Date | Description |
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 |
2024-03-23 |
delete source_ip 35.177.239.38 |
2024-03-23 |
insert source_ip 99.80.33.99 |
2024-03-23 |
insert source_ip 18.130.78.8 |
2024-03-23 |
update robots_txt_status www.herringhousetrust.org.uk: 404 => 200 |
2024-03-23 |
update website_status FailedRobots => OK |
2024-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-12 |
update website_status FlippedRobots => FailedRobots |
2023-09-15 |
update website_status FailedRobots => FlippedRobots |
2023-08-28 |
update website_status FlippedRobots => FailedRobots |
2023-07-30 |
update website_status FailedRobots => FlippedRobots |
2023-07-12 |
update website_status FlippedRobots => FailedRobots |
2023-06-16 |
update website_status FailedRobots => FlippedRobots |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-05-30 |
update website_status FlippedRobots => FailedRobots |
2023-04-29 |
update website_status FailedRobots => FlippedRobots |
2023-04-12 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-03-20 |
update website_status FailedRobots => FlippedRobots |
2023-03-03 |
update website_status FlippedRobots => FailedRobots |
2023-02-07 |
update website_status FailedRobots => FlippedRobots |
2023-01-22 |
update website_status FlippedRobots => FailedRobots |
2022-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-29 |
update website_status FailedRobots => FlippedRobots |
2022-12-11 |
update website_status FlippedRobots => FailedRobots |
2022-11-18 |
update website_status OK => FlippedRobots |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN PALLANT |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-03-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/03/2021 |
2021-03-23 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2021 |
2021-01-28 |
delete source_ip 31.170.123.7 |
2021-01-28 |
insert source_ip 35.177.239.38 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE GILBERT |
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 |
2019-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SHRIMPTON |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL COLIN DREWERY |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MS ELLEN PALLANT |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MS GLORIA DOYLE |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-03-20 |
delete source_ip 185.10.231.164 |
2017-03-20 |
insert source_ip 31.170.123.7 |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-21 |
delete source_ip 85.233.160.151 |
2016-11-21 |
insert address 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR |
2016-11-21 |
insert index_pages_linkeddomain google.co.uk |
2016-11-21 |
insert index_pages_linkeddomain instagram.com |
2016-11-21 |
insert index_pages_linkeddomain kr-design.co.uk |
2016-11-21 |
insert source_ip 185.10.231.164 |
2016-11-21 |
update primary_contact null => 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR |
2016-08-07 |
delete company_previous_name HERRING HOUSE (GREAT YARMOUTH) |
2016-08-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-08-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-07-06 |
update statutory_documents 23/05/16 NO MEMBER LIST |
2016-06-09 |
delete address 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR |
2016-06-09 |
delete index_pages_linkeddomain business-shaper.co.uk |
2016-06-09 |
delete index_pages_linkeddomain shelter.org.uk |
2016-06-09 |
update primary_contact 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR => null |
2016-06-09 |
update robots_txt_status www.herringhousetrust.org.uk: 200 => 404 |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-30 |
delete source_ip 85.233.160.70 |
2015-10-30 |
insert source_ip 85.233.160.151 |
2015-08-16 |
insert address 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR |
2015-08-16 |
insert alias Herring House Trust |
2015-08-16 |
insert email ho..@herringhousetrust.org.uk |
2015-08-16 |
insert fax 01493 332911 |
2015-08-16 |
insert index_pages_linkeddomain business-shaper.co.uk |
2015-08-16 |
insert index_pages_linkeddomain shelter.org.uk |
2015-08-16 |
insert industry_tag Housing |
2015-08-16 |
insert phone 01493 331524 |
2015-08-16 |
insert registration_number 1057387 |
2015-08-16 |
insert registration_number LH4261 |
2015-08-16 |
update primary_contact null => 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR |
2015-07-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-17 |
update statutory_documents 23/05/15 NO MEMBER LIST |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLORIA DOYLE |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLORIA DOYLE |
2015-05-28 |
delete address 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR |
2015-05-28 |
delete alias Herring House Trust |
2015-05-28 |
delete email ho..@herringhousetrust.org.uk |
2015-05-28 |
delete fax 01493 332911 |
2015-05-28 |
delete index_pages_linkeddomain business-shaper.co.uk |
2015-05-28 |
delete index_pages_linkeddomain shelter.org.uk |
2015-05-28 |
delete industry_tag Housing |
2015-05-28 |
delete phone 01493 331524 |
2015-05-28 |
delete registration_number 1057387 |
2015-05-28 |
delete registration_number LH4261 |
2015-05-28 |
update primary_contact 51 St Nicholas Road
Great Yarmouth
Norfolk
NR30 1NR => null |
2015-05-28 |
update robots_txt_status www.herringhousetrust.org.uk: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-18 |
update statutory_documents 23/05/14 NO MEMBER LIST |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLLETTE SUMMERSON |
2014-05-06 |
delete career_pages_linkeddomain design-shaper.co.uk |
2014-05-06 |
delete index_pages_linkeddomain design-shaper.co.uk |
2014-05-06 |
delete service_pages_linkeddomain design-shaper.co.uk |
2014-05-06 |
insert career_pages_linkeddomain business-shaper.co.uk |
2014-05-06 |
insert index_pages_linkeddomain business-shaper.co.uk |
2014-05-06 |
insert service_pages_linkeddomain business-shaper.co.uk |
2014-05-06 |
update robots_txt_status www.herringhousetrust.org.uk: 200 => 404 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-08-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-07-03 |
update statutory_documents 23/05/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-28 |
update statutory_documents 23/05/12 NO MEMBER LIST |
2011-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-06-20 |
update statutory_documents DIRECTOR APPOINTED MRS COLLETTE SUMMERSON |
2011-06-20 |
update statutory_documents 23/05/11 NO MEMBER LIST |
2011-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE GILBERT |
2011-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER MOSS |
2011-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WALTER MOSS |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-04 |
update statutory_documents 23/05/10 NO MEMBER LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RONALD COOPER / 20/05/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLORIA JEAN DOYLE / 20/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD JOHN ROBINSON / 20/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER ERNEST MOSS / 20/05/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER HENDERSON / 20/05/2010 |
2010-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/09 |
2009-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TESSA JACKSON |
2008-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/08 |
2007-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/07 |
2006-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/06 |
2005-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/05 |
2004-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/04 |
2003-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/03 |
2002-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/02 |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/01 |
2001-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-20 |
update statutory_documents SECRETARY RESIGNED |
2001-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-23 |
update statutory_documents SECRETARY RESIGNED |
2000-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/00 |
2000-04-06 |
update statutory_documents HC 3(3)(C) |
1999-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/99 |
1998-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/98 |
1997-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97 |
1997-05-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/05/97 |
1996-07-26 |
update statutory_documents COMPANY NAME CHANGED
HERRING HOUSE (GREAT YARMOUTH)
CERTIFICATE ISSUED ON 29/07/96 |
1996-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |