HILL OSBORNE - History of Changes


DateDescription
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
2023-04-08 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-08 update statutory_documents ADOPT ARTICLES 27/03/2023
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
2023-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS HILL
2023-03-09 insert address Hill Osborne Beaufort House, 2 Cornmarket Court Wimborne Dorset BH21 1JL
2023-02-05 delete contact_pages_linkeddomain hill-osborne.co.uk
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-10-02 delete otherexecutives Richard Osborne
2022-10-02 insert otherexecutives James Barter
2022-10-02 insert otherexecutives Lucia Ball
2022-10-02 insert otherexecutives Sue Norman
2022-10-02 delete person Richard Osborne
2022-10-02 insert person James Barter
2022-10-02 insert person Lucia Ball
2022-10-02 insert person Sue Norman
2022-10-02 update person_description Andrew Hill => Andrew Hill
2022-10-02 update person_description James Hill => James Hill
2022-08-25 update statutory_documents DIRECTOR APPOINTED MR JAMES CARL BARTER
2022-08-11 update statutory_documents CESSATION OF RICHARD IAN OSBORNE AS A PSC
2022-08-02 update website_status FlippedRobots => OK
2022-07-08 update statutory_documents ADOPT ARTICLES 29/06/2022
2022-07-07 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-04 update statutory_documents DIRECTOR APPOINTED MISS LUCIA CARMEL ANNE BALL
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OSBORNE
2022-06-10 update website_status OK => FlippedRobots
2022-04-10 delete general_emails in..@hill-osborne.co.uk
2022-04-10 delete email in..@hill-osborne.co.uk
2022-04-10 delete index_pages_linkeddomain clientspace.co.uk
2022-04-10 delete index_pages_linkeddomain informanagement.co.uk
2022-04-10 delete index_pages_linkeddomain itfirmaet.dk
2022-04-10 delete index_pages_linkeddomain plus.google.com
2022-04-10 insert address Hill Osborne Tower House, Parkstone Road Poole Dorset BH15 2JH
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
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-05 delete source_ip 37.60.230.195
2020-04-05 insert source_ip 35.214.160.252
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
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-04-10 update statutory_documents DIRECTOR APPOINTED MISS SUSAN HELEN NORMAN
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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS HILL / 10/12/2018
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS HILL / 09/04/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-27 update statutory_documents ADOPT ARTICLES 22/09/2016
2016-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIKKI PAPADOPOULOS
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-06 update statutory_documents 05/11/15 FULL LIST
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI BRENDA PAPADOPOULOS / 07/09/2015
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-06 update statutory_documents 05/11/14 FULL LIST
2014-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS HILL / 11/07/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address TOWER HOUSE PARKSTONE ROAD POOLE DORSET UNITED KINGDOM BH15 2JH
2013-12-07 insert address TOWER HOUSE PARKSTONE ROAD POOLE DORSET BH15 2JH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-05 update statutory_documents 05/11/13 FULL LIST
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-08-05 => 2013-12-31
2012-11-07 update statutory_documents 05/11/12 FULL LIST
2012-10-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-09-04 update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS HILL
2012-09-04 update statutory_documents DIRECTOR APPOINTED MRS NIKKI BRENDA PAPADOPOULOS
2012-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HILL
2012-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIKKI PAPADOPOULOS
2011-11-09 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 1000
2011-11-07 update statutory_documents 05/11/11 FULL LIST
2011-07-01 update statutory_documents DIRECTOR APPOINTED MR JAMES NICHOLAS HILL
2011-07-01 update statutory_documents DIRECTOR APPOINTED MRS NIKKI BRENDA PAPADOPOULOS
2011-04-18 update statutory_documents ALTER ARTICLES 06/04/2011
2011-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-18 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2011-03-18 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 1000
2010-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION