THAT LEAF COMPANY - History of Changes


DateDescription
2024-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHARINE HEATHER DODD / 10/10/2024
2024-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHARINE HEATHER DODD / 10/10/2024
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES
2024-06-22 delete address Carrwood House Shaw Heath Stockport SK2 6QH
2024-06-22 delete address Kings Rd Harrogate HG1 5LA
2024-06-22 delete source_ip 172.67.214.238
2024-06-22 delete source_ip 104.21.91.98
2024-06-22 insert source_ip 35.190.16.47
2024-06-22 update website_status FlippedRobots => OK
2024-05-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-11 update website_status OK => FlippedRobots
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-16 delete source_ip 35.190.16.47
2023-02-16 insert address Kings Rd Harrogate HG1 5LA
2023-02-16 insert source_ip 172.67.214.238
2023-02-16 insert source_ip 104.21.91.98
2022-12-23 insert index_pages_linkeddomain faire.com
2022-11-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-07 delete address 43 MOSS LANE BRAMHALL STOCKPORT SK7 1EQ
2022-08-07 insert address UNIT D2 ENTERPRISE WAY, VALE BUSINESS PARK ENTERPRISE WAY VALE PARK EVESHAM ENGLAND WR11 1GS
2022-08-07 update registered_address
2022-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2022 FROM 43 MOSS LANE BRAMHALL STOCKPORT SK7 1EQ
2022-05-31 delete about_pages_linkeddomain pinterest.com
2022-05-31 delete index_pages_linkeddomain pinterest.com
2022-05-31 delete terms_pages_linkeddomain pinterest.com
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHARINE HEATHER DODD / 20/08/2016
2021-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHARINE LOUISE WARD / 21/12/2021
2021-12-21 update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 6
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-08-16 delete address Harrogate Convention Centre Kings Rd Harrogate HG1 5LA
2021-07-06 insert address Harrogate Convention Centre Kings Rd Harrogate HG1 5LA
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-04 delete address Carrwood House 109 Shaw Heath Stockport SK2 6QH
2020-10-08 delete fax +44 (0) 161 474 1329
2020-10-08 delete phone +44 (0) 161 480 4225
2020-10-08 insert address Way Vale Park Evesham Worcestershire WR11 1GS
2020-10-08 insert phone +44 (0) 1386 442515
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-05-13 insert index_pages_linkeddomain bacapps.co.uk
2018-05-13 insert index_pages_linkeddomain blogspot.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-25 insert index_pages_linkeddomain pulse-london.com
2018-01-06 delete source_ip 108.174.82.226
2018-01-06 insert source_ip 35.190.16.47
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-05 insert index_pages_linkeddomain pulse-london.com
2017-02-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-10-09 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-09 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-01 update statutory_documents 25/08/15 FULL LIST
2015-01-01 delete address Triton House Crosby Street Stockport SK2 6TS
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-04 insert address Carrwood House Shaw Heath Stockport SK2 6QH
2014-11-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 43 MOSS LANE BRAMHALL STOCKPORT UNITED KINGDOM SK7 1EQ
2014-10-07 insert address 43 MOSS LANE BRAMHALL STOCKPORT SK7 1EQ
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
2014-09-03 update statutory_documents 25/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-05 update statutory_documents 30/09/13 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
2013-08-27 update statutory_documents 25/08/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46480 - Wholesale of watches and jewellery
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
2013-02-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents 25/08/12 FULL LIST
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LOUISE WARD / 01/05/2012
2012-04-24 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-04-20 update statutory_documents PREVEXT FROM 31/08/2011 TO 30/09/2011
2011-09-01 update statutory_documents 25/08/11 FULL LIST
2010-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION