Date | Description |
2024-12-12 |
delete address 17 Reed Street, Ryde, Isle of Wight, PO33 1EN |
2024-12-12 |
delete address 26 High Street, Sandown, Isle of Wight, PO36 8DE |
2024-12-12 |
delete address 34 High Street, Shanklin, Isle of Wight, PO37 7JY |
2024-12-12 |
delete address 4 East Street, Newport, Isle of Wight, PO30 1JN |
2024-12-12 |
delete address 81 High Street, Newport, Isle of Wight, PO30 1BG |
2024-12-12 |
delete address 95 High Street, Newport, Isle of Wight, PO30 1BQ |
2024-12-12 |
delete address Block C, The Apex St Cross Business Park, Newport, Isle of Wight, PO30 5XB |
2024-12-12 |
delete address Brighstone Newsagents Main Road, Brighstone, Isle of Wight, PO30 4AH |
2024-12-12 |
delete address Cliff-Top Hotel with 20 Ensuite Rooms
Harrow Lodge Hotel Palmerstone Road, Shanklin, Isle of Wight, PO37 6BD |
2024-12-12 |
delete address Former Retro & New Avenue Road, Freshwater, Isle of Wight, PO40 9UT |
2024-12-12 |
delete address Landguard Manor Landguard Manor Road, Shanklin, Isle of Wight, PO37 6JB |
2024-12-12 |
delete address Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5NR |
2024-12-12 |
delete address Mixed Investment Building For Sale
24 Castle Street, East Cowes, Isle of Wight, PO32 6RD |
2024-12-12 |
delete address Renowned Town Centre Pub
The Prince Of Wales South Street, Newport, Isle of Wight, PO30 1JE |
2024-12-12 |
delete address Sun Inn, Hulverstone, Isle of Wight, PO30 4EH |
2024-12-12 |
delete address Two Retail Units to rent, Sandown High Street
83-85 High Street, Sandown, Isle of Wight, PO36 8AQ |
2024-12-12 |
delete address Undisclosed, Newport, Isle of Wight, PO30 1XX |
2024-12-12 |
delete address Whitecross Business Centre Whitecross Lane, Shanklin, Isle of Wight, PO37 7EJ |
2024-12-12 |
delete address Whole Building For Sale, Sandown High Street
23 High Street, Sandown, Isle of Wight, PO36 8EB |
2024-12-12 |
delete vat 247921486 |
2024-12-12 |
insert address 1 Regent Street, Shanklin, Isle of Wight, PO37 7AF |
2024-12-12 |
insert address 119A High Street, Newport, Isle of Wight, PO30 1TP |
2024-12-12 |
insert address 30 St Thomas Street, Ryde, Isle of Wight, PO33 2DL |
2024-12-12 |
insert address 33-34 High Street, Cowes, Isle of Wight, PO31 7RS |
2024-12-12 |
insert address 34 High Street, Shanklin, Isle of Wight, PO37 6JY |
2024-12-12 |
insert address 49 School Green Road, Freshwater, Isle of Wight, PO40 9AS |
2024-12-12 |
insert address 5, 6 & 7 Whitecross Business Centre Whitecross Lane, Shanklin, Isle of Wight, PO30 7EJ |
2024-12-12 |
insert address 50a New Road, Lake, Isle of Wight, PO36 9JW |
2024-12-12 |
insert address Block C, The Apex St Cross Business Park, Newport, Isle of Wight, PO30 5XW |
2024-12-12 |
insert address Foxhills Victoria Avenue, Shanklin, Isle of Wight, PO37 6LS |
2024-12-12 |
insert address House Grange Road, Shanklin, Isle of Wight, PO37 6NN |
2024-12-12 |
insert address Landguard Manor Landguard Manor Road, Shanklin, Isle of Wight, PO37 7JB |
2024-12-12 |
insert address Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5AN |
2024-12-12 |
insert address Oggies, 2-3 St Thomas Square, Newport, Isle of Wight, PO30 1SN |
2024-12-12 |
insert address Plot with permission for two 2-bed cottages
53-55 St Catherine Street, Ventnor, Isle of Wight, PO38 1HG |
2024-12-12 |
insert address Prince of Wales York Avenue, East Cowes, Isle of Wight, PO32 6JT |
2024-12-12 |
insert address Prominent Shop to Rent
1 Albert Road, Sandown, Isle of Wight, PO36 8AN |
2024-12-12 |
insert address Shop to Rent, Ventnor High Street
30 High Street, Ventnor, Isle of Wight, PO38 1RZ |
2024-12-12 |
insert address St Maur Guest House Castle Road, Ventnor, Isle of Wight, PO38 1LG |
2024-12-12 |
insert address The Wheatsheaf High Street, Brading, Isle of Wight, PO36 0DQ |
2024-12-12 |
insert address Toto's Restaurant St Thomas Square, Newport, Isle of Wight, PO30 1SL |
2024-12-12 |
insert address Undisclosed, Newport, Isle of Wight, PO30 1PX |
2024-12-12 |
insert address Unit 1A Holyrood Street, Newport, Isle of Wight, PO30 5AU |
2024-12-12 |
insert address Unit 2 Watchbell Lane, Newport, Isle of Wight, PO30 5XU |
2024-12-12 |
insert address Victoria Tavern, 62 Clarence Road, East Cowes, Isle of Wight, PO32 6ET |
2024-12-12 |
insert address Volunteer Inn Victoria Street, Ventnor, Isle of Wight, PO38 1ES |
2024-12-12 |
insert address Waterfront Inn Esplanade, Shanklin, Isle of Wight, PO37 6BN |
2024-12-12 |
insert address Whole Building For Sale, Sandown High Street
23 High Street, Sandown, Isle of Wight, PO36 8DE |
2024-12-12 |
insert email dl..@gullyhoward.com |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES |
2024-05-23 |
delete address 119 High Street, Ventnor, Isle of Wight, PO38 1LY |
2024-05-23 |
delete address 119a High Street, Newport, Isle of Wight, PO30 1TP |
2024-05-23 |
delete address 18-20 High Street, Ventnor, Isle of Wight, PO38 1RX |
2024-05-23 |
delete address 2 High Street, Ventnor, Isle of Wight, PO38 1RY |
2024-05-23 |
delete address 24 Cross Street, Ryde, Isle of Wight, PO33 2AA |
2024-05-23 |
delete address 34 Atherley Road, Shanklin, Isle of Wight, PO37 7AU |
2024-05-23 |
delete address 53 High Street, Sandown, Isle of Wight, PO36 8DF |
2024-05-23 |
delete address 6 Mariners Way, Cowes, Isle of Wight, PO31 8PA |
2024-05-23 |
delete address 66 High Street, Brading, Isle of Wight, PO36 0DQ |
2024-05-23 |
delete address 7 Cross Street, Ryde, Isle of Wight, PO33 2AH |
2024-05-23 |
delete address 7 Enterprise Court Nicholson Road, Ryde, Isle of Wight, PO33 1BD |
2024-05-23 |
delete address 9 Pritchetts Way, Rookley, Isle of Wight, PO38 3LT |
2024-05-23 |
delete address Baring Chambers Denmark Road, Cowes, Isle of Wight, PO31 7SY |
2024-05-23 |
delete address Former Water Tower
The Water Tower, Osborne Stable Block Whippingham Road, East Cowes, Isle of Wight, PO32 6JU |
2024-05-23 |
delete address Gray's Walk Scarrots Lane, Newport, Isle of Wight, PO30 1UL |
2024-05-23 |
delete address Kings Head Quay Street, Yarmouth, Isle Of Wight, PO41 0PB |
2024-05-23 |
delete address Landmark Building
The Bandstand Culver Parade, Sandown, Isle of Wight, PO36 8QA |
2024-05-23 |
delete address Ocean View Ocean View Road, Ventnor, Isle of Wight, PO38 1AE |
2024-05-23 |
delete address Undisclosed High St, Sandown, Isle of Wight, PO36 8XX |
2024-05-23 |
delete address Undisclosed, Newport, Isle of Wight, PO30 1XX
View Listing |
2024-05-23 |
delete address Units 2-3 Dean Farm Whitwell Road, Whitwell, Isle of Wight, PO38 2AB |
2024-05-23 |
delete contact_pages_linkeddomain webflow.com |
2024-05-23 |
insert address 168 High Street, Ryde, Isle of Wight, PO33 2HW |
2024-05-23 |
insert address 26 High Street, Sandown, Isle of Wight, PO36 8DE |
2024-05-23 |
insert address 28b St James Street, Newport, Isle of Wight, PO30 1HY |
2024-05-23 |
insert address 3 Union Street, Ryde, Isle of Wight, PO33 2DU |
2024-05-23 |
insert address 30 High Street, Shanklin, Isle of Wight, PO37 6JY |
2024-05-23 |
insert address 45 Atherley Road, Shanklin, Isle of Wight, PO37 7AU |
2024-05-23 |
insert address 5 Cross Street, Ryde, Isle of Wight, PO33 2AA |
2024-05-23 |
insert address 57 Toronto Road, Portsmouth, Hampshire, PO2 7QD |
2024-05-23 |
insert address Appley Manor Hotel Appley Road, Ryde, Isle of Wight, PO33 1PH |
2024-05-23 |
insert address Blueberry's Cafe Cliff Path, Shanklin, Isle of Wight, PO37 6HS
View Listing |
2024-05-23 |
insert address Brighstone Newsagents Main Road, Brighstone, Isle of Wight, PO30 4AH |
2024-05-23 |
insert address Business and Yard
87 High Street, Bembridge, Isle of Wight, PO35 5SF |
2024-05-23 |
insert address Chad Hill Hotel Hill Street, Sandown, Isle of Wight, PO36 9DD |
2024-05-23 |
insert address Former Retro & New Avenue Road, Freshwater, Isle of Wight, PO40 9UT |
2024-05-23 |
insert address Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5NR |
2024-05-23 |
insert address Osborne Stable Block York Avenue, East Cowes, Isle of Wight, PO32 6JU |
2024-05-23 |
insert address Railway Inn St John's Hill, Ryde, Isle of Wight, PO33 2RT |
2024-05-23 |
insert address Ryde High Street
166-167 High Street, Ryde, Isle of Wight, PO33 2HW |
2024-05-23 |
insert address Sun Inn, Hulverstone, Isle of Wight, PO30 4EH |
2024-05-23 |
insert address Westmill Carisbrooke Road, Newport, Isle of Wight, PO30 1DF |
2024-05-23 |
insert contact_pages_linkeddomain website-files.com |
2024-05-23 |
update person_description Gavin Chambers => Gavin Chambers |
2024-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
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 |
2023-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-04 |
delete source_ip 198.244.230.127 |
2023-10-04 |
insert source_ip 63.35.51.142 |
2023-10-04 |
insert source_ip 34.249.200.254 |
2023-10-04 |
insert source_ip 52.17.119.105 |
2023-10-04 |
update robots_txt_status www.gullyhoward.com: 200 => 404 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-05-22 |
delete source_ip 80.66.202.28 |
2023-05-22 |
insert source_ip 198.244.230.127 |
2023-05-22 |
update robots_txt_status www.gullyhoward.com: 404 => 200 |
2023-05-22 |
update website_status Disallowed => OK |
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 |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-03 |
update website_status FlippedRobots => Disallowed |
2022-08-16 |
update website_status EmptyPage => FlippedRobots |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2021-12-19 |
update website_status OK => EmptyPage |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-05-25 |
delete source_ip 185.162.227.143 |
2021-05-25 |
insert source_ip 80.66.202.28 |
2021-05-25 |
update robots_txt_status www.gullyhoward.com: 200 => 404 |
2021-01-15 |
insert address Fortis House 224834, Cothey Way, Ryde |
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 |
2020-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
2019-03-15 |
insert address Former Vectis Vapes Unit 222189 34, Avenue Road, Freshwater |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-24 |
delete client_pages_linkeddomain matrixebusiness.com |
2018-07-24 |
delete contact_pages_linkeddomain matrixebusiness.com |
2018-07-24 |
delete index_pages_linkeddomain matrixebusiness.com |
2018-07-24 |
delete management_pages_linkeddomain matrixebusiness.com |
2018-07-24 |
insert client_pages_linkeddomain matrixcreate.com |
2018-07-24 |
insert contact_pages_linkeddomain matrixcreate.com |
2018-07-24 |
insert index_pages_linkeddomain matrixcreate.com |
2018-07-24 |
insert management_pages_linkeddomain matrixcreate.com |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
2018-05-22 |
insert address First Floor Offices 202756 28, 22 South Street, Newport |
2018-05-08 |
delete address 12 SALISBURY GARDENS DUDLEY ROAD VENTNOR ISLE OF WIGHT ENGLAND PO38 1EJ |
2018-05-08 |
insert address 11 SALISBURY GARDEN DUDLEY ROAD VENTNOR ENGLAND PO38 1EJ |
2018-05-08 |
update registered_address |
2018-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
12 SALISBURY GARDENS DUDLEY ROAD
VENTNOR
ISLE OF WIGHT
PO38 1EJ
ENGLAND |
2018-01-07 |
update account_category NO ACCOUNTS FILED => null |
2018-01-07 |
update accounts_last_madeup_date null => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-25 |
delete address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes |
2017-09-07 |
update account_ref_day 30 => 31 |
2017-09-07 |
update account_ref_month 6 => 3 |
2017-09-07 |
update accounts_next_due_date 2018-03-03 => 2017-12-31 |
2017-08-08 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017 |
2017-07-07 |
insert sic_code 68310 - Real estate agencies |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-05-19 |
delete address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes - UNDER OFFER |
2017-03-20 |
insert address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes - UNDER OFFER |
2017-02-05 |
delete source_ip 91.151.208.41 |
2017-02-05 |
insert source_ip 185.162.227.143 |
2016-06-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2016-05-18 |
delete address Zeta House, 11 Daish Way, Newport |
2016-03-04 |
delete address The Cochrane Building 208888, Osborne Works, York Avenue, East Cowes |
2016-01-08 |
insert address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes |
2015-12-01 |
delete phone /01170/14 |
2015-10-08 |
delete otherexecutives Grant Higgs |
2015-10-08 |
delete email gh..@gullyhoward.com |
2015-10-08 |
delete email su..@gullyhoward.com |
2015-10-08 |
delete person Grant Higgs |
2015-10-08 |
delete person Sarah James |
2015-10-08 |
insert email ch..@gullyhoward.com |
2015-10-08 |
insert email jb..@gullyhoward.com |
2015-10-08 |
insert person Claire Hopkins |
2015-10-08 |
insert person Emily Thearle |
2015-10-08 |
insert person James Cave |
2015-10-08 |
insert person Tayler Canning |
2015-09-10 |
insert address Zeta House, 11 Daish Way, Newport |
2015-08-13 |
insert address Office 1, Langley Court , Pyle Street , Newport Iw Po30 1la 208469, Newport |
2015-02-04 |
insert phone /01170/14 |
2014-01-31 |
insert address Zeta House, 11 Daish Way, Newport |
2013-04-16 |
insert address The Cochrane Building 208888, Osborne Works, York Avenue, East Cowes |