COMMERCIAL RENT BAILIFFS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
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
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10 delete source_ip 195.62.28.41
2021-12-10 insert source_ip 109.108.148.135
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHELL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-05 delete about_pages_linkeddomain getyourmobi.co.uk
2020-02-05 delete contact_pages_linkeddomain getyourmobi.co.uk
2020-02-05 delete index_pages_linkeddomain getyourmobi.co.uk
2020-02-05 delete terms_pages_linkeddomain getyourmobi.co.uk
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-04-20 delete source_ip 205.147.88.143
2019-04-20 insert source_ip 195.62.28.41
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
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-12-06 update company_status Active => Active - Proposal to Strike off
2018-11-27 update statutory_documents FIRST GAZETTE
2018-07-26 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN MICHELL
2018-01-28 delete address 26 York Street Marylebone London W1U 6PZ
2018-01-28 delete phone 0121 339 5939
2018-01-28 delete phone 0161 726 5626
2018-01-28 delete phone 0203 189 1389
2018-01-28 insert address 4 Old Park Lane Mayfair London W1K 1QW
2018-01-28 insert address Alexandra Gate Business Centre 2 Alexandra Gate Cardiff CF24 2SA
2018-01-28 insert phone 0333 335 9925
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO 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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 delete source_ip 93.184.219.4
2016-11-16 insert source_ip 205.147.88.143
2016-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-03-28 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-15 update statutory_documents 09/09/15 FULL LIST
2015-06-10 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY CATHERINE MARCH
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HUGHES
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update website_status FlippedRobots => OK
2014-11-04 update website_status OK => FlippedRobots
2014-10-07 update returns_last_madeup_date 2014-01-06 => 2014-09-09
2014-10-07 update returns_next_due_date 2015-02-03 => 2015-10-07
2014-09-18 update website_status FlippedRobots => OK
2014-09-18 delete source_ip 213.229.77.25
2014-09-18 insert source_ip 93.184.219.4
2014-09-10 update statutory_documents 09/09/14 FULL LIST
2014-08-17 update website_status OK => FlippedRobots
2014-08-07 update statutory_documents DIRECTOR APPOINTED BARRY THOMAS HUGHES
2014-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARCH
2014-07-12 insert phone 01158 223804
2014-07-12 insert phone 01172 449045
2014-07-12 insert phone 01216 611812
2014-07-12 insert phone 02033 722765
2014-05-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-05-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-04-23 delete about_pages_linkeddomain designdough.co.uk
2014-04-23 delete contact_pages_linkeddomain designdough.co.uk
2014-04-23 delete index_pages_linkeddomain designdough.co.uk
2014-04-23 delete terms_pages_linkeddomain designdough.co.uk
2014-04-07 update statutory_documents 06/01/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-10-06 => 2014-12-31
2013-11-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 96090 - Other service activities n.e.c.
2013-06-25 update account_ref_month 1 => 3
2013-06-25 update returns_last_madeup_date null => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-05-17 delete phone 07977 595774
2013-04-16 delete source_ip 213.229.71.131
2013-04-16 insert source_ip 213.229.77.25
2013-03-14 update statutory_documents 06/01/13 FULL LIST
2013-03-05 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-10-25 delete phone 07977 595774
2012-10-25 delete phone 02920 448 111
2012-10-25 insert phone 07977 595774
2012-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION