HOMEGLOW - History of Changes


DateDescription
2024-03-11 delete source_ip 162.13.79.77
2024-03-11 insert source_ip 172.67.136.19
2024-03-11 insert source_ip 104.21.38.161
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE HARRIS
2023-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARRIS / 01/10/2023
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-08-25 insert index_pages_linkeddomain newbledesigns.co.uk
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-12-01 delete address 50 Whiffen Walk, West Malling, ME19 6TZ
2019-12-01 insert address 50 Whiffen Walk, West Malling, Kent. ME19 6TZ
2019-12-01 update primary_contact 50 Whiffen Walk, West Malling, ME19 6TZ => 50 Whiffen Walk, West Malling, Kent. ME19 6TZ
2019-11-07 delete address ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ
2019-11-07 insert address 50 WHIFFEN WALK EAST MALLING WEST MALLING KENT ENGLAND ME19 6TZ
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update registered_address
2019-11-01 delete address 16 North Way, Penenden Heath, Maidstone, Kent. ME14 2ET
2019-11-01 delete address Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent. ME4 4TZ
2019-11-01 delete email ne..@homeglow.co.uk
2019-11-01 delete phone 01622 683476
2019-11-01 insert address 50 Whiffen Walk, West Malling, ME19 6TZ
2019-11-01 insert email ro..@homeglow.co.uk
2019-11-01 insert phone 01732 522686
2019-11-01 update primary_contact 16 North Way, Penenden Heath, Maidstone, Kent. ME14 2ET => 50 Whiffen Walk, West Malling, ME19 6TZ
2019-10-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN HARRIS
2019-10-01 update statutory_documents CESSATION OF NEIL ANDREW PETTITT AS A PSC
2019-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL PETTITT
2019-08-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN HARRIS
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-19 update statutory_documents 11/03/16 FULL LIST
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-11 => 2016-12-31
2015-10-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT UNITED KINGDOM ME4 4TZ
2015-05-07 insert address ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ
2015-05-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-26 update statutory_documents 11/03/15 FULL LIST
2014-08-16 insert address Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent. ME4 4TZ
2014-08-16 insert alias Homeglow Ltd.
2014-08-16 insert registration_number 08934346
2014-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-02 delete source_ip 212.100.228.76
2014-01-02 insert source_ip 162.13.79.77
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt