BOSTON HALE - 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 2023-12-30 => 2024-12-30
2024-04-02 delete career_pages_linkeddomain engagetech.net
2024-04-02 delete career_pages_linkeddomain engagetimeandbill.com
2024-04-02 delete casestudy_pages_linkeddomain engagetech.net
2024-04-02 delete casestudy_pages_linkeddomain engagetimeandbill.com
2024-04-02 delete contact_pages_linkeddomain engagetech.net
2024-04-02 delete contact_pages_linkeddomain engagetimeandbill.com
2024-04-02 delete index_pages_linkeddomain engagetech.net
2024-04-02 delete index_pages_linkeddomain engagetimeandbill.com
2024-04-02 delete management_pages_linkeddomain engagetech.net
2024-04-02 delete management_pages_linkeddomain engagetimeandbill.com
2024-04-02 delete terms_pages_linkeddomain engagetech.net
2024-04-02 delete terms_pages_linkeddomain engagetimeandbill.com
2023-10-05 delete otherexecutives David Pynor
2023-10-05 update person_title David Pynor: Head of Technology => Head of Data & Technology
2023-06-19 delete general_emails in..@bostonhale.com
2023-06-19 delete email in..@bostonhale.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-20 delete person Guy Stubbing
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-12-13 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-10-21 update statutory_documents SHARE BUY BACK 06/10/2021
2021-10-19 update statutory_documents 06/10/21 STATEMENT OF CAPITAL GBP 521572.00
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-30
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-01-31
2021-02-01 update robots_txt_status www.bostonhale.com: 404 => 200
2021-01-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-09-26 delete person Jon Pollard
2020-09-26 delete person Luc Baldwin
2020-09-26 delete person Rebecca Lawrie
2020-09-26 delete person Tara Ricks
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-18 delete cmo Jo Wilcox
2020-03-18 insert cmo Jo Carmody
2020-03-18 insert otherexecutives Simon Taylor
2020-03-18 delete person Jo Wilcox
2020-03-18 insert person Guy Stubbing
2020-03-18 insert person Jo Carmody
2020-03-18 update person_description David Pynor => David Pynor
2020-03-18 update person_title Simon Taylor: Executive Director, Head of European Procurement; Member of the Management Team => Executive Director
2020-02-17 delete otherexecutives Simon Taylor
2020-02-17 insert email ch..@bostonhale.com
2020-02-17 insert email cm..@bostonhale.com
2020-02-17 insert email dp..@bostonhale.com
2020-02-17 insert email gh..@bostonhale.com
2020-02-17 insert email jp..@bostonhale.com
2020-02-17 insert email jw..@bostonhale.com
2020-02-17 insert email ps..@bostonhale.com
2020-02-17 insert email rl..@bostonhale.com
2020-02-17 insert email sh..@bostonhale.com
2020-02-17 insert email st..@bostonhale.com
2020-02-17 insert email tr..@bostonhale.com
2020-02-17 update person_description Jon Pollard => Jon Pollard
2020-02-17 update person_title Simon Taylor: Executive Director; Member of the Management Team => Executive Director, Head of European Procurement; Member of the Management Team
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-13 delete index_pages_linkeddomain wordpress.org
2019-12-13 delete source_ip 89.145.76.124
2019-12-13 insert index_pages_linkeddomain engagetech.net
2019-12-13 insert index_pages_linkeddomain engagetimeandbill.com
2019-12-13 insert source_ip 83.223.113.113
2019-12-13 update robots_txt_status www.bostonhale.com: 200 => 404
2019-07-14 insert person Rebecca Lawrie
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-30
2019-03-30 insert career_pages_linkeddomain wordpress.org
2019-03-30 insert contact_pages_linkeddomain wordpress.org
2019-03-30 insert index_pages_linkeddomain wordpress.org
2019-03-30 insert management_pages_linkeddomain wordpress.org
2019-03-30 insert person Luc Baldwin
2019-03-30 insert terms_pages_linkeddomain wordpress.org
2019-03-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-11-28 insert cmo Jo Wilcox
2018-11-28 insert person Alexandra Williams
2018-11-28 insert person Catherine Hegarty
2018-11-28 insert person Jo Wilcox
2018-11-28 insert person Phil Savill
2018-11-28 insert person Tara Ricks
2018-11-28 update person_title Chris Maddison: null => Head of Strategy & Transformation
2018-11-28 update person_title Jon Pollard: Senior Procurement Recruitment Manager => Procurement Recruitment Manager; Head of Procurement Recruitment; Senior Procurement Recruitment Manager
2018-06-30 delete terms_pages_linkeddomain allaboutcookies.org
2018-06-30 insert terms_pages_linkeddomain google.co.uk
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-14 delete source_ip 212.113.133.121
2017-03-14 insert source_ip 89.145.76.124
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-23 delete general_emails in..@bostonhale.com
2016-12-23 delete address 88 Kingsway, London, WC2B 6AA
2016-12-23 delete email in..@bostonhale.com
2016-12-23 delete phone +44 20 7048 6970
2016-12-23 insert phone +44 (0)20 7048 6970
2016-12-23 update person_description Graham Hale => Graham Hale
2016-12-23 update person_description Simon Taylor => Simon Taylor
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update account_ref_month 1 => 3
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-12-31
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-11-29 update statutory_documents CURREXT FROM 31/01/2017 TO 31/03/2017
2016-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088580780002
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-02 delete career_pages_linkeddomain sketchagency.com
2016-10-02 delete contact_pages_linkeddomain sketchagency.com
2016-10-02 delete index_pages_linkeddomain sketchagency.com
2016-10-02 delete management_pages_linkeddomain sketchagency.com
2016-10-02 delete terms_pages_linkeddomain sketchagency.com
2016-09-04 update person_title Chris Maddison: Head of Healthcare => Head of Strategy & Transformation
2016-09-04 update robots_txt_status bostonhale.com: 404 => 200
2016-09-04 update robots_txt_status www.bostonhale.com: 404 => 200
2016-08-07 delete source_ip 213.168.249.23
2016-08-07 insert source_ip 212.113.133.121
2016-08-07 update robots_txt_status bostonhale.com: 200 => 404
2016-08-07 update robots_txt_status www.bostonhale.com: 200 => 404
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete source_ip 5.79.29.126
2016-07-10 insert source_ip 213.168.249.23
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 update person_description Chris Maddison => Chris Maddison
2016-03-18 update person_description Graham Hale => Graham Hale
2016-03-14 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents DIRECTOR APPOINTED SIMON TAYLOR
2016-03-11 update statutory_documents ADOPT ARTICLES 18/02/2016
2016-03-11 update statutory_documents 18/02/16 STATEMENT OF CAPITAL GBP 521772
2016-03-08 delete address 88 KINGSWAY LONDON WC2B 6AA
2016-03-08 insert address 1-3 PEMBERTON ROW LONDON ENGLAND EC4A 3BG
2016-03-08 update registered_address
2016-03-08 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-08 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 88 KINGSWAY LONDON WC2B 6AA
2016-02-03 update statutory_documents 23/01/16 FULL LIST
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HALE / 01/01/2016
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK HALE / 01/01/2016
2015-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-23 => 2016-10-31
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-11-06 delete contact_pages_linkeddomain google.co.uk
2015-11-06 insert address 1-3 Pemberton Row, London, EC4A 3BG
2015-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088580780001
2015-06-18 update person_description Chris Maddison => Chris Maddison
2015-06-18 update person_description David Pynor => David Pynor
2015-05-07 update returns_last_madeup_date null => 2015-01-23
2015-04-07 delete address 88 KINGSWAY LONDON UNITED KINGDOM WC2B 6AA
2015-04-07 insert address 88 KINGSWAY LONDON WC2B 6AA
2015-04-07 insert sic_code 78109 - Other activities of employment placement agencies
2015-04-07 insert sic_code 78200 - Temporary employment agency activities
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-03-20 update statutory_documents 23/01/15 FULL LIST
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HALE / 23/01/2014
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK HALE / 23/01/2014
2014-09-26 delete otherexecutives Sean Hale
2014-09-26 insert chairman Sean Hale
2014-09-26 update person_title Sean Hale: Director => Chairman
2014-08-19 insert otherexecutives Sean Hale
2014-08-19 insert person Sean Hale
2014-05-06 delete email gr..@bostonhale.com
2014-05-06 insert email gh..@bostonhale.com
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2014-01-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION