HSC DESIGN - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-07 delete address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-06-07 insert address 128 CITY ROAD LONDON ENGLAND EC1V 2NX
2023-06-07 update registered_address
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2022-12-26 delete terms_pages_linkeddomain staging-harmony.com
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-21 delete index_pages_linkeddomain homestagingconsultants.co.uk
2022-07-21 delete index_pages_linkeddomain housewow.co.uk
2022-07-21 delete index_pages_linkeddomain housewow.info
2022-07-21 delete index_pages_linkeddomain hsnwk.com
2022-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-22 insert index_pages_linkeddomain housewowservices.co.uk
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-01-28 delete source_ip 172.67.187.188
2021-01-28 delete source_ip 104.24.126.152
2021-01-28 delete source_ip 104.24.127.152
2021-01-28 insert source_ip 35.214.19.152
2020-10-18 delete source_ip 185.119.173.94
2020-10-18 insert source_ip 172.67.187.188
2020-10-18 insert source_ip 104.24.126.152
2020-10-18 insert source_ip 104.24.127.152
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-05-07 delete address ELIZABETH HOUSE 13-19, QUEEN STREET LEEDS LS1 2TW
2020-05-07 insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2020-05-07 update registered_address
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2020 FROM ELIZABETH HOUSE 13-19, QUEEN STREET LEEDS LS1 2TW
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2018-12-10 delete source_ip 195.26.90.15
2018-12-10 insert source_ip 185.119.173.94
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-01-31
2017-06-07 update accounts_next_due_date 2018-01-31 => 2018-02-28
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-26 delete index_pages_linkeddomain hscproperty.com
2016-10-15 update website_status FailedRobots => FlippedRobots
2016-09-08 update website_status FlippedRobots => FailedRobots
2016-08-20 update website_status FailedRobots => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-17 update website_status DomainNotFound => FailedRobots
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-05-15 update statutory_documents 25/04/16 FULL LIST
2016-05-13 update website_status FlippedRobots => DomainNotFound
2016-04-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-03-23 update website_status FailedRobots => FlippedRobots
2016-01-22 update website_status OK => FailedRobots
2016-01-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 76 ORCHARD WAY ROTHWELL LEEDS WEST YORKSHIRE LS26 0YE UNITED KINGDOM
2015-10-15 update website_status OK => FlippedRobots
2015-08-26 update website_status OK => FlippedRobots
2015-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK RICHARDSON / 31/07/2015
2015-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA CATHRYN RICHARDSON / 31/07/2015
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-04 update website_status OK => FlippedRobots
2015-06-07 delete address FIRST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET ROTHWELL LEEDS WEST YORKSHIRE LS1 2TW
2015-06-07 insert address ELIZABETH HOUSE 13-19, QUEEN STREET LEEDS LS1 2TW
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2015 FROM FIRST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET ROTHWELL LEEDS WEST YORKSHIRE LS1 2TW
2015-05-18 update statutory_documents 25/04/15 FULL LIST
2015-04-13 update website_status OK => FlippedRobots
2015-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MARK RICHARDSON / 01/04/2014
2015-03-02 update website_status OK => FlippedRobots
2014-12-12 update website_status OK => FlippedRobots
2014-10-24 update website_status OK => FlippedRobots
2014-08-07 update account_category TOTAL EXEMPTION SMALL => null
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-07 delete address FIRST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET ROTHWELL LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2TW
2014-06-07 insert address FIRST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET ROTHWELL LEEDS WEST YORKSHIRE LS1 2TW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-08 update statutory_documents 25/04/14 FULL LIST
2014-02-07 delete address WHITE ROSE HOUSE 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2014-02-07 insert address FIRST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET ROTHWELL LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2TW
2014-02-07 update registered_address
2014-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM WHITE ROSE HOUSE 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-05-11 update statutory_documents 25/04/13 FULL LIST
2012-05-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-03 update statutory_documents 25/04/12 FULL LIST
2011-08-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-17 update statutory_documents 25/04/11 FULL LIST
2011-05-16 update statutory_documents SAIL ADDRESS CREATED
2011-01-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2010-05-13 update statutory_documents 25/04/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA CATHRYN RICHARDSON / 25/04/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK RICHARDSON / 25/04/2010
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS21 2EX
2009-06-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2008-09-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-06-27 update statutory_documents DIRECTOR AND SECRETARY APPOINTED GEOFFREY MARK RICHARDSON
2008-06-27 update statutory_documents DIRECTOR APPOINTED ANITA CATHRYN RICHARDSON
2008-06-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION