THEHOUSEDIRECTORY.COM - History of Changes


DateDescription
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