Date | Description |
2025-03-23 |
update website_status OK => FlippedRobots |
2024-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/24, WITH UPDATES |
2024-11-16 |
delete index_pages_linkeddomain l8r.it |
2024-11-16 |
delete index_pages_linkeddomain nottinghillrugs.com |
2024-11-16 |
update website_status DomainNotFound => OK |
2024-10-15 |
update website_status OK => DomainNotFound |
2024-09-14 |
delete address 5 Giffard Court, Millbrook Cl, Northampton NN5 5JF |
2024-09-14 |
insert address 5 Giffard Court, Millbrook Close, Northampton NN5 5JF |
2024-09-14 |
insert alias House Directory Limited |
2024-09-14 |
insert index_pages_linkeddomain nottinghillrugs.com |
2024-09-14 |
insert registration_number 04157865 |
2024-09-14 |
update primary_contact 5 Giffard Court, Millbrook Cl, Northampton NN5 5JF => 5 Giffard Court, Millbrook Close, Northampton NN5 5JF |
2024-09-14 |
update website_status IndexPageFetchError => OK |
2024-08-16 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-08-13 |
update website_status OK => IndexPageFetchError |
2024-07-12 |
delete source_ip 35.214.13.169 |
2024-07-12 |
insert source_ip 35.214.120.44 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-08-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-07-25 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-11-29 |
update statutory_documents DIRECTOR APPOINTED MR ARTURS NAUMOVS |
2022-09-29 |
delete about_pages_linkeddomain brandsoftinfotech.com |
2022-09-29 |
delete contact_pages_linkeddomain brandsoftinfotech.com |
2022-09-29 |
delete index_pages_linkeddomain brandsoftinfotech.com |
2022-09-29 |
delete terms_pages_linkeddomain brandsoftinfotech.com |
2022-05-25 |
delete email be..@bronzino.co.uk |
2022-04-23 |
insert email be..@bronzino.co.uk |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-03 |
delete address The House Directory, 8 Clavering Avenue, London SW13 8DY |
2021-12-03 |
insert phone 020 8050 2842 |
2021-12-03 |
update person_description Cheryl Knorr => Cheryl Knorr |
2021-11-23 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-03 |
update website_status InternalTimeout => OK |
2021-08-03 |
insert about_pages_linkeddomain jooble.org |
2021-08-03 |
insert contact_pages_linkeddomain jooble.org |
2021-08-03 |
insert index_pages_linkeddomain jooble.org |
2021-08-03 |
insert terms_pages_linkeddomain jooble.org |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES |
2021-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELINE PHAIK LEE TAN / 20/03/2021 |
2021-05-13 |
update statutory_documents CESSATION OF CHERYL KNORR AS A PSC |
2021-05-12 |
update statutory_documents 12/05/21 STATEMENT OF CAPITAL GBP 50 |
2021-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-06 |
update statutory_documents 20/03/21 STATEMENT OF CAPITAL GBP 50 |
2021-04-19 |
update statutory_documents SOLVENCY STATEMENT DATED 05/03/21 |
2021-04-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-04-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL KNORR |
2021-02-08 |
delete address 8 CLAVERING AVENUE LONDON UNITED KINGDOM SW13 8DY |
2021-02-08 |
insert address 5 GIFFARD COURT MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN5 5JF |
2021-02-08 |
update registered_address |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM
8 CLAVERING AVENUE
LONDON
SW13 8DY
UNITED KINGDOM |
2020-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELINE PHAIK LEE TAN / 02/12/2020 |
2020-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 02/12/2020 |
2020-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELINE PHAIK LEE TAN / 02/12/2020 |
2020-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 02/12/2020 |
2020-11-25 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-09-23 |
update website_status OK => InternalTimeout |
2020-07-14 |
delete source_ip 54.36.91.62 |
2020-07-14 |
insert source_ip 35.214.13.169 |
2020-07-08 |
insert company_previous_name DESIGNLINEDIRECTORY.CO.UK LTD |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-08 |
update name DESIGNLINEDIRECTORY.CO.UK LTD => THE HOUSE DIRECTORY LIMITED |
2020-06-25 |
update statutory_documents COMPANY NAME CHANGED DESIGNLINEDIRECTORY.CO.UK LTD
CERTIFICATE ISSUED ON 25/06/20 |
2020-06-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-06-09 |
insert about_pages_linkeddomain ultimatelysocial.com |
2020-06-09 |
insert contact_pages_linkeddomain ultimatelysocial.com |
2020-06-09 |
insert terms_pages_linkeddomain ultimatelysocial.com |
2020-05-09 |
insert index_pages_linkeddomain ultimatelysocial.com |
2020-05-09 |
update website_status FlippedRobots => OK |
2020-05-03 |
update website_status OK => FlippedRobots |
2020-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 01/10/2019 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2020-01-02 |
insert about_pages_linkeddomain brandsoftinfotech.com |
2020-01-02 |
insert contact_pages_linkeddomain brandsoftinfotech.com |
2020-01-02 |
insert terms_pages_linkeddomain brandsoftinfotech.com |
2019-12-03 |
insert index_pages_linkeddomain brandsoftinfotech.com |
2019-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELINE PHAIK LEE TAN |
2019-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINE PHAIK LEE TAN |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-06 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-03 |
delete source_ip 109.203.100.168 |
2019-08-03 |
insert source_ip 54.36.91.62 |
2019-03-31 |
delete source_ip 109.75.165.198 |
2019-03-31 |
insert source_ip 109.203.100.168 |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLETTE LE PELLEY |
2019-03-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLETTE LE PELLEY |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
2018-07-07 |
update account_ref_month 3 => 5 |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-05-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2020-02-29 |
2018-06-20 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 31/05/2018 |
2018-06-20 |
update statutory_documents CESSATION OF LOUISE NICOLETTE LE PELLEY AS A PSC |
2018-06-20 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2018-06-20 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2018-06-08 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 31/05/2018 |
2018-03-07 |
delete address 31 LADBROKE ROAD LONDON W11 3PD |
2018-03-07 |
insert address 8 CLAVERING AVENUE LONDON UNITED KINGDOM SW13 8DY |
2018-03-07 |
update registered_address |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
2018-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM
31 LADBROKE ROAD
LONDON
W11 3PD |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-03-09 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-02-10 |
update statutory_documents 09/02/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-21 |
delete source_ip 64.233.167.121 |
2015-08-21 |
insert source_ip 109.75.165.198 |
2015-07-05 |
delete source_ip 74.125.133.121 |
2015-07-05 |
insert source_ip 64.233.167.121 |
2015-06-05 |
delete source_ip 64.233.167.121 |
2015-06-05 |
insert source_ip 74.125.133.121 |
2015-05-06 |
delete source_ip 74.125.195.121 |
2015-05-06 |
insert source_ip 64.233.167.121 |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-28 |
delete about_pages_linkeddomain thehousemag.com |
2015-02-28 |
delete source_ip 173.194.67.121 |
2015-02-28 |
insert source_ip 74.125.195.121 |
2015-02-12 |
update statutory_documents 09/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
delete source_ip 64.233.167.121 |
2014-12-24 |
insert source_ip 173.194.67.121 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-14 |
delete source_ip 64.233.166.121 |
2014-11-14 |
insert source_ip 64.233.167.121 |
2014-10-06 |
delete source_ip 64.233.167.121 |
2014-10-06 |
insert source_ip 64.233.166.121 |
2014-08-16 |
delete source_ip 74.125.206.121 |
2014-08-16 |
insert source_ip 64.233.167.121 |
2014-07-10 |
delete source_ip 173.194.66.121 |
2014-07-10 |
insert source_ip 74.125.206.121 |
2014-04-08 |
delete contact_pages_linkeddomain thehousemag.com |
2014-04-08 |
delete index_pages_linkeddomain thehousemag.com |
2014-03-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-03-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-02-26 |
update statutory_documents 09/02/14 FULL LIST |
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 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-23 |
delete source_ip 109.75.165.198 |
2013-11-23 |
insert source_ip 173.194.66.121 |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
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 |
2013-03-06 |
update statutory_documents 09/02/13 FULL LIST |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 09/02/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents 09/02/11 FULL LIST |
2010-11-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 09/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL KNORR / 25/02/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE LE PELLEY / 25/02/2010 |
2009-11-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
2003-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
2002-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-02-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |