HOLLAND BROADBRIDGE - History of Changes


DateDescription
2024-04-08 insert person Jane Severn
2023-10-12 insert person Corinne Goddard
2023-10-07 update num_mort_charges 9 => 10
2023-10-07 update num_mort_outstanding 2 => 3
2023-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036380330010
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-25 delete person Matilda Blowers
2023-06-25 insert email al..@hbshrop.co.uk
2023-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-03 delete person Chloe Edmunds
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-21 delete person Louise Czora
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-11-30 delete person Louis Mellor
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-18 delete source_ip 134.213.5.199
2022-05-18 insert source_ip 172.67.203.113
2022-05-18 insert source_ip 104.21.22.74
2022-04-17 insert person Angharad Williams
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-05 insert person Louis Mellor
2021-08-03 delete person Louise Withers
2021-08-03 delete person Steve Perks
2021-08-03 insert person Charlotte Jones
2021-08-03 insert person Chloe Edmunds
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-07 update num_mort_charges 7 => 9
2021-05-07 update num_mort_outstanding 3 => 2
2021-05-07 update num_mort_satisfied 4 => 7
2021-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036380330008
2021-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036380330009
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-04-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-30 update num_mort_outstanding 6 => 3
2020-10-30 update num_mort_satisfied 1 => 4
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-10 delete person Jo Bourne
2019-11-10 update person_title Alex Bebb: Senior Sales Valuer => Partner; Member of the Sales Team
2019-11-10 update person_title Fiona Kavanagh: Lettings Manager; Member of the Sales Team => Partner; Member of the Sales Team
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-07 delete company_previous_name FBC 245 LIMITED
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-10-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2018-10-07 insert sic_code 68100 - Buying and selling of own real estate
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-05 delete person Catherine Murphy
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-20 delete person Jen Ellison
2018-02-20 delete person Jess Gough
2018-02-20 delete person Natalie Riley
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-02 delete source_ip 78.136.22.162
2017-02-02 insert source_ip 134.213.5.199
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 insert person Lucie Jones
2016-03-14 update website_status OK => DomainNotFound
2016-01-17 insert person Danielle Spittlehouse
2016-01-17 insert person Jen Ellison
2016-01-17 insert person Jess Gough
2016-01-17 insert person Louise Withers
2016-01-17 insert person Matilda Blowers
2015-11-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-28 update statutory_documents 24/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-12-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-11-11 update statutory_documents 24/09/14 FULL LIST
2014-09-18 insert about_pages_linkeddomain google.com
2014-09-18 insert contact_pages_linkeddomain google.com
2014-09-18 insert index_pages_linkeddomain google.com
2014-09-18 insert management_pages_linkeddomain google.com
2014-09-18 insert terms_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-12-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-11-04 update statutory_documents 24/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-01 update statutory_documents 24/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 24/09/11 FULL LIST
2011-06-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 24/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD HOLLAND / 01/10/2009
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BROADBRIDGE / 01/10/2009
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-08-05 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HOLLAND / 31/07/2008
2008-12-15 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-21 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-17 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-17 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-12-05 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-12 update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-20 update statutory_documents RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14 update statutory_documents DIRECTOR RESIGNED
2000-01-14 update statutory_documents RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-01 update statutory_documents COMPANY NAME CHANGED FBC 245 LIMITED CERTIFICATE ISSUED ON 02/10/98
1998-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN
1998-09-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-29 update statutory_documents DIRECTOR RESIGNED
1998-09-29 update statutory_documents SECRETARY RESIGNED
1998-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION