
Upper Rose Lane
Palgrave
Diss
IP22 1AP |
2018-03-25 |
insert index_pages_linkeddomain cmahire.com |
2018-03-25 |
insert index_pages_linkeddomain px2co.net |
2018-03-25 |
insert index_pages_linkeddomain px2media.co.uk |
2018-03-25 |
insert source_ip 208.67.248.130 |
2018-03-25 |
update robots_txt_status www.cmahire.co.uk: 404 => 200 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2017-12-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-07-05 |
update website_status FlippedRobots => Disallowed |
2017-05-26 |
update website_status DNSError => FlippedRobots |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2016-12-19 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-04 |
update website_status Disallowed => DNSError |
2016-11-29 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-25 |
update website_status FlippedRobots => Disallowed |
2016-09-06 |
update website_status FailedRobots => FlippedRobots |
2016-07-23 |
update website_status FlippedRobots => FailedRobots |
2016-06-23 |
update website_status OK => FlippedRobots |
2016-01-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-09 |
update statutory_documents 05/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2015-11-18 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-03-11 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-23 |
update statutory_documents 05/12/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-10 |
update statutory_documents 05/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2013-12-16 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-29 |
insert registration_number 04119638 |
2013-08-29 |
insert vat 496 8882 60 |
2013-08-05 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2012-12-13 |
update statutory_documents 05/12/12 FULL LIST |
2012-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-01-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-26 |
update statutory_documents 05/12/11 FULL LIST |
2010-12-21 |
update statutory_documents 05/12/10 FULL LIST |
2010-12-08 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-03-17 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents 05/12/09 FULL LIST |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY ROSE METCALF / 01/12/2009 |
2009-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY METCALF / 01/12/2009 |
2009-12-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN SIDA LIMITED / 01/12/2009 |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
UNIT TWO LODGE FARM, GULLS GREEN ROAD, FRESSINGFIELD EYE, SUFFOLK IP21 5SA |
2008-01-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
2005-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
HEMM DINN, CHURCH STREET, FRESSINGFIELD, EYE, SUFFOLK IP21 5PA |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2002-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-02-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 |
2001-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
HEMM DINN, CHURCH STREET, FRESSINGFIELD, EYE, SUFFOLK IP21 5QB |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW |
2000-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-15 |
update statutory_documents SECRETARY RESIGNED |
2000-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |