Date | Description |
2024-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630010 |
2024-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630011 |
2024-04-07 |
delete address ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS |
2024-04-07 |
insert address COBDOWN HOUSE LONDON ROAD MAIDSTONE UNITED KINGDOM ME20 6DQ |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVO HOLDINGS / 13/12/2023 |
2023-12-13 |
update statutory_documents 30/12/22 TOTAL EXEMPTION FULL |
2023-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2023 FROM
ADVO HOUSE ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-29 |
2023-10-07 |
update num_mort_charges 9 => 11 |
2023-10-07 |
update num_mort_outstanding 3 => 5 |
2023-09-29 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2023-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630010 |
2023-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630011 |
2023-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY BULMER / 14/08/2023 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-04-16 |
insert person Sonia Quin |
2023-04-16 |
update robots_txt_status advogroup.co.uk: 404 => 200 |
2023-04-16 |
update robots_txt_status www.advogroup.co.uk: 404 => 200 |
2023-04-07 |
delete company_previous_name HEALTH DECISIONS UK LIMITED |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 6 => 9 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2023-04-07 |
update num_mort_satisfied 4 => 6 |
2023-03-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-30 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630005 |
2022-12-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630006 |
2022-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630007 |
2022-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630008 |
2022-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630009 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-03-31 |
insert founder Larry Bulmer |
2022-03-31 |
insert address Lancashire Gate
21 Tiviot Dale
Stockport
SK1 1TD |
2022-03-31 |
insert phone 01613 597128 |
2022-03-31 |
update person_title Larry Bulmer: CEO => CEO; Founder |
2022-02-11 |
delete founder Larry Bulmer |
2022-02-11 |
insert person Jenny Durling |
2022-02-11 |
insert person Lisa Wichlacz |
2022-02-11 |
update person_description Lucy Irvine => Lucy Irvine |
2022-02-11 |
update person_title Larry Bulmer: CEO; Founder => CEO |
2022-02-11 |
update person_title Lucy Irvine: Account Support Manager => Employee Benefits Manager |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-07-30 |
delete address advo house, St Leonards Road, Maidstone, Kent, ME16 0LS |
2021-07-30 |
delete alias advo group limited |
2021-07-30 |
delete index_pages_linkeddomain advosis.co.uk |
2021-07-30 |
delete index_pages_linkeddomain facebook.com |
2021-07-30 |
delete index_pages_linkeddomain issuu.com |
2021-07-30 |
delete index_pages_linkeddomain linkedin.com |
2021-07-30 |
delete index_pages_linkeddomain youtube.com |
2021-07-30 |
delete phone 0845 2578833 |
2021-07-30 |
delete registration_number 4500663 |
2021-07-30 |
update robots_txt_status www.advogroup.co.uk: 200 => 404 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-04-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-10-19 |
delete source_ip 88.208.252.180 |
2020-10-19 |
insert source_ip 77.68.64.12 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-02 |
update statutory_documents TERMS OF AND TRANSACTIONS CONTEMPLATED BE APPROVED/COMPANY BUSINESS 21/05/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update num_mort_charges 4 => 6 |
2019-11-07 |
update num_mort_satisfied 2 => 4 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045006630004 |
2019-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-10-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630006 |
2019-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630005 |
2019-09-13 |
delete index_pages_linkeddomain ellenor.org |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-01-24 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-08-01 |
update robots_txt_status aol.advogroup.co.uk: 404 => 200 |
2018-08-01 |
update robots_txt_status www.advogroup.co.uk: 404 => 200 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-07-20 |
delete alias The ADVO Group Limited |
2017-07-20 |
insert index_pages_linkeddomain ellenor.org |
2017-07-20 |
insert phone 01622 769210 |
2017-07-20 |
update robots_txt_status aol.advogroup.co.uk: 0 => 404 |
2017-07-20 |
update robots_txt_status news.advogroup.co.uk: 0 => 200 |
2017-07-20 |
update robots_txt_status www.advogroup.co.uk: 200 => 404 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-30 |
update robots_txt_status aol.advogroup.co.uk: 404 => 0 |
2016-12-30 |
update robots_txt_status m.advogroup.co.uk: 404 => 0 |
2016-12-30 |
update robots_txt_status news.advogroup.co.uk: 200 => 0 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-05-11 |
update num_mort_charges 3 => 4 |
2016-05-11 |
update num_mort_outstanding 1 => 2 |
2016-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045006630004 |
2016-02-09 |
delete partner PRU Health |
2016-02-09 |
update robots_txt_status healthylife.advogroup.co.uk: 200 => 0 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-20 |
update statutory_documents 01/08/15 FULL LIST |
2015-04-17 |
delete source_ip 213.171.218.38 |
2015-04-17 |
insert source_ip 88.208.252.180 |
2015-04-07 |
update num_mort_outstanding 2 => 1 |
2015-04-07 |
update num_mort_satisfied 1 => 2 |
2015-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-01-27 |
update website_status FailedRobots => OK |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-19 |
update website_status OK => FailedRobots |
2014-10-08 |
update person_description Colin Boxall => Colin Boxall |
2014-10-08 |
update person_description Kevin Crew => Kevin Crew |
2014-10-08 |
update person_description mail Larry => mail Larry |
2014-09-07 |
delete address ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT UNITED KINGDOM ME16 0LS |
2014-09-07 |
insert address ADVO HOUSE ST. LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS |
2014-09-07 |
insert sic_code 62090 - Other information technology service activities |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-14 |
update statutory_documents 01/08/14 FULL LIST |
2014-05-14 |
delete email es..@advogroup.co.uk |
2014-05-14 |
delete email yb..@advogroup.co.uk |
2014-05-14 |
delete person Emma Shaw |
2014-05-14 |
delete person Yvette Butterworth |
2014-05-14 |
update person_title Sharon Harwood-Davis: Corporate Development Manager; Manager; Consultant => Manager; Consultant |
2013-11-25 |
insert cio Kevin Crew |
2013-11-25 |
insert coo Gill Mateo |
2013-11-25 |
insert otherexecutives Colin Boxall |
2013-11-25 |
delete partner Lutine Assurance Services |
2013-11-25 |
delete partner Resolution Limited |
2013-11-25 |
insert about_pages_linkeddomain advosis.co.uk |
2013-11-25 |
insert contact_pages_linkeddomain advosis.co.uk |
2013-11-25 |
insert terms_pages_linkeddomain advosis.co.uk |
2013-11-25 |
update person_description Emma Shaw => Emma Shaw |
2013-11-25 |
update person_description Kevin Crew => Kevin Crew |
2013-11-25 |
update person_title Colin Boxall: Director, Corporate => Director, Corporate; Commercial Director |
2013-11-25 |
update person_title Emma Shaw: Manager of Personal Healthcare => Retail Manager |
2013-11-25 |
update person_title Gill Mateo: Operations Manager => Operations Director |
2013-11-25 |
update person_title Kevin Crew: Managing Director, ADVO SIS => IT Director |
2013-11-25 |
update person_title Larry Bulmer: Chief Executive / Larry Founded => CEO / Larry Founded; Chief Executive / Larry Founded |
2013-11-25 |
update person_title Sharon Harwood-Davis: Manager; Consultant => Corporate Development Manager; Manager; Consultant |
2013-11-25 |
update person_title Yvette Butterworth: Corporate Manager => Corporate Relationship Manager |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-09-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-22 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-22 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-04-20 |
insert general_emails in..@advogroup.co.uk |
2013-04-20 |
insert address ADVO House
St Leonard's Road
Allington
Kent
ME16 0LS |
2013-04-20 |
insert address ADVO House, St Leonards Road, Maidstone, Kent, ME16 0LS |
2013-04-20 |
insert email in..@advogroup.co.uk |
2013-04-20 |
insert fax 01622 769211 |
2013-01-09 |
insert email es..@advogroup.co.uk |
2013-01-09 |
insert email gm..@advogroup.co.uk |
2013-01-09 |
insert email kc..@advogroup.co.uk |
2013-01-09 |
insert email yb..@advogroup.co.uk |
2013-01-09 |
insert person Emma Shaw |
2013-01-09 |
insert person Gill Mateo |
2013-01-09 |
insert person Kevin Crew |
2013-01-09 |
insert person Yvette Butterworth |
2013-01-09 |
update person_description Chris Fiander |
2013-01-09 |
update person_description Larry Bulmer |
2013-01-09 |
update person_title Chris Fiander |
2012-09-12 |
update statutory_documents 01/08/12 FULL LIST |
2012-09-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-28 |
update statutory_documents 01/08/11 FULL LIST |
2011-03-25 |
update statutory_documents SOLVENCY STATEMENT DATED 20/03/10 |
2011-03-25 |
update statutory_documents 23/03/2011 |
2011-03-25 |
update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 216.5 |
2011-03-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-01-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-03 |
update statutory_documents 01/08/10 FULL LIST |
2010-07-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
UNIT D, ORCHARD BUSINESS CENTRE
MAIDSTONE
KENT
ME16 0JZ |
2009-11-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-07-29 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 31/03/2009 |
2009-04-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents DIRECTOR APPOINTED MR COLIN NIGEL BOXALL |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDRA MORGAN |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
7 LINDEN CLOSE
TUNBRIDGE WELLS
KENT
TN4 8HH |
2007-10-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents S-DIV CONVE
28/12/06 |
2007-02-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-30 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/05 |
2006-08-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-15 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2004-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-07-23 |
update statutory_documents COMPANY NAME CHANGED
H. R. DECISIONS LIMITED
CERTIFICATE ISSUED ON 23/07/04 |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-18 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents COMPANY NAME CHANGED
HEALTH DECISIONS UK LIMITED
CERTIFICATE ISSUED ON 27/01/03 |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03 |
2002-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/02 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2002-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-18 |
update statutory_documents SECRETARY RESIGNED |
2002-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |