NATRAZORB - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-13 delete general_emails in..@tropibed.com
2023-10-13 delete email in..@tropibed.com
2023-10-13 delete phone 01302 247621
2023-10-13 delete phone 07967 129941
2023-10-13 delete phone 0800 9888391
2023-04-07 update account_category UNAUDITED ABRIDGED => 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
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-16 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-05-06 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-04-25 delete source_ip 51.89.150.47
2021-04-25 insert source_ip 193.0.158.208
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURTON / 06/12/2016
2021-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE BURTON / 16/12/2016
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-18 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-10-31 delete source_ip 93.174.140.32
2019-10-31 insert source_ip 51.89.150.47
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-20 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-07 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-03 delete source_ip 93.174.140.31
2017-03-03 insert source_ip 81.27.92.93
2017-02-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-08 delete address 1 POPPYFIELDS WAY BRANTON DONCASTER SOUTH YORKSHIRE DN3 3UA
2017-01-08 insert address 23 ESHTON RISE BAWTRY DONCASTER ENGLAND DN10 6XN
2017-01-08 update registered_address
2016-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 1 POPPYFIELDS WAY BRANTON DONCASTER SOUTH YORKSHIRE DN3 3UA
2016-07-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-07-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-07-05 insert general_emails in..@tropibed.com
2016-07-05 insert email in..@tropibed.com
2016-07-05 insert phone 07967 129941
2016-06-02 update statutory_documents 13/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update num_mort_outstanding 1 => 0
2015-07-08 update num_mort_satisfied 0 => 1
2015-07-08 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-08 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076338780001
2015-06-01 update statutory_documents 13/05/15 FULL LIST
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076338780001
2015-02-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-07-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-06-02 update statutory_documents 13/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-10 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-09 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 14
2013-07-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-07-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-13 => 2014-02-28
2013-06-12 update statutory_documents 13/05/13 FULL LIST
2013-01-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-01 insert phone 0800 9888391
2012-05-15 update statutory_documents 13/05/12 FULL LIST
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND
2011-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION