HDUK - History of Changes


DateDescription
2025-05-09 update website_status FlippedRobots => FailedRobots
2025-04-15 update website_status OK => FlippedRobots
2025-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585680002
2025-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585680003
2024-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURNS
2024-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL WORMALD
2024-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERTS
2024-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-08-06 delete client Ascentis LLP
2024-08-06 delete client Haste Ltd
2024-08-06 delete client Johnsons Accountants Ltd
2024-08-06 delete client_pages_linkeddomain ascentisllp.co.uk
2024-08-06 delete client_pages_linkeddomain boxwell.co.uk
2024-08-06 delete client_pages_linkeddomain guildhalllettings.co.uk
2024-08-06 delete client_pages_linkeddomain hasteltd.co.uk
2024-08-06 delete client_pages_linkeddomain johnsonsaccountants.co.uk
2024-08-06 delete client_pages_linkeddomain malonelynchehaun.co.uk
2024-08-06 delete client_pages_linkeddomain purdys-solicitors.co.uk
2024-08-06 delete client_pages_linkeddomain thefundingnetwork.org.uk
2024-08-06 delete client_pages_linkeddomain winters-solicitors.co.uk
2024-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES
2024-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585680001
2024-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072585680003
2024-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CHETNIK
2024-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA CHETNIK
2024-06-02 delete source_ip 35.214.103.87
2024-06-02 insert source_ip 35.214.14.213
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
2023-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
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
2022-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-01 delete index_pages_linkeddomain sg-host.com
2022-10-30 delete source_ip 178.62.98.21
2022-10-30 insert source_ip 35.214.103.87
2022-08-27 update website_status FlippedRobots => OK
2022-08-21 update website_status FailedRobots => FlippedRobots
2022-08-06 update website_status FlippedRobots => FailedRobots
2022-07-15 update website_status OK => FlippedRobots
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-01 delete client_pages_linkeddomain pearsonandassociates.co.uk
2021-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 15/09/2021
2021-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA CHETNIK / 15/09/2021
2021-06-07 update statutory_documents DIRECTOR APPOINTED MR MATTHEW MICHAEL HEALEY
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
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
2020-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-27 insert phone 020 3239 6181 01883 333 155
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete index_pages_linkeddomain eagleagency.co.uk
2020-06-25 delete registration_number ZA412334
2020-06-25 insert client Johnsons Accountants Ltd
2020-06-25 insert index_pages_linkeddomain gridhost.co.uk
2020-06-25 insert index_pages_linkeddomain hdcloud.co.uk
2020-06-25 insert index_pages_linkeddomain teamviewer.com
2020-06-25 insert phone 01883 333 155
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-04-26 update website_status IndexPageFetchError => OK
2020-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-24 update website_status DomainNotFound => IndexPageFetchError
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-02-07 update num_mort_charges 0 => 2
2019-02-07 update num_mort_outstanding 0 => 2
2019-01-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-29 update statutory_documents 17/12/18 STATEMENT OF CAPITAL GBP 832
2019-01-28 update statutory_documents ADOPT ARTICLES 09/01/2019
2019-01-17 update statutory_documents DIRECTOR APPOINTED MR ADRIAN THOMAS BURNS
2019-01-17 update statutory_documents DIRECTOR APPOINTED MR CARL EDMUND WORMALD
2019-01-17 update statutory_documents DIRECTOR APPOINTED MR TREVOR JOHN ROBERTS
2019-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON BIDCO LIMITED
2019-01-17 update statutory_documents CESSATION OF ADAM CHETNIK AS A PSC
2019-01-17 update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 888
2019-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLDKNOW
2019-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE
2019-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072585680002
2019-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072585680001
2019-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 22/10/2018
2019-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNS
2018-12-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-12-18 update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 832
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-12-04 update statutory_documents 22/10/18 STATEMENT OF CAPITAL GBP 944
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CHETNIK
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-25 update statutory_documents 19/05/16 FULL LIST
2015-12-22 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETER OLDKNOW
2015-12-22 update statutory_documents DIRECTOR APPOINTED MR MATTHEW FRAZER ARMITAGE
2015-12-22 update statutory_documents DIRECTOR APPOINTED MRS LOUISA CHETNIK
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-21 update statutory_documents 19/05/15 FULL LIST
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
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 24 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON ENGLAND EX2 8LB
2014-07-07 insert address UNIT 24 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-05 update statutory_documents 19/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-21 delete address VELATOR 46 SANDYGATE MILL KINGSTEIGNTON NEWTON ABBOT DEVON UNITED KINGDOM TQ12 3PE
2013-06-21 insert address UNIT 24 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON ENGLAND EX2 8LB
2013-06-21 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents 19/05/13 FULL LIST
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM VELATOR 46 SANDYGATE MILL KINGSTEIGNTON NEWTON ABBOT DEVON TQ12 3PE UNITED KINGDOM
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 25/06/2012
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 25/06/2012
2012-05-28 update statutory_documents 19/05/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 19/05/11 FULL LIST
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHETNIK / 01/10/2010
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW THORNS / 01/10/2010
2010-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 15 CORONATION ROAD NEWTON ABBOT DEVON TQ12 1TX UNITED KINGDOM
2010-09-21 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION