FIRE SAFETY TRAINING - History of Changes


DateDescription
2024-03-11 delete source_ip 89.16.164.184
2024-03-11 insert source_ip 95.217.172.167
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-09-27 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
2022-11-18 delete phone 0345 369 1122
2022-11-18 insert phone 020 3551 3886
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM SIMPSON
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HENRY ALBAN SIMPSON / 19/01/2021
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_charges 2 => 3
2020-04-07 update num_mort_outstanding 2 => 3
2020-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052503270003
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
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 delete address 1ST & 2ND FLOOR OFFICES 1 THE HIGHWAY BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1QD
2019-02-07 insert address UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM ENGLAND HP7 0PX
2019-02-07 update registered_address
2019-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 1ST & 2ND FLOOR OFFICES 1 THE HIGHWAY BEACONSFIELD BUCKINGHAMSHIRE HP9 1QD UNITED KINGDOM
2018-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, 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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-09 update statutory_documents DIRECTOR APPOINTED MISS WENOL WATSON MESSHAM
2018-04-04 delete address Roberts House 103 Hammersmith Road West Kensington London W14 0QH
2018-04-04 delete source_ip 212.110.173.78
2018-04-04 insert source_ip 89.16.164.184
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
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
2017-09-24 delete phone 0044 (0)20 3551 3886
2017-09-24 insert address Building 5 3rd Floor 566 Chiswick High Road Chiswick London W4 5YF
2017-09-24 insert phone 0345 369 1122
2017-08-09 delete source_ip 88.208.252.144
2017-08-09 insert source_ip 212.110.173.78
2017-04-27 delete address 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ
2017-04-27 insert address 1ST & 2ND FLOOR OFFICES 1 THE HIGHWAY BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1QD
2017-04-27 update registered_address
2017-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-09 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-27 update statutory_documents 05/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-12-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-11-18 update statutory_documents 05/10/14 FULL LIST
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
2013-12-27 delete source_ip 213.171.218.49
2013-12-27 insert source_ip 88.208.252.144
2013-12-07 delete address 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE UNITED KINGDOM HP15 7TZ
2013-12-07 insert address 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-04 update statutory_documents 05/10/13 FULL LIST
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-02 update statutory_documents 05/10/12 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 05/10/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 05/10/10 FULL LIST
2010-09-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 05/10/09 FULL LIST
2009-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX
2008-08-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08 update statutory_documents RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2006-10-09 update statutory_documents RETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-05 update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/04 FROM: WINTERHILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2004-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-27 update statutory_documents NEW SECRETARY APPOINTED
2004-10-27 update statutory_documents DIRECTOR RESIGNED
2004-10-27 update statutory_documents SECRETARY RESIGNED
2004-10-12 update statutory_documents COMPANY NAME CHANGED THE HEALTHY & SAFETY GROUP LIMIT ED CERTIFICATE ISSUED ON 12/10/04
2004-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION