Date | Description |
2025-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES |
2024-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
delete company_previous_name HEXAGON 298 LIMITED |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES |
2023-03-14 |
update statutory_documents 27/02/23 STATEMENT OF CAPITAL GBP 75595.05 |
2023-03-12 |
delete source_ip 46.32.239.65 |
2023-03-12 |
insert source_ip 34.117.168.233 |
2023-03-12 |
update website_status FlippedRobots => OK |
2023-03-04 |
update website_status FailedRobots => FlippedRobots |
2023-02-17 |
update statutory_documents 02/02/23 STATEMENT OF CAPITAL GBP 75825.05 |
2023-02-15 |
update website_status FlippedRobots => FailedRobots |
2023-01-22 |
update website_status FailedRobots => FlippedRobots |
2023-01-05 |
update website_status FlippedRobots => FailedRobots |
2022-12-11 |
update website_status FailedRobots => FlippedRobots |
2022-11-25 |
update website_status FlippedRobots => FailedRobots |
2022-11-02 |
update website_status FailedRobots => FlippedRobots |
2022-10-17 |
update website_status FlippedRobots => FailedRobots |
2022-09-23 |
update website_status FailedRobots => FlippedRobots |
2022-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-05 |
update website_status FlippedRobots => FailedRobots |
2022-08-17 |
update website_status FailedRobots => FlippedRobots |
2022-08-02 |
update website_status FlippedRobots => FailedRobots |
2022-07-11 |
update website_status FailedRobots => FlippedRobots |
2022-06-25 |
update website_status DomainNotFound => FailedRobots |
2022-05-25 |
update website_status FlippedRobots => DomainNotFound |
2022-04-18 |
update website_status FailedRobots => FlippedRobots |
2022-04-02 |
update website_status FlippedRobots => FailedRobots |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
2022-03-09 |
update website_status OK => FlippedRobots |
2021-12-08 |
update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 845825.05 |
2021-10-08 |
update statutory_documents 06/08/21 STATEMENT OF CAPITAL GBP 122233 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-02-21 |
insert privacy_emails pr..@niagarahealthcare.co.uk |
2021-02-21 |
delete alias NHC Holdings Ltd. |
2021-02-21 |
delete terms_pages_linkeddomain digitalwow.co.uk |
2021-02-21 |
delete terms_pages_linkeddomain google.co.uk |
2021-02-21 |
delete terms_pages_linkeddomain google.com |
2021-02-21 |
insert alias NHC Holdings Limited |
2021-02-21 |
insert email pr..@niagarahealthcare.co.uk |
2021-02-21 |
insert phone 01293 734 359 |
2021-02-21 |
insert terms_pages_linkeddomain aboutcookies.org |
2021-02-21 |
insert terms_pages_linkeddomain ico.org.uk |
2021-01-26 |
update website_status NoTargetPages => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-09-28 |
update statutory_documents SECRETARY APPOINTED MR DYLAN RHYS JONES |
2020-09-25 |
update website_status InternalLimits => NoTargetPages |
2020-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JILL DAVIES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-18 |
update website_status NoTargetPages => InternalLimits |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-17 |
update website_status InternalLimits => NoTargetPages |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-18 |
update website_status OK => InternalLimits |
2019-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 15/05/2018 |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 15/05/2018 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRVING MILSOM |
2017-10-27 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ELLIN |
2017-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 25/05/2017 |
2017-06-26 |
update statutory_documents CESSATION OF IRVING JOHN MILSOM AS A PSC |
2017-05-10 |
update statutory_documents COMPANY BUSINESS 21/03/2017 |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-24 |
update statutory_documents 28/02/16 FULL LIST |
2015-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SAMPSON |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-06 |
update statutory_documents 28/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 25/03/2014 |
2014-03-18 |
update statutory_documents 28/02/14 FULL LIST |
2014-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JILL TAYLOR / 24/02/2014 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 02/09/2013 |
2013-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 02/09/2013 |
2013-08-13 |
update statutory_documents SECRETARY APPOINTED MISS JILL TAYLOR |
2013-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRVING MILSOM |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SAMPSON / 28/03/2013 |
2013-03-22 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-14 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN SAMPSON |
2012-12-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES ELLIN |
2012-12-14 |
update statutory_documents DIRECTOR APPOINTED MRS LISA PARRY |
2012-12-13 |
update statutory_documents SECRETARY APPOINTED MR IRVING JOHN MILSOM |
2012-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAVAGE |
2012-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIS |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELLIS |
2012-03-09 |
update statutory_documents 28/02/12 FULL LIST |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR AIKMAN |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY FARRINGTON |
2011-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-03-09 |
update statutory_documents 28/02/11 FULL LIST |
2010-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-03-08 |
update statutory_documents DIRECTOR APPOINTED MR KELLY FARRINGTON |
2010-03-08 |
update statutory_documents 28/02/10 FULL LIST |
2009-05-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
COLOMENDY INDUSTRIAL ESTATE
RHYL ROAD
DENBIGH
FLINTSHIRE
LL16 5TS |
2009-03-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-11 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents £ IC 174065/133234
21/12/05
£ SR 1633274@.025=40831 |
2006-01-31 |
update statutory_documents £ IC 175065/174065
22/12/05
£ SR 40000@.025=1000 |
2005-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-05 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-16 |
update statutory_documents S-DIV
18/11/03 |
2003-12-16 |
update statutory_documents NC INC ALREADY ADJUSTED
18/11/03 |
2003-12-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-16 |
update statutory_documents £ NC 100/625000
18/11 |
2003-12-16 |
update statutory_documents SUB-DIV 18/11/03 |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-12-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-04 |
update statutory_documents SECRETARY RESIGNED |
2003-11-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
2003-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/03 FROM:
TEN DOMINION STREET
LONDON
EC2M 2EE |
2003-11-18 |
update statutory_documents COMPANY NAME CHANGED
HEXAGON 298 LIMITED
CERTIFICATE ISSUED ON 18/11/03 |
2003-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |