THE MINSTER GALLERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-29 => 2023-06-29
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-05-04 update statutory_documents DIRECTOR APPOINTED MR OLIVER GEORGES GRAHAM
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/22
2022-08-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-08-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/21
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-02-18 insert general_emails in..@ministergallery.com
2022-02-18 insert email in..@ministergallery.com
2022-02-18 insert person Heath Hearn
2021-08-06 delete general_emails in..@theminstergallery.com
2021-08-06 delete email in..@theminstergallery.com
2021-08-06 delete source_ip 192.124.249.165
2021-08-06 insert source_ip 192.124.249.137
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-29 => 2020-06-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-10 update robots_txt_status minstergallery.com: 404 => 200
2021-02-10 update robots_txt_status www.minstergallery.com: 404 => 200
2020-12-07 update accounts_last_madeup_date 2018-06-29 => 2019-06-29
2020-12-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19
2020-06-18 delete source_ip 188.121.54.174
2020-06-18 insert source_ip 192.124.249.165
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-17 insert person Josephine Chisholm
2019-12-14 delete person Heath Hearn
2019-10-14 delete index_pages_linkeddomain pharmacie-hommes.fr
2019-10-14 insert phone 01962 877601
2019-07-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-29
2019-07-08 update accounts_next_due_date 2019-06-28 => 2020-03-29
2019-06-15 delete source_ip 188.121.54.128
2019-06-15 insert source_ip 188.121.54.174
2019-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18
2019-05-14 insert person Heath Hearn
2019-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-28
2019-04-06 insert index_pages_linkeddomain pharmacie-hommes.fr
2019-03-28 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-12-19 delete person Marc-Antoine Goulard
2018-12-19 delete source_ip 192.124.249.62
2018-12-19 insert source_ip 188.121.54.128
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-19 delete person Roger Dellar
2018-01-19 insert person Marc-Antoine Goulard
2017-11-26 delete person Nicholas Verrall RBA ROI
2017-11-26 delete source_ip 188.121.54.128
2017-11-26 insert source_ip 192.124.249.62
2017-10-29 delete person Sue Campion RBA
2017-10-29 insert person Roger Dellar
2017-09-19 insert person Sue Campion RBA
2017-07-08 insert person Nicholas Verrall RBA ROI
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-03-31
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-05-22 delete person Phyllis Wolff
2017-05-07 update accounts_next_due_date 2017-03-31 => 2017-05-31
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-02 delete person Taha Afshar
2017-04-02 insert person Phyllis Wolff
2016-07-29 insert person Taha Afshar
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-18 delete person Mary-Jane Alexander
2016-04-18 update statutory_documents 30/03/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-01 insert person Mary-Jane Alexander
2016-01-29 update founded_year 1946 => null
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update account_ref_month 3 => 6
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-31
2015-12-16 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015
2015-10-01 update founded_year null => 1946
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-03-29 => 2016-04-27
2015-04-11 delete person Richard Colson
2015-03-30 update statutory_documents 30/03/15 FULL LIST
2015-03-14 insert person Richard Colson
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-25 insert person Marc-Antoine Goulard
2014-10-28 delete person Stephen Brown RBA
2014-08-16 insert person Stephen Brown RBA
2014-04-07 delete address 3 A GREAT MINSTER STREET WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 9HA
2014-04-07 insert address 3 A GREAT MINSTER STREET WINCHESTER HAMPSHIRE SO23 9HA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-31 update statutory_documents 01/03/14 FULL LIST
2014-03-22 delete person Sue Campion RBA
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-05 insert person Roger Dellar
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-21 insert person Sue Campion RBA
2013-10-15 delete address K-4, Cooper House, 2 Michael Road, London SW6 2AD
2013-07-08 insert address K-4, Cooper House, 2 Michael Road, London SW6 2AD
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents 01/03/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert person John Whittall
2012-10-25 insert person Rod Pearce
2012-03-07 update statutory_documents 01/03/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE GRAHAM
2011-03-25 update statutory_documents 01/03/11 FULL LIST
2010-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION