SHEERLINE - History of Changes


DateDescription
2024-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-07 update num_mort_charges 4 => 5
2023-10-07 update num_mort_outstanding 2 => 3
2023-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430005
2023-08-07 insert sic_code 22290 - Manufacture of other plastic products
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-03-17 delete person Sanjay Bhatt
2023-01-30 update statutory_documents SOLVENCY STATEMENT DATED 27/01/23
2023-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / GARNER HOLDINGS LIMITED / 27/01/2023
2023-01-30 update statutory_documents REDUCE ISSUED CAPITAL 27/01/2023
2023-01-30 update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 10500000
2023-01-30 update statutory_documents STATEMENT BY DIRECTORS
2023-01-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-18 update statutory_documents ADOPT ARTICLES 22/12/2022
2023-01-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-01-18 update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 15500000
2023-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET HARTSHORN
2023-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARNER HOLDINGS LIMITED
2023-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 04/01/2023
2023-01-05 delete coo David Lennox
2023-01-05 insert coo Steve Musgrave
2023-01-05 insert otherexecutives Eddy Webb
2023-01-05 delete person David Lennox
2023-01-05 insert person Eddy Webb
2023-01-05 insert person Sanjay Bhatt
2023-01-05 insert person Steve Musgrave
2023-01-05 insert person Tony Basile
2022-08-16 delete address Garner House 1 New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE
2022-08-16 insert address Spanker Lane, Nether Heage, Belper, Derbyshire DE56 2JJ
2022-07-07 update account_category SMALL => FULL
2022-06-23 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07 update account_category FULL => SMALL
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-10-07 delete address GARNER HOUSE ORMONDE DRIVE DENBY HALL BUSINESS PARK RIPLEY UNITED KINGDOM DE5 8LE
2021-10-07 insert address FIRS WORKS, SPANKER LANE NETHER HEAGE BELPER DERBYSHIRE ENGLAND DE56 2JJ
2021-10-07 update registered_address
2021-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM FIRS WORKS FIRS WORKS SPANKER LANE NETHER HEAGE, BELPER DERBYSHIRE DE56 2JJ ENGLAND
2021-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM GARNER HOUSE ORMONDE DRIVE DENBY HALL BUSINESS PARK RIPLEY DE5 8LE UNITED KINGDOM
2021-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 1 => 2
2021-02-03 insert index_pages_linkeddomain indeed.co.uk
2021-02-03 insert product_pages_linkeddomain indeed.co.uk
2021-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430004
2020-12-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update num_mort_charges 2 => 3
2020-04-07 update num_mort_satisfied 1 => 2
2020-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112430430002
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430003
2020-01-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-01-07 update account_ref_month 3 => 12
2020-01-07 update accounts_last_madeup_date null => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-08 => 2020-09-30
2019-12-18 update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY
2019-12-14 delete source_ip 79.170.40.4
2019-12-14 insert source_ip 94.136.40.82
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112430430001
2019-07-08 update statutory_documents DIRECTOR APPOINTED MR ROSS HARTSHORN
2019-07-08 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE ARRELL
2019-06-26 update statutory_documents 21/06/19 STATEMENT OF CAPITAL GBP 7000000
2019-06-07 insert about_pages_linkeddomain apertureprofiles.co.uk
2019-06-07 insert career_pages_linkeddomain apertureprofiles.co.uk
2019-06-07 insert casestudy_pages_linkeddomain apertureprofiles.co.uk
2019-06-07 insert contact_pages_linkeddomain apertureprofiles.co.uk
2019-06-07 insert index_pages_linkeddomain apertureprofiles.co.uk
2019-06-07 insert product_pages_linkeddomain apertureprofiles.co.uk
2019-06-07 insert terms_pages_linkeddomain apertureprofiles.co.uk
2019-05-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-05-17 update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 6565000
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430002
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-29 delete source_ip 213.171.204.202
2018-12-29 insert source_ip 79.170.40.4
2018-08-07 update num_mort_charges 0 => 1
2018-08-07 update num_mort_outstanding 0 => 1
2018-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112430430001
2018-06-28 update statutory_documents SECRETARY APPOINTED MRS EMMA ARRELL
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 07/06/2018
2018-06-25 update statutory_documents CESSATION OF JANET ANN HARTSHORN AS A PSC
2018-06-25 update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 5000000.00
2018-05-08 update statutory_documents 17/04/18 STATEMENT OF CAPITAL GBP 1565001
2018-05-03 update statutory_documents DIRECTOR APPOINTED MR PHILIP DAYTON PARRY
2018-05-03 update statutory_documents DIRECTOR APPOINTED MS JANET ANN HARTSHORN
2018-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANN HARTSHORN
2018-04-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER LAURENCE HARTSHORN / 17/04/2018
2018-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-15 delete index_pages_linkeddomain graphicmail.co.uk
2015-06-15 delete index_pages_linkeddomain hometrim.co.uk
2015-06-15 delete index_pages_linkeddomain litchfieldgroupdownloads.co.uk
2015-06-15 delete index_pages_linkeddomain partners-group.co.uk
2015-06-15 delete index_pages_linkeddomain sheerline-ramps.co.uk
2015-06-15 delete source_ip 87.106.248.138
2015-06-15 insert address Spanker Lane Nether Heage Derbyshire DE56 2JJ
2015-06-15 insert index_pages_linkeddomain celsiussolidroof.co.uk
2015-06-15 insert index_pages_linkeddomain facebook.com
2015-06-15 insert index_pages_linkeddomain linkedin.com
2015-06-15 insert index_pages_linkeddomain sheerframe-windows.co.uk
2015-06-15 insert index_pages_linkeddomain warmcore.co.uk
2015-06-15 insert source_ip 213.171.204.202
2015-06-15 update robots_txt_status www.sheerline.co.uk: 200 => 404
2015-03-15 delete contact_pages_linkeddomain litchfield-group.co.uk
2015-03-15 delete contact_pages_linkeddomain sheerlite.co.uk
2015-03-15 delete index_pages_linkeddomain litchfield-group.co.uk
2015-03-15 delete index_pages_linkeddomain sheerlite.co.uk
2015-03-15 insert contact_pages_linkeddomain synseal.com
2015-03-15 insert index_pages_linkeddomain synseal.com
2015-01-04 delete contact_pages_linkeddomain icf-tech.com
2015-01-04 delete index_pages_linkeddomain icf-tech.com
2015-01-04 delete registration_number 559700
2015-01-04 insert registration_number 9276899