RHJ SOLUTIONS - History of Changes


DateDescription
2024-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-03-18 delete source_ip 212.48.70.248
2024-03-18 insert source_ip 92.205.184.239
2024-03-18 update website_status InternalTimeout => OK
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-07-24 update website_status OK => InternalTimeout
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2020-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA DIONNE ASHBY
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-10 update statutory_documents 05/02/16 FULL LIST
2015-10-08 update account_category TOTAL EXEMPTION FULL => null
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-07 delete address 5 FARLEY VILLAS POUND ROAD CHERTSEY SURREY KT16 8EH
2015-03-07 insert address 3 ELLACHIE ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 2DP
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 5 FARLEY VILLAS POUND ROAD CHERTSEY SURREY KT16 8EH
2015-02-18 update statutory_documents 05/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-01 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-03-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-05 update statutory_documents 05/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-04 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-02-08 update statutory_documents 05/02/13 FULL LIST
2013-01-25 update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 100
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA ASHBY
2012-08-02 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-02-28 update statutory_documents 05/02/12 FULL LIST
2011-05-18 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-02-09 update statutory_documents 05/02/11 FULL LIST
2010-05-18 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-02-06 update statutory_documents 05/02/10 FULL LIST
2010-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA DIONNE ASHBY / 06/02/2010
2010-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HYWEL JONES / 06/02/2010
2009-03-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-02-05 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-02-10 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05
2005-03-16 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/04 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH
2004-02-17 update statutory_documents DIRECTOR RESIGNED
2004-02-17 update statutory_documents SECRETARY RESIGNED
2004-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION