REDSPOT - History of Changes


DateDescription
2024-04-13 delete service_pages_linkeddomain nitropack.io
2024-04-07 delete address RIVERSIDE HOUSE 2 CHADWELL HEATH LANE CHADWELL HEATH ROMFORD ESSEX ENGLAND RM6 4LZ
2024-04-07 insert address 65 CHADWELL HEATH LANE ROMFORD ESSEX LONDON ENGLAND RM6 4NP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-04-07 update num_mort_charges 10 => 11
2024-04-07 update num_mort_satisfied 9 => 10
2024-04-07 update registered_address
2023-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM RIVERSIDE HOUSE 2 CHADWELL HEATH LANE CHADWELL HEATH ROMFORD ESSEX RM6 4LZ ENGLAND
2023-07-03 delete source_ip 213.219.37.246
2023-07-03 insert source_ip 77.95.113.15
2023-04-16 delete index_pages_linkeddomain bbc.co.uk
2023-04-16 delete index_pages_linkeddomain thememason.com
2023-04-16 update website_status IndexPageFetchError => OK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-16 update website_status OK => IndexPageFetchError
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-11 insert index_pages_linkeddomain bbc.co.uk
2023-01-11 insert index_pages_linkeddomain thememason.com
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-11 delete index_pages_linkeddomain bbc.co.uk
2022-12-11 delete index_pages_linkeddomain public-i.tv
2022-12-11 delete index_pages_linkeddomain thememason.com
2022-11-09 insert index_pages_linkeddomain public-i.tv
2022-10-09 delete index_pages_linkeddomain public-i.tv
2022-09-07 insert index_pages_linkeddomain public-i.tv
2022-08-08 delete index_pages_linkeddomain public-i.tv
2022-07-08 insert index_pages_linkeddomain bbc.co.uk
2022-07-08 insert index_pages_linkeddomain public-i.tv
2022-07-08 insert index_pages_linkeddomain thememason.com
2022-06-08 delete about_pages_linkeddomain cqc.org.uk
2022-06-08 delete index_pages_linkeddomain bbc.co.uk
2022-06-08 delete index_pages_linkeddomain thememason.com
2022-05-08 delete index_pages_linkeddomain public-i.tv
2022-04-08 delete source_ip 165.22.112.204
2022-04-08 insert index_pages_linkeddomain public-i.tv
2022-04-08 insert source_ip 213.219.37.246
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-02-21 delete address 151 Fairfax Dr Southend-on-Sea Westcliff-on-Sea SS0 9BQ
2021-02-21 delete address Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ United Kingdom
2021-02-21 delete alias Redspot Group
2021-02-21 delete alias Redspot Group Ltd
2021-02-21 delete index_pages_linkeddomain bbc.co.uk
2021-02-21 delete index_pages_linkeddomain goo.gl
2021-02-21 delete index_pages_linkeddomain keyapps.info
2021-02-21 delete index_pages_linkeddomain linkedin.com
2021-02-21 delete index_pages_linkeddomain public-i.tv
2021-02-21 delete index_pages_linkeddomain thememason.com
2021-02-21 delete index_pages_linkeddomain twitter.com
2021-02-21 delete phone 0208 510 1600
2021-02-21 update founded_year 2001 => null
2021-02-21 update primary_contact Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ United Kingdom => null
2020-09-30 delete alias Redspot Group
2020-09-30 delete index_pages_linkeddomain joomla.org
2020-09-30 delete phone 020 8510 1600
2020-09-30 delete phone 020 8590 6245
2020-09-30 insert alias redspotgroup.co.uk
2020-09-30 update description
2020-09-30 update founded_year 2001 => null
2020-09-30 update name Redspot => redspotgroup.co.uk
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 update num_mort_outstanding 2 => 1
2020-04-07 update num_mort_satisfied 8 => 9
2020-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590009
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-07 update num_mort_charges 9 => 10
2020-03-07 update num_mort_outstanding 1 => 2
2020-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590010
2020-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDSPOT CARE HOLDINGS LIMITED
2020-01-16 update statutory_documents CESSATION OF EVANS KUREYA AS A PSC
2020-01-16 update statutory_documents CESSATION OF MIRIAM KUREYA AS A PSC
2020-01-16 update statutory_documents CESSATION OF STEPHEN BRIAN MINCHIN AS A PSC
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MINCHIN
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MINCHIN
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-21 delete source_ip 188.65.117.68
2019-10-21 insert source_ip 165.22.112.204
2019-06-20 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-06-20 update accounts_next_due_date 2019-03-17 => 2019-12-30
2019-05-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-07 update num_mort_charges 8 => 9
2019-03-07 update num_mort_outstanding 3 => 1
2019-03-07 update num_mort_satisfied 5 => 8
2019-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590005
2019-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590006
2019-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590007
2019-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590009
2019-02-07 update num_mort_outstanding 4 => 3
2019-02-07 update num_mort_satisfied 4 => 5
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-17
2019-01-07 update num_mort_charges 7 => 8
2019-01-07 update num_mort_outstanding 3 => 4
2019-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590008
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590008
2018-12-17 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-07 update num_mort_outstanding 5 => 3
2018-03-07 update num_mort_satisfied 2 => 4
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 01/10/2009
2018-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 01/10/2009
2018-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590003
2018-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043916590004
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-07 update num_mort_charges 6 => 7
2017-11-07 update num_mort_outstanding 4 => 5
2017-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590007
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-11 insert about_pages_linkeddomain joomla.org
2017-03-11 insert contact_pages_linkeddomain joomla.org
2017-03-11 insert index_pages_linkeddomain joomla.org
2017-03-11 insert service_pages_linkeddomain joomla.org
2017-03-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 4 => 6
2016-09-07 update num_mort_outstanding 2 => 4
2016-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590005
2016-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590006
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-15 update statutory_documents 11/03/16 FULL LIST
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 15/02/2016
2016-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 15/02/2016
2015-08-29 delete address Newbury House 890 - 900 Eastern Avenue Ilford IG2 7HH UK
2015-08-29 insert address Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ United Kingdom
2015-08-29 update primary_contact Newbury House 890 - 900 Eastern Avenue Ilford IG2 7HH UK => Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ United Kingdom
2015-08-12 update num_mort_charges 3 => 4
2015-08-12 update num_mort_outstanding 1 => 2
2015-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590004
2015-07-08 delete address 4/F NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH
2015-07-08 insert address RIVERSIDE HOUSE 2 CHADWELL HEATH LANE CHADWELL HEATH ROMFORD ESSEX ENGLAND RM6 4LZ
2015-07-08 update num_mort_outstanding 2 => 1
2015-07-08 update num_mort_satisfied 1 => 2
2015-07-08 update registered_address
2015-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM RIVERSIDE HOUSE 2 CHADWELL HEATH LANE CHADWELL HEATH ROMFORD RM6 4LZ ENGLAND
2015-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 4/F NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH
2015-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM RIVERSIDE HOUSE CHADWELL HEATH LANE CHADWELL HEATH ROMFORD RM6 4LZ ENGLAND
2015-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-13 update statutory_documents 11/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete career_emails hr@redspotgroup.co.uk
2014-04-15 delete general_emails in..@redspotgroup.co.uk
2014-04-15 delete email hr@redspotgroup.co.uk
2014-04-15 delete email in..@redspotgroup.co.uk
2014-04-15 delete email ts@redsoptgroup.co.uk
2014-04-15 delete index_pages_linkeddomain griffin45.com
2014-04-15 delete index_pages_linkeddomain healthcare-today.co.uk
2014-04-15 delete index_pages_linkeddomain nmc-uk.org
2014-04-15 delete index_pages_linkeddomain nursingtimes.net
2014-04-15 update robots_txt_status www.redspotgroup.co.uk: 404 => 200
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-20 update website_status TemplateWebsite => FlippedRobots
2014-03-20 update statutory_documents 11/03/14 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 15/01/2014
2014-01-21 update website_status OK => TemplateWebsite
2013-12-21 insert career_emails hr@redspotgroup.co.uk
2013-12-21 insert general_emails in..@redspotgroup.co.uk
2013-12-21 insert email hr@redspotgroup.co.uk
2013-12-21 insert email in..@redspotgroup.co.uk
2013-12-21 insert email ts@redsoptgroup.co.uk
2013-12-21 insert index_pages_linkeddomain griffin45.com
2013-12-21 insert index_pages_linkeddomain healthcare-today.co.uk
2013-12-21 insert index_pages_linkeddomain nmc-uk.org
2013-12-21 insert index_pages_linkeddomain nursingtimes.net
2013-12-21 update robots_txt_status www.redspotgroup.co.uk: 200 => 404
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-03 delete source_ip 188.65.115.2
2013-09-03 insert source_ip 188.65.117.68
2013-07-02 update num_mort_charges 2 => 3
2013-07-02 update num_mort_outstanding 1 => 2
2013-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043916590003
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 11/03/13 FULL LIST
2013-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EVANS KUREYA / 11/03/2013
2013-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 11/03/2013
2013-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM KUREYA / 11/03/2013
2013-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 11/03/2013
2013-01-30 update website_status OK
2013-01-30 delete source_ip 79.170.44.92
2013-01-30 insert source_ip 188.65.115.2
2013-01-25 update website_status FlippedRobotsTxt
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-10-24 insert phone 020 8510 1600
2012-10-24 insert phone 020 8590 6245
2012-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 18/06/2012
2012-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BRIAN MINCHIN / 18/06/2012
2012-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-12 update statutory_documents 11/03/12 FULL LIST
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 11/03/11 FULL LIST
2010-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 4/F NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH ENGLAND
2010-07-09 update statutory_documents DIRECTOR APPOINTED MRS MIRIAM KUREYA
2010-03-12 update statutory_documents 11/03/10 FULL LIST
2010-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 1ST FLOOR MONTROSE HOUSE 412-416 EASTERN AVENUE ILFORD ESSEX IG2 6NQ
2009-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 4 GROVES MALTHOUSE HOPE SQUARE BREWERS QUAY WEYMOUTH DORSET DT4 8XG ENGLAND
2009-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 466 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6LE
2009-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-21 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-29 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-15 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 5 CENTRAL PARADE LEY STREET NEWBURY PARK ESSEX IG2 7DE
2005-07-04 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-11 update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-22 update statutory_documents RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 283 GREEN LANES PALMERS GREEN LONDON N13 4XS
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2002-03-19 update statutory_documents DIRECTOR RESIGNED
2002-03-19 update statutory_documents SECRETARY RESIGNED
2002-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION