Date | Description |
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 |