Date | Description |
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 |
2023-08-31 |
delete source_ip 172.67.179.183 |
2023-08-31 |
delete source_ip 104.21.75.177 |
2023-08-31 |
insert source_ip 172.67.180.26 |
2023-08-31 |
insert source_ip 104.21.75.181 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
2023-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGMONT HOLDINGS LIMITED |
2023-04-24 |
update statutory_documents CESSATION OF LEVEL PEAKS HOLDINGS LTD AS A PSC |
2023-04-07 |
update account_category FULL => SMALL |
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 |
2023-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIS |
2022-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-08-03 |
delete address 4, Hereford Trade Park,
Holmer Rd,
Hereford
HR4 9SG |
2022-08-03 |
insert address 17 St Owen Street,
Hereford,
Herefordshire,
HR1 2JB |
2022-08-03 |
update primary_contact 4, Hereford Trade Park,
Holmer Rd,
Hereford
HR4 9SG => 17 St Owen Street,
Hereford,
Herefordshire,
HR1 2JB |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-01-07 |
update account_category SMALL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
delete address UNIT 4 HEREFORD TRADE PARK HOLMER ROAD HEREFORD HR4 9SG |
2021-07-07 |
insert address 17 ST. OWEN STREET HEREFORD ENGLAND HR1 2JB |
2021-07-07 |
update registered_address |
2021-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM
UNIT 4 HEREFORD TRADE PARK
HOLMER ROAD
HEREFORD
HR4 9SG |
2021-06-06 |
insert registration_number 5454655 |
2021-06-06 |
insert vat GB896453177 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-01-29 |
delete source_ip 104.27.150.176 |
2021-01-29 |
delete source_ip 104.27.151.176 |
2021-01-29 |
insert source_ip 104.21.75.177 |
2021-01-29 |
update robots_txt_status www.suttonhouse.com: 404 => 200 |
2020-12-07 |
update account_category FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
insert source_ip 172.67.179.183 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
2019-11-01 |
delete address Unit 4 Hereford Trade Park
Holmer Rd
Hereford
HR4 9SG |
2019-11-01 |
delete index_pages_linkeddomain 4-secure.com |
2019-08-07 |
update account_category SMALL => FULL |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL WILLIS |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2018-12-13 |
delete source_ip 54.246.209.119 |
2018-12-13 |
insert source_ip 104.27.150.176 |
2018-12-13 |
insert source_ip 104.27.151.176 |
2018-09-13 |
update statutory_documents CESSATION OF LEVEL PEAKS ASSOCIATES LIMITED AS A PSC |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK JONATHAN SMITH |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVEL PEAKS HOLDINGS LTD |
2018-03-07 |
update accounts_last_madeup_date 2015-09-30 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-07-10 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 200 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN KELLY |
2017-03-16 |
delete address Sutton House, Unit 4, Hereford Trade Park,
Holmer Road, Hereford, HR4 9SG |
2017-03-16 |
delete phone +44 1432 818535 |
2017-03-16 |
insert address Unit 4 Hereford Trade Park
Holmer Rd
Hereford
HR4 9SG |
2017-03-16 |
insert alias Sutton House Ltd |
2017-03-16 |
insert index_pages_linkeddomain 4-secure.com |
2017-03-16 |
insert index_pages_linkeddomain levelpeaks.com |
2017-03-16 |
insert phone 01432 818535 |
2017-03-16 |
update primary_contact Sutton House, Unit 4, Hereford Trade Park,
Holmer Road, Hereford, HR4 9SG => Unit 4 Hereford Trade Park
Holmer Rd
Hereford
HR4 9SG |
2017-01-08 |
update account_ref_day 30 => 31 |
2017-01-08 |
update account_ref_month 9 => 3 |
2017-01-08 |
update accounts_next_due_date 2017-06-30 => 2017-12-31 |
2016-12-12 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/03/2017 |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-08 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-08 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-06-13 |
update statutory_documents 17/05/16 FULL LIST |
2016-04-25 |
update description |
2016-01-04 |
update website_status FailedRobotsLimitReached => OK |
2016-01-04 |
delete general_emails in..@suttonhouse.com |
2016-01-04 |
delete address Sutton House
The Warehouse
Gwynne St Hereford
HR4 9DL |
2016-01-04 |
delete email in..@suttonhouse.com |
2016-01-04 |
delete phone 01432 818535 |
2016-01-04 |
delete source_ip 212.113.133.235 |
2016-01-04 |
insert address Sutton House, Unit 4, Hereford Trade Park,
Holmer Road, Hereford, HR4 9SG |
2016-01-04 |
insert phone +44 1432 818535 |
2016-01-04 |
insert source_ip 54.246.209.119 |
2016-01-04 |
update description |
2016-01-04 |
update primary_contact Sutton House
The Warehouse
Gwynne St Hereford
HR4 9DL => Sutton House, Unit 4, Hereford Trade Park,
Holmer Road, Hereford, HR4 9SG |
2015-11-02 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update website_status FlippedRobots => FailedRobots |
2015-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-06-09 |
update website_status OK => FlippedRobots |
2015-06-09 |
delete address UNIT 4 HEREFORD TRADE PARK HOLMER ROAD HEREFORD ENGLAND HR4 9SG |
2015-06-09 |
insert address UNIT 4 HEREFORD TRADE PARK HOLMER ROAD HEREFORD HR4 9SG |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-09 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-18 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE WAREHOUSE GWYNNE STREET
HEREFORD
HEREFORDSHIRE
HR4 9DL |
2015-05-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-05-18 |
update statutory_documents 17/05/15 FULL LIST |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED STEPHEN RONALD NORMAN |
2014-11-07 |
delete address THE WAREHOUSE GWYNNE STREET HEREFORD HR4 9DL |
2014-11-07 |
insert address UNIT 4 HEREFORD TRADE PARK HOLMER ROAD HEREFORD ENGLAND HR4 9SG |
2014-11-07 |
update registered_address |
2014-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
THE WAREHOUSE GWYNNE STREET
HEREFORD
HR4 9DL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN PAUL KELLY |
2014-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN WOOD |
2014-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-06-07 |
delete address THE WAREHOUSE GWYNNE STREET HEREFORD ENGLAND HR4 9DL |
2014-06-07 |
insert address THE WAREHOUSE GWYNNE STREET HEREFORD HR4 9DL |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-05-19 |
update statutory_documents 17/05/14 FULL LIST |
2014-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054546550001 |
2013-06-26 |
delete address THE WAREHOUSE GWYNN STREET HEREFORD HEREFORDSHIRE HR4 9DL |
2013-06-26 |
insert address THE WAREHOUSE GWYNNE STREET HEREFORD ENGLAND HR4 9DL |
2013-06-26 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
delete sic_code 7522 - Defence activities |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
insert sic_code 84220 - Defence activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-17 => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-03-31 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-22 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WOOD / 01/08/2012 |
2013-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
THE WAREHOUSE GWYNN STREET
HEREFORD
HEREFORDSHIRE
HR4 9DL |
2013-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents DIRECTOR APPOINTED KEVIN THOMAS MANN |
2012-06-13 |
update statutory_documents SECRETARY APPOINTED JONATHAN WOOD |
2012-06-13 |
update statutory_documents 17/05/12 FULL LIST |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA WOOD |
2012-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONNA WOOD |
2011-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WOOD / 01/11/2010 |
2011-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JANE WOOD / 01/11/2010 |
2011-06-01 |
update statutory_documents 17/05/11 FULL LIST |
2011-02-11 |
update statutory_documents CURREXT FROM 31/03/2011 TO 30/09/2011 |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents DIRECTOR APPOINTED RODERICK MICHAEL THOMAS |
2010-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM
1-3 COLLEGE YARD
WORCESTER
WORCESTERSHIRE
WR1 2LB |
2010-07-15 |
update statutory_documents CHANGE OF NAME CONTRACT TRANSFER 15/05/2010 |
2010-07-06 |
update statutory_documents COMPANY NAME CHANGED LEVEL PEAKS ASSOCIATES LTD
CERTIFICATE ISSUED ON 06/07/10 |
2010-07-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WOOD / 21/06/2010 |
2010-06-22 |
update statutory_documents 17/05/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WOOD / 01/10/2009 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JANE WOOD / 01/10/2009 |
2009-12-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WOOD / 15/02/2009 |
2009-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JANE WOOD / 15/02/2009 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD / 31/12/2008 |
2009-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA WOOD / 31/12/2008 |
2009-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD / 02/03/2009 |
2009-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA WOOD / 02/03/2009 |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
HARLEY HOUSE
ST JOHN STREET
HEREFORD
HEREFORDSHIRE
HR1 2NB |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA JANE WOOD |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
1ST FLOOR
20 BROAD STREET
HEREFORD
HEREFORDSHIRE HR4 9AR |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2005-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM:
42 PENN GROVE ROAD
HEREFORD
HR1 1BJ |
2005-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents SECRETARY RESIGNED |
2005-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |