SANDOWN EFFECTIVE SALES SOLUTIONS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-05 insert website_emails ad..@sandown-uk.com
2021-02-05 insert email ad..@sandown-uk.com
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-20 delete source_ip 91.215.186.225
2019-04-20 insert source_ip 79.170.40.34
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 delete address PO Box 7431, Swadlincote, DE11 1BR
2016-06-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-01 update statutory_documents 01/03/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-18 update statutory_documents 01/03/15 FULL LIST
2015-03-10 delete sales_emails sa..@sandown-uk.com
2015-03-10 delete email sa..@sandown-uk.com
2015-03-10 delete phone 01283 711607
2015-03-10 insert phone +44(0)1283 711607
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 6 LICHFIELD STREET BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 3RD
2014-04-07 insert address 6 LICHFIELD STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 3RD
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
2014-03-05 update statutory_documents 01/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 01/03/13 FULL LIST
2012-12-25 insert sales_emails sa..@sandown-uk.com
2012-12-25 insert email sa..@sandown-uk.com
2012-12-25 insert phone 01283 711607
2012-08-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 01/03/12 FULL LIST
2011-07-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1 OAKLANDS COTTAGES COTON ROAD WALTON ON TRENT SWADLINCOTE SOUTH DERBYSHIRE DE12 8LP
2011-03-25 update statutory_documents DIRECTOR APPOINTED MRS LYNN MARIE DOWNING
2011-03-25 update statutory_documents 01/03/11 FULL LIST
2011-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARGUERITE DAVIS / 28/02/2011
2011-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN DOWNING
2010-10-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 01/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARGUERITE DAVIS / 15/03/2010
2010-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 12 VALES CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 1LJ UNITED KINGDOM
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN DOWLING / 31/03/2008
2008-03-04 update statutory_documents DIRECTOR APPOINTED MRS LINDSEY MARGUERITE DAVIS
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED
2008-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 12 VALES CLOSE WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 1LJ
2008-03-03 update statutory_documents SECRETARY APPOINTED MRS LYNN MARIE DOWLING
2008-03-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION