COURT HOMEMAKERS - 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 2023-12-31 => 2024-12-31
2024-04-02 delete address Low Gates, Northallerton DL7 8EB
2024-04-02 update primary_contact Low Gates, Northallerton DL7 8EB => null
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-13 insert about_pages_linkeddomain wikipedia.org
2023-07-13 insert about_pages_linkeddomain youtube.com
2023-07-13 insert index_pages_linkeddomain youtube.com
2023-07-13 insert management_pages_linkeddomain wikipedia.org
2023-07-13 insert management_pages_linkeddomain youtube.com
2023-07-13 update person_description Craig Lester => Craig Lester
2023-07-13 update robots_txt_status www.courthomemakers.com: 404 => 200
2023-04-22 delete general_emails en..@courthomemakers.com
2023-04-22 delete address Portrack Lane, Stockton-on-Tees, TS18 2RB
2023-04-22 delete email en..@courthomemakers.com
2023-04-22 delete index_pages_linkeddomain yourmediavantage.co.uk
2023-04-22 delete phone 01609 77 91 15
2023-04-22 delete source_ip 185.53.59.157
2023-04-22 insert source_ip 162.159.138.9
2023-04-22 insert source_ip 162.159.137.9
2023-04-22 update robots_txt_status www.courthomemakers.com: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-12 insert casestudy_pages_linkeddomain yourmediavantage.co.uk
2021-07-12 insert contact_pages_linkeddomain yourmediavantage.co.uk
2021-07-12 insert index_pages_linkeddomain yourmediavantage.co.uk
2021-07-12 insert terms_pages_linkeddomain yourmediavantage.co.uk
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 delete about_pages_linkeddomain courthomemakerssupplyonly.com
2020-10-11 delete casestudy_pages_linkeddomain courthomemakerssupplyonly.com
2020-10-11 delete contact_pages_linkeddomain courthomemakerssupplyonly.com
2020-10-11 delete index_pages_linkeddomain courthomemakerssupplyonly.com
2020-10-11 delete terms_pages_linkeddomain courthomemakerssupplyonly.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-26 delete source_ip 77.72.4.226
2019-03-26 insert about_pages_linkeddomain courthomemakerssupplyonly.com
2019-03-26 insert casestudy_pages_linkeddomain courthomemakerssupplyonly.com
2019-03-26 insert contact_pages_linkeddomain courthomemakerssupplyonly.com
2019-03-26 insert index_pages_linkeddomain courthomemakerssupplyonly.com
2019-03-26 insert source_ip 185.53.59.157
2019-03-26 insert terms_pages_linkeddomain courthomemakerssupplyonly.com
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-12-15 delete general_emails in..@courthomemakers.com
2018-12-15 delete alias Court Homemakers Limited
2018-12-15 delete email in..@courthomemakers.com
2018-12-15 delete registration_number 025 887 93
2018-12-15 insert address Court Homemakers, Portrack Lane, Stockton-on-Tees, TS18 2RB
2018-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURT HOLDINGS LIMITED
2018-12-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-07 update website_status NoTargetPages => OK
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WALKER / 01/03/2018
2018-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FORD HENDERSON / 01/03/2018
2018-02-23 update website_status FlippedRobots => NoTargetPages
2018-01-19 update website_status OK => FlippedRobots
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 delete company_previous_name DESIGNKIRK LIMITED
2017-07-07 update num_mort_charges 7 => 8
2017-07-07 update num_mort_outstanding 5 => 2
2017-07-07 update num_mort_satisfied 2 => 6
2017-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-07 update num_mort_charges 6 => 7
2017-06-07 update num_mort_outstanding 4 => 5
2017-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025887930008
2017-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025887930007
2017-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAVIES / 01/03/2017
2017-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FORD HENDERSON / 01/03/2017
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAVIES / 08/10/2016
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-08 update statutory_documents 05/03/16 FULL LIST
2016-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAVIES / 01/03/2016
2016-01-16 delete source_ip 77.72.4.194
2016-01-16 insert source_ip 77.72.4.226
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-17 update website_status FlippedRobots => OK
2015-06-17 insert phone 01609 77 91 15
2015-06-17 insert phone 01642 89 10 10
2015-06-09 update website_status OK => FlippedRobots
2015-05-11 insert general_emails in..@courthomemakers.com
2015-05-11 delete index_pages_linkeddomain justthink.co.uk
2015-05-11 delete index_pages_linkeddomain uclicked.co.uk
2015-05-11 delete phone 01609 779 115
2015-05-11 delete phone 01642 89 10 10
2015-05-11 delete source_ip 91.102.66.173
2015-05-11 insert email in..@courthomemakers.com
2015-05-11 insert source_ip 77.72.4.194
2015-05-11 update robots_txt_status www.courthomemakers.com: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-11 update statutory_documents 05/03/15 FULL LIST
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WALKER / 01/02/2015
2014-08-16 delete contact_pages_linkeddomain justthink.co.uk
2014-08-16 delete contact_pages_linkeddomain uclicked.co.uk
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-10 update statutory_documents 05/03/14 FULL LIST
2013-12-29 update website_status FailedRobotsLimitReached => OK
2013-12-29 delete source_ip 91.102.65.230
2013-12-29 insert source_ip 91.102.66.173
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-03 update website_status FailedRobots => FailedRobotsLimitReached
2013-10-24 update website_status OK => FailedRobots
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 05/03/13 FULL LIST
2012-07-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 05/03/12 FULL LIST
2011-11-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 05/03/11 FULL LIST
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 05/03/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WALKER / 05/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DAVIES / 05/03/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FORD HENDERSON / 05/03/2010
2009-12-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents APPOINTMENT TERMINATE, SECRETARY ANN MARGARET GOODWILLIE LOGGED FORM
2009-03-19 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANN GOODWILLIE
2008-11-12 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL FORD HENDERSON
2008-11-12 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES WALKER
2008-11-12 update statutory_documents DIRECTOR APPOINTED PAUL ANDREW DAVIES
2008-11-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANN GOODWILLIE
2008-11-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN GOODWILLIE
2008-11-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-13 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-23 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-01 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2002-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-10 update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17 update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-25 update statutory_documents RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-07 update statutory_documents RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/97 FROM: PORTRACK LANE STOCKTON ON TEES CLEVELAND TS18 2PX
1997-10-23 update statutory_documents COMPANY NAME CHANGED DESIGNKIRK LIMITED CERTIFICATE ISSUED ON 24/10/97
1997-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-04-17 update statutory_documents RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1996-03-20 update statutory_documents RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS
1996-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 27 WEST PRECINCT BILLINGHAM CLEVELAND TS23 2NN
1996-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-02 update statutory_documents RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS
1994-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/94 FROM: C/O JONES C/A OFFICE 8 BRUNSWICK COURT BRUNSWICK STREET STOCKTON ON TEES TS18 1DW
1994-03-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-02 update statutory_documents RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1993-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1993-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-03-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-03-16 update statutory_documents RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS
1992-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-10 update statutory_documents RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS
1992-02-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-02-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1991-04-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-21 update statutory_documents ALTER MEM AND ARTS 12/03/91
1991-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1991-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION