JOHN HORSFALL - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-04 delete source_ip 92.205.1.71
2023-06-04 insert source_ip 15.197.142.173
2023-06-04 insert source_ip 3.33.152.147
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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-25 delete phone +44 (0) 1422 372237
2022-03-25 delete source_ip 95.142.152.194
2022-03-25 insert phone +44 (0) 1482 625300
2022-03-25 insert source_ip 92.205.1.71
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-12-23 delete managingdirector Kevin Stamp
2021-12-23 delete otherexecutives William Meddings
2021-12-23 delete about_pages_linkeddomain linkedin.com
2021-12-23 delete about_pages_linkeddomain twitter.com
2021-12-23 delete person David Arksey
2021-12-23 delete person Erick Ray
2021-12-23 delete person Jake Phipps
2021-12-23 delete person Kevin Stamp
2021-12-23 delete person Lucy Micklethwaite
2021-12-23 delete person Roberto Mattiacci
2021-12-23 delete person William Meddings
2021-12-23 insert phone +44 (0) 1422 372237
2021-12-23 update founded_year 1976 => null
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
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HORSFALL PROPERTIES (HOLDINGS) LTD
2021-03-09 update statutory_documents CESSATION OF PETER HORSFALL BENSON AS A PSC
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089047440001
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-13 delete phone +86 1385 0061 175
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-05 delete about_pages_linkeddomain complydirect.com
2019-08-05 delete client_pages_linkeddomain complydirect.com
2019-08-05 delete contact_pages_linkeddomain complydirect.com
2019-08-05 delete index_pages_linkeddomain complydirect.com
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-24 delete person Jack He
2019-01-24 delete person Paul Wilcock
2019-01-24 insert person Jake Phipps
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-14 update website_status FailedRobots => OK
2017-03-14 delete source_ip 109.228.13.48
2017-03-14 insert index_pages_linkeddomain complydirect.com
2017-03-14 insert index_pages_linkeddomain linkedin.com
2017-03-14 insert index_pages_linkeddomain twitter.com
2017-03-14 insert source_ip 95.142.152.194
2017-03-14 update robots_txt_status www.orvec.com: 200 => 404
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-28 update website_status FlippedRobots => FailedRobots
2017-01-09 update website_status FailedRobots => FlippedRobots
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
2016-12-12 update website_status FlippedRobots => FailedRobots
2016-12-07 update statutory_documents SUBDIVISION 10/11/2016
2016-12-07 update statutory_documents SUB-DIVISION 10/11/16
2016-11-23 update website_status FailedRobots => FlippedRobots
2016-10-26 update website_status FlippedRobots => FailedRobots
2016-10-07 update website_status FailedRobots => FlippedRobots
2016-10-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-09 update website_status FlippedRobots => FailedRobots
2016-08-21 update website_status FailedRobots => FlippedRobots
2016-07-23 update website_status FlippedRobots => FailedRobots
2016-07-05 update website_status FailedRobots => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-05-02 update website_status FlippedRobots => FailedRobots
2016-04-13 update website_status FailedRobots => FlippedRobots
2016-03-17 update statutory_documents 20/02/16 FULL LIST
2016-02-25 update website_status FlippedRobots => FailedRobots
2016-02-06 update website_status FailedRobots => FlippedRobots
2015-10-21 update website_status FlippedRobots => FailedRobots
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update website_status OK => FlippedRobots
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-09 delete source_ip 109.228.1.46
2015-06-09 insert source_ip 109.228.13.48
2015-05-07 update returns_last_madeup_date null => 2015-02-20
2015-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-17 update statutory_documents 20/02/15 FULL LIST
2015-02-07 delete address WEST VALE WORKS GREETLAND HALIFAX WEST YORKSHIRE ENGLAND HX4 8BB
2015-02-07 insert address BIRKBY GRANGE BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2XB
2015-02-07 update account_ref_day 28 => 31
2015-02-07 update account_ref_month 2 => 12
2015-02-07 update accounts_next_due_date 2015-11-20 => 2015-09-30
2015-02-07 update registered_address
2015-01-12 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM WEST VALE WORKS GREETLAND HALIFAX WEST YORKSHIRE HX4 8BB ENGLAND
2014-06-05 delete address 7422 Carmel Executive Park, Suite 310, Charlotte NC 28220, USA
2014-06-05 delete phone +1 704 542 6876
2014-06-05 delete phone +1 704 752 7228
2014-06-05 insert address 9525 Monroe Road, Suite 100, Charlotte NC 28270, USA
2014-06-05 insert phone +1 704 544 5592
2014-06-05 insert phone +1 704 910 8062
2014-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-07-07 delete personal_emails t...@orvec.com
2013-07-07 delete email t...@orvec.com
2013-07-07 delete person Tony Hipp
2013-07-07 insert email e...@orvec.com
2013-07-07 insert person Erick Ray
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt