HOME HEROES - History of Changes


DateDescription
2023-10-14 delete address 11 Sandhurst Road Margate, CT9 3HR Kent
2023-10-14 delete phone +441227 806334
2023-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2022-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-24 insert address 11 Sandhurst Road Margate, CT9 3HR Kent
2022-06-24 insert phone +441227 806334
2022-06-24 update website_status InternalTimeout => OK
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-03-24 update website_status OK => InternalTimeout
2021-09-10 update website_status InternalTimeout => OK
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 update website_status OK => InternalTimeout
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-04-07 delete address 2 KINGS PARK CANTERBURY ENGLAND CT1 1QH
2021-04-07 insert address 11 SANDHURST ROAD MARGATE ENGLAND CT9 3HR
2021-04-07 update registered_address
2021-04-06 delete address 2 Kings Park Canterbury Kent CT1 1QH
2021-04-06 insert address 11 Sandhurst Road Margate Kent CT9 3HR
2021-04-06 update primary_contact 2 Kings Park Canterbury Kent CT1 1QH => 11 Sandhurst Road Margate Kent CT9 3HR
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 2 KINGS PARK CANTERBURY CT1 1QH ENGLAND
2021-01-28 delete source_ip 104.24.104.38
2021-01-28 delete source_ip 104.24.105.38
2021-01-28 insert source_ip 104.21.50.252
2020-09-22 delete general_emails in..@home-heroes.co.uk
2020-09-22 delete alias Home Heroes Limited
2020-09-22 delete email in..@home-heroes.co.uk
2020-09-22 delete index_pages_linkeddomain google.com
2020-09-22 delete index_pages_linkeddomain partywallforum.co.uk
2020-09-22 delete index_pages_linkeddomain partywallnoticegenerator.com
2020-09-22 delete index_pages_linkeddomain ricshomesurvey.co.uk
2020-09-22 delete index_pages_linkeddomain wordpressninja.co.uk
2020-09-22 delete industry_tag Construction
2020-09-22 delete phone 01227 806334
2020-09-22 delete registration_number 08099968
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-14 delete person Elham Kent
2020-07-14 delete person Hythe Kent
2020-07-14 delete person Whitfield Kent
2020-07-14 insert person Folkestone Kent
2020-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-06-06 insert person Elham Kent
2020-06-06 insert person Whitfield Kent
2020-06-06 insert source_ip 172.67.215.119
2020-05-07 delete about_pages_linkeddomain google.com
2020-05-07 delete contact_pages_linkeddomain google.com
2020-05-07 delete person Canterbury CABE Canterbury Canterbury
2020-05-07 delete service_pages_linkeddomain google.com
2020-05-07 insert about_pages_linkeddomain ricshomesurvey.co.uk
2020-05-07 insert contact_pages_linkeddomain ricshomesurvey.co.uk
2020-05-07 insert index_pages_linkeddomain ricshomesurvey.co.uk
2020-05-07 insert service_pages_linkeddomain ricshomesurvey.co.uk
2020-03-07 delete person Elham Kent
2020-03-07 delete source_ip 51.75.172.49
2020-03-07 insert person Canterbury CABE Canterbury Canterbury
2020-03-07 insert source_ip 104.24.104.38
2020-03-07 insert source_ip 104.24.105.38
2020-02-06 delete about_pages_linkeddomain m.me
2020-02-06 delete contact_pages_linkeddomain m.me
2020-02-06 delete index_pages_linkeddomain m.me
2020-02-06 delete service_pages_linkeddomain m.me
2020-02-06 delete source_ip 104.24.104.38
2020-02-06 delete source_ip 104.24.105.38
2020-02-06 insert about_pages_linkeddomain onthemarket.com
2020-02-06 insert about_pages_linkeddomain wordpressninja.co.uk
2020-02-06 insert contact_pages_linkeddomain wordpressninja.co.uk
2020-02-06 insert index_pages_linkeddomain wordpressninja.co.uk
2020-02-06 insert person Elham Kent
2020-02-06 insert service_pages_linkeddomain wordpressninja.co.uk
2020-02-06 insert source_ip 51.75.172.49
2019-12-31 insert about_pages_linkeddomain m.me
2019-12-31 insert contact_pages_linkeddomain m.me
2019-12-31 insert index_pages_linkeddomain m.me
2019-12-31 insert service_pages_linkeddomain m.me
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2019-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-27 update website_status InvalidLanguage => OK
2019-05-27 delete source_ip 104.152.168.32
2019-05-27 insert source_ip 104.24.104.38
2019-05-27 insert source_ip 104.24.105.38
2019-05-27 update robots_txt_status www.home-heroes.co.uk: 404 => 200
2019-03-28 update website_status OK => InvalidLanguage
2019-03-07 delete address 9 BALCOMB CRESCENT MARGATE KENT ENGLAND CT9 3XJ
2019-03-07 insert address 2 KINGS PARK CANTERBURY ENGLAND CT1 1QH
2019-03-07 update registered_address
2019-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 9 BALCOMB CRESCENT MARGATE KENT CT9 3XJ ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-25 update website_status DNSError => OK
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-09-05 update website_status OK => DNSError
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 insert sic_code 71112 - Urban planning and landscape architectural activities
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-17 insert address line 483
2017-01-26 delete about_pages_linkeddomain home-heroes.plumbing
2017-01-26 delete contact_pages_linkeddomain home-heroes.plumbing
2017-01-26 delete index_pages_linkeddomain home-heroes.plumbing
2017-01-26 delete product_pages_linkeddomain home-heroes.plumbing
2016-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-08-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents 11/06/16 FULL LIST
2016-05-13 delete address 5 BUTTS COURT LOWER HARDRES CANTERBURY CT4 5NT
2016-05-13 insert address 9 BALCOMB CRESCENT MARGATE KENT ENGLAND CT9 3XJ
2016-05-13 update registered_address
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 5 BUTTS COURT LOWER HARDRES CANTERBURY CT4 5NT
2016-03-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-09 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-08-10 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-10 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-06 update statutory_documents DIRECTOR APPOINTED MR NATHAN CLIFFORD FOLEY
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN FOLEY
2015-07-05 update statutory_documents 11/06/15 FULL LIST
2014-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 5 BUTTS COURT LOWER HARDRES CANTERBURY ENGLAND CT4 5NT
2014-07-07 insert address 5 BUTTS COURT LOWER HARDRES CANTERBURY CT4 5NT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-19 update statutory_documents 11/06/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-11 => 2015-03-31
2014-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-07-01 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date null => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-24 update statutory_documents 11/06/13 FULL LIST
2012-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION