INJECTION DEVELOPMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ROSE ORCHARD
2024-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANTON ORCHARD
2024-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH MARLENE RYE / 27/02/2024
2024-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-11-10 update statutory_documents DIRECTOR APPOINTED MR DANIEL PETER WRIGHT
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-02 insert general_emails en..@injection-development.co.uk
2022-10-02 insert email en..@injection-development.co.uk
2022-07-28 insert contact_pages_linkeddomain facebook.com
2022-07-28 insert contact_pages_linkeddomain google.co.uk
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-12-22 insert index_pages_linkeddomain facebook.com
2021-12-22 insert index_pages_linkeddomain google.co.uk
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-17 insert management_pages_linkeddomain facebook.com
2021-09-17 update website_status Unavailable => OK
2021-08-17 update website_status OK => Unavailable
2021-07-14 delete person Tyler Fagg
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
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
2020-11-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-11 update website_status DomainNotFound => OK
2020-03-11 delete source_ip 185.119.173.207
2020-03-11 insert source_ip 5.134.13.228
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-19 update website_status Disallowed => DomainNotFound
2019-07-18 update website_status FlippedRobots => Disallowed
2019-06-26 update website_status OK => FlippedRobots
2019-04-20 delete email in..@idnet.com
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-19 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete index_pages_linkeddomain hibustudio.com
2018-04-13 delete index_pages_linkeddomain yell.com
2018-04-13 delete source_ip 205.147.88.143
2018-04-13 insert index_pages_linkeddomain askstormchasers.co.uk
2018-04-13 insert index_pages_linkeddomain stormchasersdigital.com
2018-04-13 insert source_ip 185.119.173.207
2018-03-17 update website_status OK => FlippedRobots
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-02-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SHPDL COMPANY SERVICES LTD 1 ROMNEY PLACE MAIDSTONE ME15 6LE ENGLAND
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057022940002
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-31 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-08 delete address Injection Developments, Highland Court Farm, Canterbury, Kent, CT4 5HN
2017-10-08 insert address Unit 4 Canterbury Industrial Park, Hersden Canterbury CT3 4HQ
2017-10-08 insert phone 01227 719 260
2017-10-08 insert phone 01227 860 337
2017-10-08 update primary_contact Injection Developments, Highland Court Farm, Canterbury, Kent, CT4 5HN => Unit 4 Canterbury Industrial Park, Hersden Canterbury CT3 4HQ
2017-10-07 delete address 1 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE
2017-10-07 insert address 10 LITTLEBOURNE ROAD MAIDSTONE ENGLAND ME14 5QP
2017-10-07 update reg_address_care_of SHPD COMPANY SERVICES LTD => null
2017-10-07 update registered_address
2017-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2017 FROM C/O SHPD COMPANY SERVICES LTD 1 ROMNEY PLACE MAIDSTONE KENT ME15 6LE ENGLAND
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057022940001
2017-02-11 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SHPDL COMPANY SERVICES LTD 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT ENGLAND
2017-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-15 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-15 delete source_ip 93.184.219.4
2016-08-15 insert source_ip 205.147.88.143
2016-03-11 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-11 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-11 update statutory_documents 08/02/16 FULL LIST
2015-12-07 delete address 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT
2015-12-07 insert address 1 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE
2015-12-07 update reg_address_care_of SHPDL COMPANY SERVICES LTD => SHPD COMPANY SERVICES LTD
2015-12-07 update registered_address
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O SHPDL COMPANY SERVICES LTD 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-30 update statutory_documents DIRECTOR APPOINTED MRS SARAH MARLENE RYE
2015-04-26 delete source_ip 93.184.220.60
2015-04-26 insert source_ip 93.184.219.4
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-11 update statutory_documents 08/02/15 FULL LIST
2015-01-21 update statutory_documents 21/01/15 STATEMENT OF CAPITAL GBP 400
2014-11-23 insert contact_pages_linkeddomain addthis.com
2014-11-23 insert index_pages_linkeddomain addthis.com
2014-10-16 insert address 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT
2014-10-16 insert address Highland Court Farm Patrixbourne Canterbury Kent CT4 5HN
2014-10-16 insert contact_pages_linkeddomain hibu.co.uk
2014-10-16 insert email in..@idnet.com
2014-10-16 insert fax 01227 832 796
2014-10-16 insert registration_number 05702294
2014-10-16 update primary_contact null => 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-08 update website_status DomainNotFound => OK
2014-09-08 delete alias Yell Limited
2014-09-08 delete phone 01227 204719
2014-09-08 insert index_pages_linkeddomain hibu.co.uk
2014-09-08 insert index_pages_linkeddomain ybsitecenter.com
2014-09-08 insert phone 01227 832 300
2014-09-02 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT UNITED KINGDOM CT15 7PT
2014-03-07 insert address 23 WESTCOURT LANE SHEPHERDSWELL DOVER KENT CT15 7PT
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-10 update statutory_documents 08/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-11 update statutory_documents 08/02/13 FULL LIST
2013-01-05 update website_status DomainNotFound
2012-11-20 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 08/02/12 FULL LIST
2011-11-22 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 99
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE 1H HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH UNITED KINGDOM
2011-02-15 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE, 1H HONEYWOOD HOUSE HONEYWOOD ROAD WHITFIELD DOVER KENT CT16 3EH
2011-02-15 update statutory_documents 08/02/11 FULL LIST
2010-10-28 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM STEPHEN HILL PARTNERSHIP DOVER LTD ENTERPRISE ZONE, 1H HONEYWOOD HOUSE HONEYWOOD ROAD, WHITFIELD KENT CT16 3EH ENGLAND
2010-03-25 update statutory_documents SAIL ADDRESS CREATED
2010-03-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-25 update statutory_documents 08/02/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ROSE ORCHARD / 16/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANTON ORCHARD / 16/03/2010
2009-10-01 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM HIGHLAND COURT FARM BRIDGE CANTERBURY KENT CT4 5HN
2008-10-16 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents DIRECTOR APPOINTED MRS MARILYN ROSE ORCHARD
2008-06-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM HIGHLAND COURT FARM BRIDGE CANTERBURY KENT CT4 5HN
2008-06-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-17 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-02-16 update statutory_documents DIRECTOR RESIGNED
2006-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-15 update statutory_documents NEW SECRETARY APPOINTED
2006-02-15 update statutory_documents SECRETARY RESIGNED
2006-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION