HOLMETREE - History of Changes


DateDescription
2024-03-21 delete source_ip 94.229.69.34
2024-03-21 insert source_ip 172.67.159.171
2024-03-21 insert source_ip 104.21.14.141
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents DIRECTOR APPOINTED MRS LISA JAYNE BROWN
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-11-08 update website_status FlippedRobots => OK
2022-10-15 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-13 delete source_ip 193.39.253.114
2022-03-13 insert source_ip 94.229.69.34
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-11 update statutory_documents ADOPT ARTICLES 07/05/2021
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN BROWN / 25/06/2020
2020-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN BROWN / 25/06/2020
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-12 delete source_ip 185.55.79.179
2018-12-12 insert source_ip 193.39.253.114
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 950
2017-03-10 delete contact_pages_linkeddomain youtube.com
2017-03-10 delete index_pages_linkeddomain youtube.com
2017-03-10 delete terms_pages_linkeddomain youtube.com
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-15 update website_status FlippedRobots => OK
2016-01-15 delete contact_pages_linkeddomain google.co.uk
2016-01-15 delete source_ip 159.253.210.228
2016-01-15 insert source_ip 185.55.79.179
2016-01-15 update robots_txt_status www.holmetree.co.uk: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-18 update statutory_documents 23/11/15 FULL LIST
2015-12-04 update website_status OK => FlippedRobots
2015-12-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-01 update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 850
2015-11-25 update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 850
2015-11-18 update statutory_documents 02/10/2015
2015-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAYWOOD
2015-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN HAYWOOD
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-17 insert contact_pages_linkeddomain youtube.com
2015-04-17 insert index_pages_linkeddomain youtube.com
2015-04-17 insert terms_pages_linkeddomain youtube.com
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-03 update statutory_documents 23/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-11 delete general_emails in..@holmetree.co.uk
2014-03-11 delete alias Bespoke Kitchens Leicestershire
2014-03-11 delete alias HolmeTree Ltd
2014-03-11 delete contact_pages_linkeddomain facebook.com
2014-03-11 delete contact_pages_linkeddomain staffswebdesign.com
2014-03-11 delete contact_pages_linkeddomain twitter.com
2014-03-11 delete email in..@holmetree.co.uk
2014-03-11 delete fax 01530 417 986
2014-03-11 delete index_pages_linkeddomain facebook.com
2014-03-11 delete index_pages_linkeddomain staffswebdesign.com
2014-03-11 delete index_pages_linkeddomain twitter.com
2014-03-11 delete phone 07764466300
2014-03-11 delete source_ip 62.233.104.137
2014-03-11 insert address Unit G3 Ivanhoe Business Park Smisby Road Ashby -de la- Zouch Leicestershire LE65 2UY United Kingdom
2014-03-11 insert alias Holme Tree Kitchens
2014-03-11 insert contact_pages_linkeddomain google.co.uk
2014-03-11 insert contact_pages_linkeddomain peterbourne.co.uk
2014-03-11 insert index_pages_linkeddomain peterbourne.co.uk
2014-03-11 insert source_ip 159.253.210.228
2014-03-11 update founded_year 2000 => null
2014-03-11 update robots_txt_status www.holmetree.co.uk: 200 => 404
2014-01-07 delete address UNIT 3G IVANHOE BUSINESS CENTRE TOM BILL WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 2UY
2014-01-07 insert address UNIT 3G IVANHOE BUSINESS PARK TOM BILL WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM UNIT 3G IVANHOE BUSINESS CENTRE TOM BILL WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UY ENGLAND
2013-12-17 update statutory_documents 23/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNITS 2 & 3 MACHINS BUSINESS CENTRE 29 WOOD STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1EL
2013-06-25 insert address UNIT 3G IVANHOE BUSINESS CENTRE TOM BILL WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 2UY
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-02-15 delete address 29 Wood Street Ashby De La Zouch LE65 1EL
2013-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNITS 2 & 3 MACHINS BUSINESS CENTRE 29 WOOD STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1EL
2013-01-25 insert address Unit G3 Ivanhoe Business Park, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UY
2013-01-25 insert phone 07764466300
2012-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-12 update statutory_documents 23/11/12 FULL LIST
2012-04-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 23/11/11 FULL LIST
2011-06-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 23/11/10 FULL LIST
2010-07-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 23/11/09 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CARL HAYWOOD / 23/11/2009
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BROWN / 23/11/2009
2009-06-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27 update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents £ NC 1500/1700 02/09/05
2005-09-19 update statutory_documents NC INC ALREADY ADJUSTED 02/09/05
2005-06-06 update statutory_documents NEW SECRETARY APPOINTED
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-02 update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-28 update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29 update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 6 LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3RD
2002-05-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04 update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-23 update statutory_documents SECRETARY RESIGNED
2000-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION