H&C SOLUTIONS - History of Changes


DateDescription
2024-05-30 insert email ge..@hcsolutions.org.uk
2024-05-30 insert email na..@hcsolutions.org.uk
2024-05-30 insert person Gemma Leng
2024-05-30 insert person Naomi Aikamhenze
2024-05-30 update person_description Edward Notarianni => Edward Notarianni
2024-05-30 update person_description Jason Camilleri => Jason Camilleri
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-17 delete person MAYFAIR OPERATION
2023-04-07 delete address UNIT 11 YORKSHIRE COAST ENTERPRISE CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1HT
2023-04-07 insert address 34 SEAMER ROAD SCARBOROUGH NORTH YORKSHIRE ENGLAND YO12 4EA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-12-23 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-23 update statutory_documents ADOPT ARTICLES 05/12/2022
2022-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10 delete otherexecutives Job Views
2022-10-10 update person_title Job Views: Head; Assistant; Restaurant Manager => Assistant General Manager
2022-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM UNIT 11 YORKSHIRE COAST ENTERPRISE CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HT ENGLAND
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIO NOTARIANNI / 27/09/2022
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMILLERI / 27/09/2022
2022-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 27/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELIO NOTARIANNI / 27/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON CAMILLERI / 27/09/2022
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-04-07 update num_mort_charges 1 => 2
2022-04-07 update num_mort_outstanding 1 => 2
2022-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066176490002
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066176490001
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMILLERI / 01/05/2021
2021-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON CAMILLERI / 01/05/2021
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 delete address CENTRAL CHAMBERS UNIT 7 77 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TP
2020-10-30 insert address UNIT 11 YORKSHIRE COAST ENTERPRISE CENTRE AUBOROUGH STREET SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1HT
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM CENTRAL CHAMBERS UNIT 7 77 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TP
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIO NOTARIANNI / 18/04/2019
2019-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMILLERI / 18/04/2019
2019-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 18/04/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON CAMILLERI / 30/05/2017
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents 11/06/16 FULL LIST
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 11/08/2015
2015-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 11/08/2015
2015-07-07 delete address CENTRAL CHAMBERS UNIT 7 77 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1TP
2015-07-07 insert address CENTRAL CHAMBERS UNIT 7 77 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TP
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-11 update statutory_documents 11/06/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 01/06/2015
2015-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 01/06/2015
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-09-07 delete address 13 THE AVENUE FILEY NORTH YORKSHIRE YO14 9AG
2014-09-07 insert address CENTRAL CHAMBERS UNIT 7 77 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1TP
2014-09-07 update registered_address
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 13 THE AVENUE FILEY NORTH YORKSHIRE YO14 9AG
2014-07-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-12 update statutory_documents 11/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
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
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-12 update statutory_documents 11/06/13 FULL LIST
2012-09-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 11/06/12 FULL LIST
2011-09-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 11/06/11 FULL LIST
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 11/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIO NOTARIANNI / 11/06/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON CAMILLERI / 11/06/2010
2009-08-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION