MACKERETH OPTICIANS - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA MARY CULHANE-ROZSA
2023-10-23 update statutory_documents CESSATION OF MARC ATTILA ROZSA AS A PSC
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ATTILA ROZSA
2023-08-16 update statutory_documents CESSATION OF HELENA MARY CULHANE-ROZSA AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-10 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-17 insert person Helena Culhane
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA MARY CULHANE-ROZSA
2021-06-03 update statutory_documents CESSATION OF JEREMY NEIL TOPLISS AS A PSC
2021-06-03 update statutory_documents CESSATION OF SUSAN GUNN AS A PSC
2021-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY TOPLISS
2021-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY TOPLISS
2021-02-15 update statutory_documents SECOND FILING OF AP01 FOR MRS HELENA MARY CULHANE-ROZSA
2021-02-12 update statutory_documents DIRECTOR APPOINTED MRS HELENA MARY CULHANE-ROZSA
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-16 delete source_ip 94.126.40.43
2020-10-16 insert source_ip 85.233.160.187
2020-08-04 delete phone 01422 883249
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-04-07 insert phone 01422 883249
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL TOPLISS / 24/06/2019
2019-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NEIL TOPLISS / 24/06/2019
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-10 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-19 delete about_pages_linkeddomain doh.gov.uk
2019-03-19 delete about_pages_linkeddomain informationcommissioner.gov.uk
2019-03-19 delete about_pages_linkeddomain justice.gov.uk
2019-03-19 delete phone 0207 580 3898
2019-03-19 insert about_pages_linkeddomain ico.org.uk
2019-03-19 insert about_pages_linkeddomain www.gov.uk
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GUNN
2018-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY NEIL TOPLISS / 07/04/2016
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-07-05 delete about_pages_linkeddomain twitter.com
2017-07-05 delete contact_pages_linkeddomain twitter.com
2017-07-05 delete index_pages_linkeddomain twitter.com
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-26 delete contact_pages_linkeddomain binged.it
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-02 delete alias Mackereth Opticians Halifax
2016-02-02 delete email ma..@btconnect.com
2016-02-02 insert address Mackereth Opticians 6 Regent St., Halifax, West Yorkshire, HX1 2SE
2016-02-02 insert contact_pages_linkeddomain facebook.com
2016-02-02 insert contact_pages_linkeddomain twitter.com
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-08-10 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-07-23 update statutory_documents 20/07/15 FULL LIST
2015-02-24 insert about_pages_linkeddomain skyblueweb.co.uk
2015-02-24 insert contact_pages_linkeddomain skyblueweb.co.uk
2015-02-24 insert index_pages_linkeddomain skyblueweb.co.uk
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 6 REGENT STREET HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 2SE
2014-08-07 insert address 6 REGENT STREET HALIFAX WEST YORKSHIRE HX1 2SE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-25 update statutory_documents 20/07/14 FULL LIST
2014-06-25 delete about_pages_linkeddomain skyblueweb.co.uk
2014-06-25 delete contact_pages_linkeddomain skyblueweb.co.uk
2014-06-25 delete index_pages_linkeddomain skyblueweb.co.uk
2014-05-11 insert address 6 Regent Street Halifax HX1 2SE
2014-05-11 insert contact_pages_linkeddomain binged.it
2014-05-11 insert contact_pages_linkeddomain skyblueweb.co.uk
2014-05-11 insert index_pages_linkeddomain skyblueweb.co.uk
2014-01-22 delete address Mackereth Opticians 6 Regent St. Halifax West Yorkshire HX12SE
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-04 update website_status Disallowed => OK
2013-09-04 delete source_ip 94.126.40.145
2013-09-04 insert address Mackereth Opticians 6 Regent St. Halifax West Yorkshire HX12SE
2013-09-04 insert index_pages_linkeddomain facebook.com
2013-09-04 insert index_pages_linkeddomain twitter.com
2013-09-04 insert source_ip 94.126.40.43
2013-08-01 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-23 update statutory_documents 20/07/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-04-20 => 2014-06-30
2013-06-22 update accounts_next_due_date 2013-04-30 => 2013-04-20
2013-06-21 insert sic_code 47782 - Retail sale by opticians
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 7 => 9
2013-06-21 update accounts_next_due_date 2013-04-20 => 2013-04-30
2013-06-21 update returns_last_madeup_date null => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-04-29 update website_status OK => Disallowed
2013-03-13 delete person Kim Baatz FBDO
2013-01-05 insert person Kimberley Walker
2013-01-05 update person_title Kim Baatz FBDO
2012-11-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents CURREXT FROM 31/07/2012 TO 30/09/2012
2012-07-23 update statutory_documents 20/07/12 FULL LIST
2011-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION