NETWORKING CHANDLER'S FORD - History of Changes


DateDescription
2024-04-25 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-03-12 delete about_pages_linkeddomain google.co.uk
2024-03-12 delete address Fleming Park, Passfield Avenue Eastleigh SO50 9NL
2024-03-12 delete contact_pages_linkeddomain google.co.uk
2024-03-12 insert address Hiltingbury Road Chandler's Ford Eastleigh SO53 5NP
2024-03-12 insert contact_pages_linkeddomain thehilt.org.uk
2024-03-12 update primary_contact Fleming Park, Passfield Avenue Eastleigh SO50 9NL => Hiltingbury Road Chandler's Ford Eastleigh SO53 5NP
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT NIGEL DEWING / 01/07/2021
2021-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VALERIE DOWN / 01/07/2021
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-22 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-04 delete index_pages_linkeddomain google.co.uk
2020-05-04 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-24 delete source_ip 83.223.106.8
2019-02-24 insert source_ip 83.223.106.15
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE DOWN
2018-07-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/07/2018
2018-07-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-17 delete about_pages_linkeddomain eastleighnet.com
2018-02-17 delete about_pages_linkeddomain wordpress.org
2018-02-17 delete address Fleming Park Leisure Centre, Passfield Avenue Eastleigh SO50 9NL
2018-02-17 delete contact_pages_linkeddomain wordpress.org
2018-02-17 delete index_pages_linkeddomain wordpress.org
2018-02-17 insert about_pages_linkeddomain wpastra.com
2018-02-17 insert address Fleming Park, Passfield Avenue Eastleigh SO50 9NL
2018-02-17 insert contact_pages_linkeddomain wpastra.com
2018-02-17 insert index_pages_linkeddomain wpastra.com
2018-02-17 update primary_contact Fleming Park Leisure Centre, Passfield Avenue Eastleigh SO50 9NL => Fleming Park, Passfield Avenue Eastleigh SO50 9NL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ
2017-04-27 insert address 36 PEMBERTON ROAD LYNDHURST HAMPSHIRE ENGLAND SO43 7AN
2017-04-27 update registered_address
2017-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ
2017-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NIGEL DEWING / 03/03/2017
2016-12-23 delete contact_pages_linkeddomain eastleighnet.com
2016-12-23 delete index_pages_linkeddomain eastleighnet.com
2016-12-23 delete person Philip Knight
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-19 update statutory_documents 05/07/15 NO MEMBER LIST
2015-08-19 update statutory_documents DIRECTOR APPOINTED MRS VALERIE DOWN
2015-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENZIL EMERSON
2015-05-28 delete about_pages_linkeddomain eating-inn.co.uk
2015-05-28 delete address 135 Winchester Road, Chandlers Ford, Eastleigh, Hampshire S053 2DU
2015-05-28 delete address the King Rufus, Winchester Road, Eastleigh , SO53 2DU
2015-05-28 delete contact_pages_linkeddomain eating-inn.co.uk
2015-05-28 delete index_pages_linkeddomain eating-inn.co.uk
2015-05-28 insert about_pages_linkeddomain google.co.uk
2015-05-28 insert address Fleming Park Leisure Centre, Passfield Avenue Eastleigh SO50 9NL
2015-05-28 insert index_pages_linkeddomain google.co.uk
2015-05-28 update primary_contact 135 Winchester Road, Chandlers Ford, Eastleigh, Hampshire S053 2DU => Fleming Park Leisure Centre, Passfield Avenue Eastleigh SO50 9NL
2015-04-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-03-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 2EZ
2014-09-07 insert address 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-19 update statutory_documents 05/07/14 NO MEMBER LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-04 insert about_pages_linkeddomain eastleighnet.com
2014-04-04 insert contact_pages_linkeddomain eastleighnet.com
2014-04-04 insert index_pages_linkeddomain eastleighnet.com
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-02
2013-07-24 update person_description Philip Knight => Philip Knight
2013-07-24 update person_title Philip Knight: null => Verve Accounting
2013-07-05 update statutory_documents 05/07/13 NO MEMBER LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete address 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO53 3DA
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 2EZ
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-04-22 update website_status FlippedRobotsTxt => OK
2013-04-22 delete address Main Road, Otterbourne, SO21 2EQ
2013-04-22 insert about_pages_linkeddomain eating-inn.co.uk
2013-04-22 insert address the King Rufus, Winchester Road, Eastleigh , SO53 2DU
2013-04-22 insert contact_pages_linkeddomain eating-inn.co.uk
2013-04-22 insert contact_pages_linkeddomain google.co.uk
2013-04-22 insert index_pages_linkeddomain eating-inn.co.uk
2013-04-22 update primary_contact Main Road, Otterbourne, SO21 2EQ => the King Rufus, Winchester Road, Eastleigh , SO53 2DU
2013-03-06 update website_status FlippedRobotsTxt
2013-02-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents DIRECTOR APPOINTED MR DENZIL RAYMON EMERSON
2012-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER TODD
2012-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EZ ENGLAND
2012-07-18 update statutory_documents 07/07/12 NO MEMBER LIST
2012-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COURT
2012-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3DA UNITED KINGDOM
2012-02-17 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-09-12 update statutory_documents PREVEXT FROM 31/07/2011 TO 31/08/2011
2011-08-15 update statutory_documents 07/07/11 NO MEMBER LIST
2010-07-29 update statutory_documents DIRECTOR APPOINTED JENNIFER TODD
2010-07-29 update statutory_documents DIRECTOR APPOINTED MR ROBERT NIGEL DEWING
2010-07-29 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL COURT
2010-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION