SITEHQ - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-03-09 delete address 98 Southleigh Road Havant PO9 2PR
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-11 delete client_pages_linkeddomain whmcs.com
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-20 delete source_ip 91.224.108.7
2021-01-20 insert source_ip 91.208.114.2
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 delete phone 01428 404050
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-05 delete terms_pages_linkeddomain nominet.org.uk
2018-11-05 insert terms_pages_linkeddomain nominet.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-03 delete registration_number Z8859741
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-21 delete source_ip 78.143.240.226
2016-09-21 insert source_ip 91.224.108.7
2016-06-23 delete support_emails ab..@sitehq.com
2016-06-23 delete email ab..@sitehq.com
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-04-14 delete address 98 Southleigh Road Havant Hampshire PO9 2PR
2016-04-14 insert address 98 Southleigh Road Havant PO9 2PR
2016-04-14 update primary_contact 98 Southleigh Road Havant Hampshire PO9 2PR => 98 Southleigh Road Havant PO9 2PR
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-29 delete address Passfield Business Centre Lynchborough Road Passfield Hampshire GU30 7SB
2016-01-29 delete client_pages_linkeddomain bright.co.uk
2016-01-29 delete client_pages_linkeddomain dg.co.uk
2016-01-29 delete client_pages_linkeddomain status.net.uk
2016-01-29 insert address 98 Southleigh Road Havant Hampshire PO9 2PR
2016-01-29 update primary_contact Passfield Business Centre Lynchborough Road Passfield Hampshire GU30 7SB => 98 Southleigh Road Havant Hampshire PO9 2PR
2015-12-07 delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB
2015-12-07 insert address ST LAWRENCE 98 SOUTHLEIGH ROAD HAVANT HAMPSHIRE ENGLAND PO9 2PR
2015-12-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-12 delete about_pages_linkeddomain dg.co.uk
2014-07-12 delete contact_pages_linkeddomain dg.co.uk
2014-07-12 delete index_pages_linkeddomain dg.co.uk
2014-07-12 delete source_ip 78.143.240.239
2014-07-12 insert about_pages_linkeddomain dg.uk
2014-07-12 insert contact_pages_linkeddomain dg.uk
2014-07-12 insert index_pages_linkeddomain dg.uk
2014-07-12 insert source_ip 78.143.240.226
2014-07-12 insert terms_pages_linkeddomain dg.uk
2014-06-07 delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE UNITED KINGDOM GU30 7SB
2014-06-07 insert address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-03-23 insert support_emails ab..@sitehq.com
2014-03-23 insert about_pages_linkeddomain bright.co.uk
2014-03-23 insert contact_pages_linkeddomain bright.co.uk
2014-03-23 insert email ab..@sitehq.com
2014-03-23 insert index_pages_linkeddomain bright.co.uk
2014-03-23 insert terms_pages_linkeddomain bright.co.uk
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-25 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-04-30 update statutory_documents 30/04/13 FULL LIST
2013-04-09 delete source_ip 64.78.9.14
2013-04-09 insert source_ip 78.143.240.239
2013-02-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 30/04/12 FULL LIST
2012-02-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 30/04/11 FULL LIST
2011-02-08 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BAKER
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BAKER / 30/04/2010
2010-06-04 update statutory_documents 30/04/10 FULL LIST
2010-06-04 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM NETWORK HOUSE, 10 ERLES ROAD LIPHOOK HAMPSHIRE GU30 7BW
2010-03-03 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 14/10/2009
2009-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK BAKER / 14/10/2009
2009-05-05 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-04-30 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-05-02 update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-10 update statutory_documents COMPANY NAME CHANGED DARK MARKETING LTD CERTIFICATE ISSUED ON 10/07/06
2006-05-02 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-05-09 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 10 ERLES ROAD LIPHOOK HAMPSHIRE GU30 7BW
2005-02-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-06-01 update statutory_documents NEW SECRETARY APPOINTED
2004-06-01 update statutory_documents SECRETARY RESIGNED
2004-05-17 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-14 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-02 update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-11 update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-05-17 update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-09-21 update statutory_documents NEW SECRETARY APPOINTED
1999-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-16 update statutory_documents DIRECTOR RESIGNED
1999-05-16 update statutory_documents DIRECTOR RESIGNED
1999-05-16 update statutory_documents SECRETARY RESIGNED
1999-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION