HAMOND ESTATES - 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
2024-03-23 delete contact_pages_linkeddomain studio116.co.uk
2024-03-23 delete index_pages_linkeddomain studio116.co.uk
2024-03-23 delete phone 01924 400 330
2024-03-23 delete source_ip 212.48.95.50
2024-03-23 insert address Unit 2, Roseville Road Business Park, LS8 5EE £20,000 per annum
2024-03-23 insert address Westgate, Heckmondwike, WF16 0HE
2024-03-23 insert contact_pages_linkeddomain instagram.com
2024-03-23 insert contact_pages_linkeddomain simuldigital.co.uk
2024-03-23 insert index_pages_linkeddomain instagram.com
2024-03-23 insert index_pages_linkeddomain simuldigital.co.uk
2024-03-23 insert phone 01924 407 905
2024-03-23 insert source_ip 109.228.48.61
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update account_ref_month 7 => 3
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-12-31
2023-02-13 insert career_pages_linkeddomain studio116.co.uk
2023-01-12 delete career_pages_linkeddomain studio116.co.uk
2022-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-09-13 update statutory_documents PREVSHO FROM 31/07/2022 TO 31/03/2022
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-12-07 insert address 40 Wormald Street, Liversedge, WF15 6BE
2021-09-10 insert address 40 Wormald Street, Liversedge, West Yorkshire WF15 6BE
2021-09-10 insert email pa..@hamondestates.com
2021-09-10 insert index_pages_linkeddomain facebook.com
2021-09-10 insert index_pages_linkeddomain linkedin.com
2021-09-10 insert index_pages_linkeddomain studio116.co.uk
2021-09-10 insert index_pages_linkeddomain twitter.com
2021-09-10 insert registration_number 09122590
2021-09-10 update description
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-06-03 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-18 update primary_contact 2 Albion Street WF169LQ => 2 Albion Street WF16 9LQ
2021-01-18 update robots_txt_status hamondestates.co.uk: 404 => 200
2021-01-18 update robots_txt_status www.hamondestates.co.uk: 404 => 200
2020-10-30 delete address 2 ALBION STREET HECKMONDWIKE ENGLAND WF16 9LQ
2020-10-30 insert address 40 WORMALD STREET LIVERSEDGE ENGLAND WF15 6BE
2020-10-30 update registered_address
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 2 ALBION STREET HECKMONDWIKE WF16 9LQ ENGLAND
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-05 delete address 1 bedroom luxury appartment Batley 1 hick lane Batley WF175TD
2020-03-05 delete address 1st floor Offices/Artist Studio Albion street, Hekmondwike 2 Albion street Hekmondwike WF169LQ
2020-03-05 delete address 2 BED FLAT Drighlington 174b Whitehall Rd E, Drighlington, Bradford BD11 1AU
2020-03-05 delete address 98 Saxon Drive, London W3 0NS
2020-03-05 delete address Apartment 17 staincliffe View, Dewsbury WF13 4JN
2020-03-05 delete address staincliffe View, staincliffe, Dewsbury WF13 4JN
2019-10-04 delete source_ip 94.136.40.82
2019-10-04 insert source_ip 212.48.95.50
2019-09-07 delete address 25 BATTYE STREET HECKMONDWIKE WEST YORKSHIRE ENGLAND WF16 9ES
2019-09-07 insert address 2 ALBION STREET HECKMONDWIKE ENGLAND WF16 9LQ
2019-09-07 update registered_address
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 25 BATTYE STREET HECKMONDWIKE WEST YORKSHIRE WF16 9ES ENGLAND
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AYMEN JAWAD / 14/08/2019
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AYMEN JAWAD / 14/08/2019
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AYMEN JAWAD / 14/08/2019
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AYMEN JAWAD / 14/08/2019
2019-07-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-07-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-02 update statutory_documents FIRST GAZETTE
2019-06-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-07-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-06-21 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-09 => 2017-04-30
2016-05-31 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address 25 BATTYE STREET HECKMONDWIKE WEST YORKSHIRE WF16 9ES
2016-05-13 insert address 25 BATTYE STREET HECKMONDWIKE WEST YORKSHIRE ENGLAND WF16 9ES
2016-05-13 update registered_address
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 25 BATTYE STREET HECKMONDWIKE WEST YORKSHIRE WF16 9ES
2015-12-07 delete address 183 THE LAURELS LEEDS ROAD HECKMONDWIKE ENGLAND WF16 9DB
2015-12-07 insert address 25 BATTYE STREET HECKMONDWIKE WEST YORKSHIRE WF16 9ES
2015-12-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-07-09
2015-12-07 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-19 update statutory_documents 09/07/15 FULL LIST
2015-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AYMEN JAWAD / 01/07/2015
2015-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 183 THE LAURELS LEEDS ROAD HECKMONDWIKE WF16 9DB ENGLAND
2015-11-07 update company_status Active => Active - Proposal to Strike off
2015-11-03 update statutory_documents FIRST GAZETTE
2014-07-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION