HERCOPS - History of Changes


DateDescription
2025-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044116660010
2024-09-12 update statutory_documents PREVEXT FROM 30/04/2024 TO 31/07/2024
2024-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660010
2024-05-20 update statutory_documents ARTICLES OF ASSOCIATION
2024-05-18 update statutory_documents ADOPT ARTICLES 09/11/2012
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL DENNIS
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-17 delete source_ip 162.240.53.23
2024-03-17 insert source_ip 162.214.207.149
2024-01-08 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-05 update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS DEANEY
2022-06-07 update num_mort_charges 8 => 9
2022-06-07 update num_mort_outstanding 5 => 6
2022-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660009
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-03-22 delete source_ip 192.254.150.178
2022-03-22 insert source_ip 162.240.53.23
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-13 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 10/01/2022
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 10/01/2022
2021-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HOWARD
2021-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BARTLETT
2021-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DEANEY
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-05 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 14/07/2020
2020-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 14/07/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_outstanding 6 => 5
2020-07-07 update num_mort_satisfied 2 => 3
2020-06-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-05-28 update statutory_documents DIRECTOR APPOINTED MR DANIEL GORDON HOWARD
2020-05-28 update statutory_documents DIRECTOR APPOINTED MR NEAL LESLIE DENNIS
2020-04-17 update statutory_documents DIRECTOR APPOINTED MR DAVID STEPHEN GEORGE BARTLETT
2020-04-17 update statutory_documents DIRECTOR APPOINTED SIR ALAN MICHAEL MASSEY
2020-04-17 update statutory_documents SECRETARY APPOINTED MRS JULIET DEANEY
2020-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DEANEY / 17/04/2020
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 09/01/2020
2020-01-24 update statutory_documents CESSATION OF BEVERLEY DENISE GLADSTON AS A PSC
2020-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GLADSTON
2020-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY GLADSTON
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-07 update num_mort_outstanding 7 => 6
2019-11-07 update num_mort_satisfied 1 => 2
2019-10-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044116660003
2019-10-07 update num_mort_charges 6 => 8
2019-10-07 update num_mort_outstanding 5 => 7
2019-09-07 update num_mort_charges 5 => 6
2019-09-07 update num_mort_outstanding 4 => 5
2019-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660007
2019-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660008
2019-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660006
2019-05-07 delete address SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2019-05-07 insert address THE HELIPORT OSPREY QUAY PORTLAND ENGLAND DT5 1BL
2019-05-07 update registered_address
2019-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17
2018-12-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017
2018-06-07 update num_mort_charges 4 => 5
2018-06-07 update num_mort_outstanding 3 => 4
2018-05-23 update statutory_documents DIRECTOR APPOINTED COMMODORE ROBERT STUART ALEXANDER
2018-05-23 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES ROBERTS
2018-05-23 update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS DEANEY
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660005
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-05-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-04-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_outstanding 2 => 3
2017-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660004
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-19 update num_mort_charges 2 => 3
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044116660003
2016-06-07 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-07 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-06 update statutory_documents 09/04/16 FULL LIST
2016-04-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-04-16 update statutory_documents 09/04/15 FULL LIST
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-29 update statutory_documents 09/04/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-04-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26 delete sic_code 41100 - Development of building projects
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-07 update statutory_documents 09/04/13 FULL LIST
2013-04-19 update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 300
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-11-09 update statutory_documents ADOPT ARTICLES 30/09/2012
2012-11-09 update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 350
2012-05-08 update statutory_documents 09/04/12 FULL LIST
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 09/04/11 FULL LIST
2010-04-26 update statutory_documents 09/04/10 FULL LIST
2010-01-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR
2007-06-05 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-02 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-22 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents £ IC 2/1 28/04/04 £ SR 1@1=1
2004-06-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-24 update statutory_documents COMPANY NAME CHANGED MILLIS GLADSTON LIMITED CERTIFICATE ISSUED ON 24/05/04
2004-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH
2004-05-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-18 update statutory_documents DIRECTOR RESIGNED
2004-05-18 update statutory_documents SECRETARY RESIGNED
2004-05-11 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-08 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-09 update statutory_documents DIRECTOR RESIGNED
2002-04-09 update statutory_documents SECRETARY RESIGNED
2002-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION