GLENFORT - History of Changes


DateDescription
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
2024-03-15 delete source_ip 173.236.214.176
2024-03-15 insert about_pages_linkeddomain makeitpop.agency
2024-03-15 insert contact_pages_linkeddomain makeitpop.agency
2024-03-15 insert index_pages_linkeddomain makeitpop.agency
2024-03-15 insert portfolio_pages_linkeddomain makeitpop.agency
2024-03-15 insert source_ip 35.214.97.151
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, 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
2023-03-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-01-29 delete source_ip 208.97.189.105
2023-01-29 insert source_ip 173.236.214.176
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-05-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6030870001
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => null
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
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-24 delete about_pages_linkeddomain no79design.com
2020-05-24 delete contact_pages_linkeddomain no79design.com
2020-05-24 delete index_pages_linkeddomain no79design.com
2020-05-24 delete portfolio_pages_linkeddomain no79design.com
2020-05-24 delete product_pages_linkeddomain no79design.com
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-01-07 update account_category null => UNAUDITED ABRIDGED
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
2019-12-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-21 delete source_ip 13.94.192.98
2019-09-21 insert source_ip 208.97.189.105
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-05-09 update statutory_documents DIRECTOR APPOINTED MR COLM CAMPBELL
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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21 delete about_pages_linkeddomain totallyappenin.com
2017-11-21 delete contact_pages_linkeddomain totallyappenin.com
2017-11-21 delete portfolio_pages_linkeddomain totallyappenin.com
2017-11-21 delete service_pages_linkeddomain totallyappenin.com
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLM CAMPBELL
2017-02-06 delete contact_pages_linkeddomain glenfort.azurewebsites.net
2017-02-06 delete phone +44 (0) 77 0653 9071
2017-02-06 delete service_pages_linkeddomain glenfort.azurewebsites.net
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
2016-12-28 delete about_pages_linkeddomain no79design.com
2016-12-28 delete contact_pages_linkeddomain no79design.com
2016-12-28 delete index_pages_linkeddomain no79design.com
2016-12-28 delete portfolio_pages_linkeddomain no79design.com
2016-12-28 delete service_pages_linkeddomain no79design.com
2016-12-28 delete source_ip 205.196.211.245
2016-12-28 insert about_pages_linkeddomain glenfort.azurewebsites.net
2016-12-28 insert about_pages_linkeddomain totallyappenin.com
2016-12-28 insert contact_pages_linkeddomain glenfort.azurewebsites.net
2016-12-28 insert contact_pages_linkeddomain totallyappenin.com
2016-12-28 insert index_pages_linkeddomain glenfort.azurewebsites.net
2016-12-28 insert index_pages_linkeddomain totallyappenin.com
2016-12-28 insert portfolio_pages_linkeddomain glenfort.azurewebsites.net
2016-12-28 insert portfolio_pages_linkeddomain totallyappenin.com
2016-12-28 insert service_pages_linkeddomain glenfort.azurewebsites.net
2016-12-28 insert service_pages_linkeddomain totallyappenin.com
2016-12-28 insert source_ip 13.94.192.98
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents DIRECTOR APPOINTED MR COLM CAMPBELL
2016-07-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-03 update statutory_documents 10/05/16 FULL LIST
2016-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE CAMPBELL / 01/04/2016
2016-05-14 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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-08-09 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-07-08 update statutory_documents 10/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-04-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 insert about_pages_linkeddomain no79design.com
2014-11-03 insert contact_pages_linkeddomain no79design.com
2014-11-03 insert index_pages_linkeddomain no79design.com
2014-11-03 insert portfolio_pages_linkeddomain no79design.com
2014-11-03 insert service_pages_linkeddomain no79design.com
2014-07-11 delete phone 0044 (0) 28 8775 0021
2014-07-11 delete phone 0044 (0) 77065 39071
2014-07-11 insert phone +44 (0) 28 8775 0021
2014-07-11 insert phone +44 (0) 77 0653 9071
2014-07-07 delete address 36 ROSSMORE ROAD DUNGANNON UNITED KINGDOM BT71 4BJ
2014-07-07 insert address 36 ROSSMORE ROAD DUNGANNON BT71 4BJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-06-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-05 update statutory_documents 10/05/14 FULL LIST
2014-05-29 update website_status DomainNotFound => OK
2014-05-29 delete source_ip 208.113.197.29
2014-05-29 insert source_ip 205.196.211.245
2014-05-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-02 update statutory_documents FIRST GAZETTE
2014-04-21 update website_status OK => DomainNotFound
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-01-07 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2014-01-07 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 4522 - Erection of roof covering & frames
2013-06-21 insert sic_code 43910 - Roofing activities
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-10 update statutory_documents 10/05/13 FULL LIST
2013-04-05 update statutory_documents FIRST GAZETTE
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete source_ip 173.236.189.243
2013-01-14 insert source_ip 208.113.197.29
2012-06-07 update statutory_documents 10/05/12 FULL LIST
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-09-05 update statutory_documents 10/05/11 FULL LIST
2010-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION