LEAH DURRANT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KERRI LISA BUTLER / 31/05/2018
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KERRI LISA BUTLER / 31/05/2018
2023-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KERRI LISA BUTLER / 31/05/2018
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-04-28 delete index_pages_linkeddomain phore.st
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-04 insert index_pages_linkeddomain phore.st
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-11 delete person Charlie Gunner
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-03-24 delete contact_pages_linkeddomain twitter.com
2019-03-24 delete index_pages_linkeddomain twitter.com
2019-03-24 delete management_pages_linkeddomain twitter.com
2019-03-24 delete terms_pages_linkeddomain twitter.com
2019-03-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-02 delete person Amy Bristow
2018-08-02 insert contact_pages_linkeddomain google.com
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-12 update statutory_documents CESSATION OF ANDREW FLETCHER DURRANT AS A PSC
2018-06-27 update statutory_documents SOLVENCY STATEMENT DATED 18/05/18
2018-06-27 update statutory_documents ADOPT ARTICLES 31/05/2018
2018-06-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-27 update statutory_documents SUSPEND PROHIBITION OF DIRECTORS VOTING 31/05/2018
2018-06-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-27 update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 150
2018-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DURRANT
2017-12-02 insert person Amy Bristow
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-05 delete source_ip 94.136.40.103
2017-09-05 insert source_ip 46.32.240.39
2017-08-08 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FLETCHER DURRANT
2017-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRI LISA BUTLER
2017-01-16 insert contact_pages_linkeddomain isalononline.com
2017-01-16 insert index_pages_linkeddomain isalononline.com
2017-01-16 insert management_pages_linkeddomain isalononline.com
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-15 update statutory_documents 29/06/16 FULL LIST
2016-06-29 delete person Cherise Salmon
2016-06-29 delete person Katie Audsley
2016-06-29 insert email le..@leahdurrant.co.uk
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-10 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-28 update statutory_documents 29/06/15 FULL LIST
2015-06-04 delete address 10 Windsor Road, Chertsey, Surrey KT16 8AS
2015-06-04 insert address 10 Windsor Street, Chertsey, Surrey KT16 8AS
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-26 delete alias Leah Durrant Ltd
2014-11-26 insert address 10 Windsor Road, Chertsey, Surrey KT16 8AS
2014-11-26 insert index_pages_linkeddomain 989design.co.uk
2014-11-26 insert index_pages_linkeddomain instagram.com
2014-11-26 insert index_pages_linkeddomain twitter.com
2014-11-26 insert phone 01932 569 195
2014-11-26 update robots_txt_status www.leahdurrant.co.uk: 404 => 200
2014-08-07 delete address 134 GUILDFORD STREET CHERTSEY SURREY ENGLAND KT16 9AH
2014-08-07 insert address 134 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-02 update statutory_documents 29/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-26 update statutory_documents 29/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2012-09-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-30 update statutory_documents 29/06/12 FULL LIST
2012-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER DURRANT / 01/07/2011
2012-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRI LISA BUTLER / 01/07/2011
2012-01-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 29/06/11 FULL LIST
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 CROSSBOROUGH GARDENS BASINGSTOKE HAMPSHIRE RG21 4LB UNITED KINGDOM
2010-10-19 update statutory_documents 29/06/10 STATEMENT OF CAPITAL GBP 300
2010-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION