HOLGATE HR - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-11 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-19 insert address 1st Floor Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLGATE / 16/12/2022
2022-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIXON / 16/12/2022
2022-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HOLGATE / 16/12/2022
2022-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE DIXON / 16/12/2022
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-09 delete source_ip 54.76.40.173
2022-06-09 insert source_ip 79.170.44.118
2022-06-08 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-09-06 insert otherexecutives Esther Gillespie
2021-09-06 delete index_pages_linkeddomain sitebuilderbespoke.co.uk
2021-09-06 delete industry_tag HR Development
2021-09-06 delete source_ip 5.57.59.183
2021-09-06 insert address 1st Floor Maybrook House 27 Grainger St Newcastle upon Tyne NE1 5JE
2021-09-06 insert index_pages_linkeddomain google.com
2021-09-06 insert index_pages_linkeddomain sportworksltd.co.uk
2021-09-06 insert person Esther Gillespie
2021-09-06 insert source_ip 54.76.40.173
2021-09-06 update website_status InternalLimits => OK
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-21 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-20 update website_status OK => InternalLimits
2021-01-19 delete index_pages_linkeddomain northeastgrowthhub.co.uk
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-25 delete about_pages_linkeddomain ico.org.uk
2020-09-25 delete index_pages_linkeddomain ico.org.uk
2020-09-25 insert index_pages_linkeddomain northeastgrowthhub.co.uk
2020-09-25 insert terms_pages_linkeddomain ico.org.uk
2020-07-16 insert about_pages_linkeddomain ico.org.uk
2020-07-16 insert index_pages_linkeddomain ico.org.uk
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-01-12 delete address Quayside Newcastle Upon Tyne, NE1 2HF
2020-01-12 insert address Holgate HR 1st floor, Maybrook House 27 Grainger Street Newcastle Upon Tyne, NE1 5JE
2020-01-12 update primary_contact Quayside Newcastle Upon Tyne, NE1 2HF => Holgate HR 1st floor, Maybrook House 27 Grainger Street Newcastle Upon Tyne, NE1 5JE
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-05 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-04-09 delete source_ip 193.108.80.210
2019-04-09 insert source_ip 5.57.59.183
2019-02-04 delete person Raihan Uddin
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-18 delete industry_tag scientific consultancy
2018-08-18 insert person Raihan Uddin
2018-07-08 insert industry_tag scientific consultancy
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-10 update person_description Caroline Dixon => Caroline Dixon
2017-12-27 update website_status FlippedRobots => OK
2017-12-20 update website_status OK => FlippedRobots
2017-10-18 update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 103
2017-10-16 update robots_txt_status www.holgatehr.co.uk: 404 => 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-03 delete person Chris Orrick
2017-07-01 insert person Chris Orrick
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-11 delete terms_pages_linkeddomain vimeo.com
2017-01-23 delete person Chancellor Philip Hammond
2017-01-23 insert address Quayside Newcastle Upon Tyne, NE1 2HF
2016-12-10 insert about_pages_linkeddomain facebook.com
2016-12-10 insert about_pages_linkeddomain linkedin.com
2016-12-10 insert person Chancellor Philip Hammond
2016-12-10 insert terms_pages_linkeddomain facebook.com
2016-12-10 insert terms_pages_linkeddomain linkedin.com
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-23 delete about_pages_linkeddomain chroniclelive.co.uk
2016-09-09 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-01 insert about_pages_linkeddomain chroniclelive.co.uk
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-16 update statutory_documents 26/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-05 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-14 delete email vi..@bgplaw.co.uk
2015-05-14 delete email vi..@bhplaw.co.uk
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-13 update statutory_documents 26/02/15 FULL LIST
2015-01-03 insert address 39/43 Bridge Street, Swinton, South Yorkshire, S64 8AP
2015-01-03 insert address 39/43 Bridge Street, Swinton, Yorkshire, S64 8AP
2014-11-24 insert email vi..@bgplaw.co.uk
2014-11-24 insert email vi..@bhplaw.co.uk
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-11 delete source_ip 98.129.229.19
2014-07-11 insert index_pages_linkeddomain facebook.com
2014-07-11 insert index_pages_linkeddomain linkedin.com
2014-07-11 insert index_pages_linkeddomain sitebuilderbespoke.co.uk
2014-07-11 insert index_pages_linkeddomain twitter.com
2014-07-11 insert source_ip 193.108.80.210
2014-04-07 delete address 39-43 BRIDGE STREET SWINTON MEXBOROUGH ENGLAND S64 8AP
2014-04-07 insert address 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-10 update statutory_documents 26/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-23 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-06 update statutory_documents 26/02/13 FULL LIST
2012-07-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 26/02/12 FULL LIST
2011-08-16 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 26/02/11 FULL LIST
2010-07-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 26/02/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOLGATE / 31/01/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIXON / 31/01/2010
2009-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLGATE / 15/06/2009
2009-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIXON / 15/06/2009
2009-03-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION