MINDFUL RESEARCH - History of Changes


DateDescription
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, 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
2023-05-04 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-05-07 delete address 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF
2022-05-07 insert address 27 KINGSDOWN AVENUE LUTON ENGLAND LU2 7BU
2022-05-07 update reg_address_care_of GORT & MARCH => null
2022-05-07 update registered_address
2022-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2022 FROM C/O GORT & MARCH 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-23 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH FELLOWES / 28/02/2021
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUDITH FELLOWES / 28/02/2021
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-10-17 update statutory_documents SECOND FILED SH01 - 08/08/18 STATEMENT OF CAPITAL GBP 2.00
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-05-12 delete source_ip 46.183.8.124
2019-05-12 insert source_ip 80.82.118.79
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-12 update statutory_documents SECRETARY APPOINTED MR MICHAEL JEREMY FELLOWES
2018-11-09 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-16 update website_status FailedRobots => FlippedRobots
2018-08-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-30 update statutory_documents 08/08/18 STATEMENT OF CAPITAL GBP 2.00
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-08-08 update website_status FlippedRobots => FailedRobots
2018-07-09 update website_status OK => FlippedRobots
2018-03-30 delete index_pages_linkeddomain hearfirst.org.uk
2018-03-30 insert index_pages_linkeddomain sunsurfer.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-12 update website_status OK => FlippedRobots
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-08-13 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-16 update website_status FlippedRobots => OK
2016-05-16 delete index_pages_linkeddomain accessibleevents.org.uk
2016-03-31 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-24 update statutory_documents 25/08/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-16 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 4RF
2014-10-07 insert address 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-08 update statutory_documents 25/08/14 FULL LIST
2014-03-24 delete source_ip 46.183.8.30
2014-03-24 insert source_ip 46.183.8.124
2014-01-07 delete address 17 NEVILLE STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4EB
2014-01-07 insert address 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 4RF
2014-01-07 update reg_address_care_of null => GORT & MARCH
2014-01-07 update registered_address
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 17 NEVILLE STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4EB
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-18 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-09-06 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-08-29 update statutory_documents 25/08/13 FULL LIST
2013-07-01 update website_status DNSError => OK
2013-07-01 insert index_pages_linkeddomain accessibleevents.org.uk
2013-07-01 insert index_pages_linkeddomain hearfirst.org.uk
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-22 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-05-08 update website_status OK => FlippedRobotsTxt
2012-09-28 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 25/08/12 FULL LIST
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH FELLOWES / 14/08/2012
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH GARMAN / 21/06/2012
2011-12-20 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 25/08/11 FULL LIST
2010-11-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents COMPANY NAME CHANGED JHG CONSULTING LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-20 update statutory_documents 25/08/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH GARMAN / 25/06/2010
2009-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2009 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM
2009-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION