LABURNUM ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
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
2022-11-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-06-02 delete source_ip 176.32.230.44
2022-06-02 insert index_pages_linkeddomain dentonsdigital.com
2022-06-02 insert source_ip 185.181.116.160
2022-06-02 update founded_year null => 2007
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 03/09/2020
2020-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE BORRETT / 03/09/2020
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-05-28 delete index_pages_linkeddomain jpits.co.uk
2019-04-20 update robots_txt_status www.laburnumassociates.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-27 delete source_ip 62.233.105.227
2018-10-27 insert source_ip 176.32.230.44
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE GOLDIE / 20/03/2018
2018-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE JANE BORRETT
2018-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 26/03/2018
2018-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063000140002
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 03/07/2016
2017-06-28 update statutory_documents DIRECTOR APPOINTED KATIE JANE GOLDIE
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 08/06/2017
2017-06-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 08/06/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-02-05 delete phone 01672 513 668
2016-02-05 insert phone 01672 4153 668
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 15 PALACE STREET NORWICH ENGLAND NR3 1RT
2015-09-07 insert address 15 PALACE STREET NORWICH NR3 1RT
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-09-07 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents 03/07/15 FULL LIST
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 02/11/2014
2015-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 02/11/2014
2015-08-10 delete address C/O NIGEL WORDINGHAM LTD THE OLD READING ROOM 5 RECORDER ROAD NORWICH NORFOLK NR1 1NR
2015-08-10 insert address 15 PALACE STREET NORWICH ENGLAND NR3 1RT
2015-08-10 update reg_address_care_of null => ARGENTS
2015-08-10 update registered_address
2015-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O NIGEL WORDINGHAM LTD THE OLD READING ROOM 5 RECORDER ROAD NORWICH NORFOLK NR1 1NR
2014-08-07 update account_ref_month 7 => 3
2014-08-07 update accounts_last_madeup_date 2013-07-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2015-04-30 => 2015-12-31
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-22 update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014
2014-07-10 update statutory_documents 03/07/14 FULL LIST
2014-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 03/11/2013
2014-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN WINSTON BORRETT / 03/11/2013
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063000140001
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-30 update website_status OK => IndexPageFetchError
2013-10-23 delete source_ip 91.199.151.57
2013-10-23 insert source_ip 62.233.105.227
2013-10-07 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-10-07 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-09-18 update statutory_documents 03/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PIPER
2012-07-11 update statutory_documents 03/07/12 FULL LIST
2012-05-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 03/07/11 FULL LIST
2011-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BERQQVIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 03/07/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERQQVIST / 01/10/2009
2010-03-15 update statutory_documents DIRECTOR APPOINTED MARK RICHARD JOHN PIPER
2010-03-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-15 update statutory_documents 25/02/10 STATEMENT OF CAPITAL GBP 150
2010-02-12 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O NIGEL WORDINGHAM LTD DE VERE HOUSE 90 ST FAITHS LANE, NORWICH NORFOLK NR1 1NE
2008-07-21 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION