SUTTON HOUSE - History of Changes


DateDescription
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