HODDER + PARTNERS - History of Changes


DateDescription
2024-04-04 update person_description Howard Kent => Howard Kent
2023-10-13 insert otherexecutives Nick Wright
2023-10-13 insert email h...@hodderandpartners.com
2023-10-13 insert person Howard Kent
2023-10-13 update person_title Nick Wright: Associate => Associate Director
2023-10-07 update num_mort_outstanding 4 => 3
2023-10-07 update num_mort_satisfied 2 => 3
2023-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066563370006
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 3 => 4
2023-02-04 update person_description Claire Hodder => Claire Hodder
2023-02-04 update person_description Stephen R Hodder => Stephen R Hodder
2022-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066563370006
2022-09-29 insert email r...@hodderandpartners.com
2022-09-29 insert person Richard Newman
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-26 insert email n...@hodderandpartners.com
2022-08-26 insert person nick wright
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-02 update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 104
2022-08-02 update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 104
2022-08-02 update statutory_documents 01/08/22 STATEMENT OF CAPITAL GBP 104
2022-05-25 delete otherexecutives Tom Goldthorpe
2022-05-25 delete email t...@hodderandpartners.com
2022-05-25 delete person Tom Goldthorpe
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-04-08 delete personal_emails a...@hodderandpartners.com
2021-04-08 delete email a...@hodderandpartners.com
2021-04-08 delete person Angela Pownall
2021-04-08 delete person BA(Hons) MArch
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-30 insert otherexecutives Tom Goldthorpe
2020-09-30 insert email t...@hodderandpartners.com
2020-09-30 insert person Tom Goldthorpe
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
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
2019-09-15 update person_description Stephen R Hodder => Stephen R Hodder
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-04-29 delete otherexecutives Tom Goldthorpe
2019-04-29 delete email t...@hodderandpartners.com
2019-04-29 delete person Tom Goldthorpe
2018-11-07 update num_mort_charges 4 => 5
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066563370005
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
2018-10-07 update num_mort_outstanding 4 => 2
2018-10-07 update num_mort_satisfied 0 => 2
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-21 insert about_pages_linkeddomain instagram.com
2018-06-21 insert client_pages_linkeddomain instagram.com
2018-06-21 insert contact_pages_linkeddomain instagram.com
2018-06-21 insert index_pages_linkeddomain instagram.com
2018-06-21 insert management_pages_linkeddomain instagram.com
2018-06-21 insert projects_pages_linkeddomain instagram.com
2018-06-21 update person_description Stephen R Hodder => Stephen R Hodder
2018-02-18 insert personal_emails a...@hodderandpartners.com
2018-02-18 delete client Reality Estates
2018-02-18 delete client Russel Construction
2018-02-18 delete client Shepard Construction
2018-02-18 insert client Balfour Beatty
2018-02-18 insert client Jacksons Row Partnership/Gary Neville/Ryan Giggs
2018-02-18 insert client Realty Estates
2018-02-18 insert client Rico Group
2018-02-18 insert client Russells Construction
2018-02-18 insert client Shepherd Construction
2018-02-18 insert email a...@hodderandpartners.com
2018-02-18 insert person Angela Pownall
2018-02-18 insert person BA(Hons) MArch
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LINDA HODDER
2017-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RAY HODDER
2017-07-02 delete about_pages_linkeddomain instagram.com
2017-07-02 delete client_pages_linkeddomain instagram.com
2017-07-02 delete contact_pages_linkeddomain instagram.com
2017-07-02 delete index_pages_linkeddomain instagram.com
2017-07-02 delete management_pages_linkeddomain instagram.com
2017-07-02 delete projects_pages_linkeddomain instagram.com
2017-05-16 insert about_pages_linkeddomain instagram.com
2017-05-16 insert client_pages_linkeddomain instagram.com
2017-05-16 insert contact_pages_linkeddomain instagram.com
2017-05-16 insert index_pages_linkeddomain instagram.com
2017-05-16 insert management_pages_linkeddomain instagram.com
2017-05-16 insert projects_pages_linkeddomain instagram.com
2017-03-15 update robots_txt_status www.hodderandpartners.com: 404 => 200
2017-02-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-02-24 update statutory_documents 02/12/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-18 update statutory_documents 07/08/15 FULL LIST
2015-06-07 update num_mort_charges 3 => 4
2015-06-07 update num_mort_outstanding 3 => 4
2015-05-07 update num_mort_charges 2 => 3
2015-05-07 update num_mort_outstanding 2 => 3
2015-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066563370004
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066563370003
2015-03-15 delete otherexecutives Kevin Fraser
2015-03-15 insert otherexecutives Matt Dawson
2015-03-15 delete person Kevin Fraser
2015-03-15 insert address 2015 - cambridge street, manchester 2015 - Sweet Street, Leeds
2015-03-15 insert person Matt Dawson
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1 KELSO PLACE MANCHESTER UNITED KINGDOM M15 4LE
2014-09-07 insert address 1 KELSO PLACE MANCHESTER M15 4LE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-15 update statutory_documents 07/08/14 FULL LIST
2014-07-19 update robots_txt_status www.hodderandpartners.com: 200 => 404
2014-05-15 update robots_txt_status www.hodderandpartners.com: 404 => 200
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RAY HODDER / 03/01/2014
2013-11-12 insert otherexecutives Kevin Fraser
2013-11-12 insert otherexecutives Tom Goldthorpe
2013-11-12 delete address 2006 - Eckersley Urban Village, Wigan 2006 - Mirabel Street, Manchester
2013-11-12 insert address 2012 - Gateway House Redevelopment, Manchester 2013 - St. Clare's College, Oxford
2013-11-12 insert person Kevin Fraser
2013-11-12 insert person Tom Goldthorpe
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-10-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-25 update statutory_documents 07/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-05-17 delete address 2005 - Dandara Offices, Salford 2005 - Great Marlborough Street, Manchester
2013-05-17 update person_description Stephen R Hodder => Stephen R Hodder
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 07/08/12 FULL LIST
2011-12-22 update statutory_documents SECOND FILING WITH MUD 07/08/11 FOR FORM AR01
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 113 - 115 PORTLAND STREET, MANCHESTER, M1 6DW, UNITED KINGDOM
2011-10-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 07/08/11 FULL LIST
2011-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 07/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAY HODDER / 03/08/2010
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LINDA HODDER / 03/08/2010
2010-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LINDA HODDER / 03/08/2010
2009-08-14 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-13 update statutory_documents CURREXT FROM 31/07/2009 TO 31/12/2009
2008-10-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION