ITHR GROUP - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON ENGLAND WC1V 7AA
2022-07-07 insert address 48 WARWICK STREET LONDON ENGLAND W1B 5NL
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-07-07 update registered_address
2022-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON WC1V 7AA ENGLAND
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-02-24 update statutory_documents DIRECTOR APPOINTED MS VANESSA SUSAN CASSIDY
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MEE
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-06-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2021-01-18 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update num_mort_charges 4 => 5
2020-01-07 update num_mort_outstanding 3 => 4
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071907030005
2019-05-07 update num_mort_outstanding 4 => 3
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071907030001
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-07 update num_mort_charges 1 => 4
2017-09-07 update num_mort_outstanding 1 => 4
2017-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071907030004
2017-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071907030003
2017-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071907030002
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-20 delete person ROGER JOHN MOORE
2017-01-20 delete secretary ROGER JOHN MOORE
2017-01-20 update number_of_registered_officers 3 => 2
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER MOORE
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-27 update statutory_documents 16/03/16 FULL LIST
2016-04-04 delete person KENNETH HOLLIGAN
2016-04-04 delete secretary KENNETH HOLLIGAN
2016-04-04 insert person ROGER JOHN MOORE
2016-04-04 insert secretary ROGER JOHN MOORE
2016-03-03 update statutory_documents SECRETARY APPOINTED MR ROGER JOHN MOORE
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-15 update personal_address This information is on record
2015-08-15 update personal_address This information is on record
2015-08-15 update personal_address This information is on record
2015-08-02 delete address 17 Hanover Square London W1S 1BN
2015-08-02 insert address 9th Floor, Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom
2015-08-02 update primary_contact 17 Hanover Square London W1S 1BN => 9th Floor, Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom
2015-06-07 delete address 17 HANOVER SQUARE 2ND FLOOR LONDON W1S 1BN
2015-06-07 insert address 9TH FLOOR BERKSHIRE HOUSE HIGH HOLBORN LONDON ENGLAND WC1V 7AA
2015-06-07 update registered_address
2015-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 17 HANOVER SQUARE 2ND FLOOR LONDON W1S 1BN
2015-05-09 delete source_ip 212.48.85.18
2015-05-09 insert source_ip 95.131.251.64
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 delete address 17 HANOVER SQUARE 2ND FLOOR LONDON ENGLAND W1S 1BN
2015-04-07 insert address 17 HANOVER SQUARE 2ND FLOOR LONDON W1S 1BN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-16 update statutory_documents 16/03/15 FULL LIST
2015-02-08 delete general_emails in..@oasis-james.com
2015-02-08 insert general_emails in..@msemploy.co.uk
2015-02-08 delete address Euston Tower 33rd Floor 286 Euston Road London NW1 3DP
2015-02-08 delete email in..@oasis-james.com
2015-02-08 delete phone 0844 69 333 70
2015-02-08 insert address 17 Hanover Square London W1S 1BN
2015-02-08 insert alias ITHR Group plc
2015-02-08 insert email in..@msemploy.co.uk
2015-02-08 insert phone +44 (0) 20 7614 4423
2015-02-08 update primary_contact Euston Tower 33rd Floor 286 Euston Road London NW1 3DP => 17 Hanover Square London W1S 1BN
2014-11-26 update website_status Unavailable => OK
2014-11-26 delete source_ip 94.236.57.96
2014-11-26 insert source_ip 212.48.85.18
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-07 update personal_address This information is on record
2014-06-07 update personal_address This information is on record
2014-06-07 update personal_address This information is on record
2014-05-07 delete address 48 WARWICK STREET LONDON W1B 5NL
2014-05-07 insert address 17 HANOVER SQUARE 2ND FLOOR LONDON ENGLAND W1S 1BN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 48 WARWICK STREET LONDON W1B 5NL
2014-04-03 update statutory_documents 16/03/14 FULL LIST
2014-03-18 update website_status OK => Unavailable
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-29 update person_usual_residence_country SEAN MICHAEL GALLAGHER: UNITED KINGDOM => ENGLAND
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071907030001
2013-03-18 update statutory_documents 16/03/13 FULL LIST
2012-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-22 update statutory_documents 16/03/12 FULL LIST
2011-09-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-24 update statutory_documents ADOPT ARTICLES 13/06/2011
2011-03-18 update statutory_documents 16/03/11 FULL LIST
2011-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MEE / 01/09/2010
2011-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL GALLAGHER / 01/09/2010
2011-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HOLLIGAN / 01/09/2010
2011-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM VICTORY HOUSE LEICESTER PLACE LONDON WC2H 7BZ UNITED KINGDOM
2010-09-10 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 106500
2010-09-09 update statutory_documents COMMENCE BUSINESS AND BORROW
2010-09-09 update statutory_documents APPLICATION COMMENCE BUSINESS
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION