LONDON YOUTH ACTION - History of Changes


DateDescription
2024-04-01 insert email wa..@camelotevents.co.uk
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-03 delete address Tower Point, Brighton, BN1 1YR
2021-12-03 delete phone (+44) 1273 682125
2021-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE STEPHEN PAUL MONKMAN
2021-09-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2021
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-27 insert index_pages_linkeddomain camelotevents.co.uk
2020-06-27 insert terms_pages_linkeddomain camelotevents.co.uk
2019-11-25 delete source_ip 5.196.27.141
2019-11-25 insert source_ip 87.247.244.225
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA HAWKES
2019-11-07 delete address 31 ST GEORGES TERRACE BRIGHTON EAST SUSSEX BN2 1JJ
2019-11-07 insert address 15 CHANDLER WAY CHANDLER WAY DORKING ENGLAND RH5 4GA
2019-11-07 update registered_address
2019-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 31 ST GEORGES TERRACE BRIGHTON EAST SUSSEX BN2 1JJ
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA HAWKES
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-01 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-28 delete source_ip 51.255.127.242
2017-12-28 insert source_ip 5.196.27.141
2017-11-15 update website_status Disallowed => OK
2017-11-15 delete index_pages_linkeddomain kintoweb.com
2017-11-15 delete index_pages_linkeddomain thenutschallenge.co.uk
2017-11-15 insert address Henfold Lane, Dorking, Surrey RH5 4RW
2017-11-15 insert address Tower Point, Brighton, BN1 1YR
2017-11-15 insert email li..@londonyouthaction.co.uk
2017-11-15 insert index_pages_linkeddomain unitedthemes.com
2017-11-15 insert phone (+44) 1273 682125
2017-11-15 update primary_contact null => Tower Point, Brighton, BN1 1YR
2017-11-15 update robots_txt_status www.londonyouthaction.co.uk: 404 => 200
2017-10-05 update website_status FlippedRobots => Disallowed
2017-09-15 update website_status OK => FlippedRobots
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-11 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-14 update website_status OK => DomainNotFound
2016-01-17 delete source_ip 88.208.232.181
2016-01-17 insert source_ip 51.255.127.242
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-15 update statutory_documents 04/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 31 ST GEORGES TERRACE BRIGHTON EAST SUSSEX UNITED KINGDOM BN2 1JJ
2014-10-07 insert address 31 ST GEORGES TERRACE BRIGHTON EAST SUSSEX BN2 1JJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-24 update statutory_documents 04/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-07 update website_status OK => DomainNotFound
2013-11-18 insert about_pages_linkeddomain thenutschallenge.co.uk
2013-11-18 insert index_pages_linkeddomain thenutschallenge.co.uk
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-04 update statutory_documents 04/09/13 FULL LIST
2013-06-30 update website_status ServerDown => OK
2013-06-30 delete source_ip 77.68.38.59
2013-06-30 insert source_ip 88.208.232.181
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-05-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-13 update website_status OK => ServerDown
2012-09-06 update statutory_documents 04/09/12 FULL LIST
2012-04-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 04/09/11 FULL LIST
2010-11-26 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 04/09/10 FULL LIST
2010-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SONIA ANN HAWKES / 04/09/2010
2009-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION