HORIZON TEACHERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-13 delete website_emails ad..@horizonteachers.com
2024-03-13 insert otherexecutives Nancy McDonnell
2024-03-13 delete about_pages_linkeddomain fxrecruiter.co.uk
2024-03-13 delete about_pages_linkeddomain reversedelta.com
2024-03-13 delete address Wycliffe House, Water Lane, Wilmslow, Cheshire. SK9 5AF
2024-03-13 delete email ad..@horizonteachers.com
2024-03-13 delete email un..@horizonteachers.com
2024-03-13 delete fax 0844 740 0827
2024-03-13 delete registration_number 6669226
2024-03-13 delete source_ip 99.81.89.225
2024-03-13 delete source_ip 34.250.7.150
2024-03-13 delete source_ip 52.209.147.193
2024-03-13 delete terms_pages_linkeddomain fxrecruiter.co.uk
2024-03-13 delete terms_pages_linkeddomain ico.org.uk
2024-03-13 delete terms_pages_linkeddomain reversedelta.com
2024-03-13 delete terms_pages_linkeddomain typeform.com
2024-03-13 insert about_pages_linkeddomain gobeyond.org.uk
2024-03-13 insert email na..@horizonteachers.com
2024-03-13 insert person Nancy McDonnell
2024-03-13 insert source_ip 83.223.113.113
2024-03-13 insert terms_pages_linkeddomain apple.com
2024-03-13 insert terms_pages_linkeddomain microsoft.com
2024-03-13 insert terms_pages_linkeddomain mozilla.org
2023-09-23 delete source_ip 52.30.78.221
2023-09-23 delete source_ip 52.211.45.38
2023-09-23 delete source_ip 54.194.44.42
2023-09-23 insert source_ip 99.81.89.225
2023-09-23 insert source_ip 34.250.7.150
2023-09-23 insert source_ip 52.209.147.193
2023-08-21 delete source_ip 82.145.61.199
2023-08-21 insert source_ip 52.30.78.221
2023-08-21 insert source_ip 52.211.45.38
2023-08-21 insert source_ip 54.194.44.42
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-08 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-01 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-30 update website_status FlippedRobots => OK
2021-02-22 update website_status OK => FlippedRobots
2021-02-08 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-01-21 update website_status Disallowed => OK
2021-01-21 delete source_ip 212.113.132.172
2021-01-21 insert source_ip 82.145.61.199
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NANCY MCDONNELL / 07/12/2020
2020-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-30 update statutory_documents ADOPT ARTICLES 07/12/2020
2020-11-18 update statutory_documents SECRETARY APPOINTED MRS DEBORAH MCDONNELL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 02/01/2020
2020-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 02/01/2020
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-08 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2019
2019-08-13 update statutory_documents ADOPT ARTICLES 22/07/2019
2019-08-12 update statutory_documents 11/08/19 STATEMENT OF CAPITAL GBP 610
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 01/07/2019
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 01/07/2019
2019-06-04 update website_status FlippedRobots => Disallowed
2019-05-15 update website_status FailedRobots => FlippedRobots
2019-04-25 update website_status Disallowed => FailedRobots
2019-02-24 update website_status FlippedRobots => Disallowed
2019-01-18 update website_status OK => FlippedRobots
2018-12-09 delete email bi..@horizonteachers.com
2018-12-09 delete email da..@horizonteachers.aptrack.co.uk
2018-12-09 delete email la..@horizonteachers.aptrack.co.uk
2018-12-09 delete email la..@horizonteachers.com
2018-12-09 delete email lo..@horizonteachers.com
2018-12-09 delete email pa..@horizonteachers.com
2018-12-09 insert email pa..@horizonteachers.aptrack.co.uk
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-22 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 01/08/2018
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 01/08/2018
2018-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 14/06/2018
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 14/06/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-01 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 3RD FLOOR 107 CANNON STREET LONDON ENGLAND EC4N 5AD
2017-10-07 insert address 2 IDOL LANE LONDON UNITED KINGDOM EC3R 5DD
2017-10-07 update registered_address
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 3RD FLOOR 107 CANNON STREET LONDON ENGLAND EC4N 5AD
2017-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILL / 10/08/2017
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HILL / 10/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCDONNELL / 01/07/2017
2017-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NANCY MOREAU / 06/04/2016
2017-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NANCY MCDONNELL / 01/07/2017
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-04 update statutory_documents 11/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HILL / 06/01/2015
2015-01-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-10-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-09-11 update statutory_documents 11/08/14 FULL LIST
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCDONNELL / 08/07/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-10-07 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-09-11 update statutory_documents 11/08/13 FULL LIST
2013-09-06 update account_ref_month 3 => 8
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-05-31
2013-08-01 update statutory_documents CURREXT FROM 31/03/2013 TO 31/08/2013
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-23 insert sic_code 78200 - Temporary employment agency activities
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-23 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-06-23 delete address DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON UNITED KINGDOM EC4R 2SU
2013-06-23 insert address 3RD FLOOR 107 CANNON STREET LONDON ENGLAND EC4N 5AD
2013-06-23 update registered_address
2012-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON EC4R 2SU UNITED KINGDOM
2012-10-16 update statutory_documents 11/08/12 FULL LIST
2012-10-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 17-19 BEDFORD STREET LONDON WC2E 9HP
2012-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-11-10 update statutory_documents 11/08/11 FULL LIST
2011-08-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NANCY MCDONNELL / 22/06/2011
2011-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2011-03-01 update statutory_documents DIRECTOR APPOINTED NANCY MCDONNELL
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 11/08/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HILL / 11/08/2010
2010-08-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM LEELAND MANSIONS LEELAND ROAD WEST EAILING LONDON W13 9HE
2009-12-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 17-19 BEDFORD STREET LONDON WC2E 9HP
2009-09-22 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-21 update statutory_documents DIRECTOR APPOINTED MATTHEW JAMES HILL
2008-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION