Date | Description |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_outstanding 7 => 8 |
2023-07-20 |
delete about_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-20 |
delete career_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-20 |
delete contact_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-20 |
delete index_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-20 |
delete product_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-20 |
delete service_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-20 |
delete terms_pages_linkeddomain scaffoldingsales.co.uk |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-04-05 |
delete about_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete career_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete casestudy_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete contact_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete index_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete product_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete service_pages_linkeddomain cookiehub.com |
2023-04-05 |
delete terms_pages_linkeddomain cookiehub.com |
2023-04-05 |
insert about_pages_linkeddomain think.studio |
2023-04-05 |
insert about_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert career_pages_linkeddomain think.studio |
2023-04-05 |
insert career_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert casestudy_pages_linkeddomain think.studio |
2023-04-05 |
insert casestudy_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert contact_pages_linkeddomain think.studio |
2023-04-05 |
insert contact_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert index_pages_linkeddomain think.studio |
2023-04-05 |
insert index_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert product_pages_linkeddomain think.studio |
2023-04-05 |
insert product_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert service_pages_linkeddomain think.studio |
2023-04-05 |
insert service_pages_linkeddomain thinkconnect.co.uk |
2023-04-05 |
insert terms_pages_linkeddomain think.studio |
2023-04-05 |
insert terms_pages_linkeddomain thinkconnect.co.uk |
2022-11-28 |
insert about_pages_linkeddomain grplus.co.uk |
2022-11-28 |
insert career_pages_linkeddomain grplus.co.uk |
2022-11-28 |
insert casestudy_pages_linkeddomain grplus.co.uk |
2022-11-28 |
insert contact_pages_linkeddomain grplus.co.uk |
2022-11-28 |
insert product_pages_linkeddomain grplus.co.uk |
2022-11-28 |
insert service_pages_linkeddomain grplus.co.uk |
2022-11-28 |
insert terms_pages_linkeddomain grplus.co.uk |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2021-10-07 |
update num_mort_charges 8 => 9 |
2021-10-07 |
update num_mort_outstanding 6 => 7 |
2021-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281930009 |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2020-09-14 |
update statutory_documents CESSATION OF DAVID THOMAS CAWLEY AS A PSC |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAWLEY |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MR DANNY WOOD |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GORTON |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-20 |
update num_mort_charges 7 => 8 |
2019-06-20 |
update num_mort_outstanding 5 => 6 |
2019-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281930008 |
2019-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2018-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROSCOE |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROSCOE |
2017-10-06 |
update statutory_documents ADOPT ARTICLES 18/09/2017 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-06-17 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2016-12-13 |
update statutory_documents ADOPT ARTICLES 28/10/2016 |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-08-09 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-09 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-31 |
update statutory_documents 02/07/15 FULL LIST |
2015-06-07 |
update num_mort_charges 6 => 7 |
2015-06-07 |
update num_mort_outstanding 4 => 5 |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281930007 |
2015-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-30 |
update statutory_documents 02/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-17 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
delete company_previous_name HARPRING LIMITED |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-01-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP GORTON |
2012-12-14 |
update statutory_documents ADOPT ARTICLES 30/11/2012 |
2012-07-20 |
update statutory_documents 02/07/12 FULL LIST |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-07-25 |
update statutory_documents 02/07/11 FULL LIST |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY GREEN |
2011-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2010-07-29 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREEN / 02/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS CAWLEY / 02/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROACH / 02/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ROBERTS / 02/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES TYLER / 02/07/2010 |
2010-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2009-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ROACH / 08/10/2009 |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-02-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-02-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TYLER / 19/06/2008 |
2008-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-07 |
update statutory_documents SECRETARY RESIGNED |
2006-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-13 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-05 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-07-18 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents ADOPTARTICLES14/03/00 |
2000-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS |
1999-04-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/99 |
1999-04-16 |
update statutory_documents ADOPT MEM AND ARTS 30/03/99 |
1999-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/99 FROM:
BOLD STREET CHAMBERS
31 BOLD STREET
WARRINGTON
CHESHIRE WA1 1HL |
1999-04-09 |
update statutory_documents £ NC 100/200000
30/03/99 |
1999-04-09 |
update statutory_documents £ NC 200000/250000
30/03/99 |
1999-04-09 |
update statutory_documents NC INC ALREADY ADJUSTED 30/03/99 |
1999-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/98 FROM:
123 INDIA BUILDING
WATER STREET
LIVERPOOL
L2 0SA |
1998-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-10 |
update statutory_documents RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS |
1998-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/96 FROM:
5A VALENTINES BUILDINGS
RACECOURSE INDUSTRIAL ESATAE
ORMSKIRK ROAD AINTREE LIVERPOOL
L9 5AL |
1996-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS |
1995-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/94 FROM:
5A VALENTINES BUILDINGS
RACECOURSE INDUSTRIAL ESTATE
ORMSKIRK ROAD AINTREE
LIVERPOOL L9 5AL |
1994-07-14 |
update statutory_documents RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS |
1994-04-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10 |
1994-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-07-15 |
update statutory_documents RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS |
1993-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/93 FROM:
14/16.HOGHTON STREET,
SOUTHPORT.
PR9 0PA |
1993-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-10-27 |
update statutory_documents COMPANY NAME CHANGED
HARPRING LIMITED
CERTIFICATE ISSUED ON 28/10/92 |
1992-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/92 FROM:
REGIS HOUSE
134 PERCIVAL RD
ENFIELD
MIDDLESEX EN1 1QU |
1992-10-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-22 |
update statutory_documents ALTER MEM AND ARTS 02/07/92 |
1992-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1900-01-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |