Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-12 |
delete source_ip 172.67.164.20 |
2023-10-12 |
delete source_ip 104.21.57.137 |
2023-10-12 |
insert index_pages_linkeddomain britishartfair.co.uk |
2023-10-12 |
insert source_ip 172.67.129.132 |
2023-10-12 |
insert source_ip 104.21.2.177 |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-08 |
insert address Withiel Sculpture Garden
Withiel Sculpture Garden, Withiel, PL30 5NN |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-01-30 |
delete source_ip 104.27.134.230 |
2021-01-30 |
delete source_ip 104.27.135.230 |
2021-01-30 |
insert source_ip 104.21.57.137 |
2020-08-09 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-04-30 => 2021-06-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-04-30 |
2020-06-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-06-19 |
insert source_ip 172.67.164.20 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-04-07 |
delete address 11 GREEN LANE REDRUTH ENGLAND TR15 1JY |
2020-04-07 |
insert address CARDREW HOUSE CARDREW INDUSTRIAL ESTATE REDRUTH ENGLAND TR15 1SP |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-07 |
update registered_address |
2020-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2020 FROM
11 GREEN LANE
REDRUTH
TR15 1JY
ENGLAND |
2019-12-15 |
delete index_pages_linkeddomain bbc.co.uk |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIE LOUISE ROSSI JONES / 10/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-05 |
delete index_pages_linkeddomain craftscouncil.org.uk |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-24 |
insert index_pages_linkeddomain craftscouncil.org.uk |
2018-12-07 |
delete address PEAT HOUSE NEWHAM ROAD TRURO CORNWALL ENGLAND TR1 2DP |
2018-12-07 |
insert address 11 GREEN LANE REDRUTH ENGLAND TR15 1JY |
2018-12-07 |
update registered_address |
2018-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM
PEAT HOUSE NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP
ENGLAND |
2018-08-24 |
delete person Amelia Humber |
2018-08-24 |
delete source_ip 176.74.17.250 |
2018-08-24 |
insert source_ip 104.27.134.230 |
2018-08-24 |
insert source_ip 104.27.135.230 |
2018-06-02 |
insert about_pages_linkeddomain iubenda.com |
2018-06-02 |
insert index_pages_linkeddomain iubenda.com |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
2018-04-10 |
insert index_pages_linkeddomain bbc.co.uk |
2018-04-10 |
insert person Amelia Humber |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-15 |
delete person Ronald F Smith |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-09 |
update robots_txt_status legacy.lemonstreetgallery.co.uk: 404 => 0 |
2016-07-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-07-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-07-08 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-08 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-27 |
update statutory_documents 18/05/16 FULL LIST |
2016-06-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-07 |
update statutory_documents FIRST GAZETTE |
2016-06-06 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 13 LEMON STREET TRURO CORNWALL TR1 2LS |
2016-05-13 |
insert address PEAT HOUSE NEWHAM ROAD TRURO CORNWALL ENGLAND TR1 2DP |
2016-05-13 |
update registered_address |
2016-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE LOUISE ROSSI JONES / 04/04/2016 |
2016-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
13 LEMON STREET
TRURO
CORNWALL
TR1 2LS |
2016-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE LOUISE ROSSI JONES / 29/03/2016 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-23 |
delete source_ip 79.170.44.211 |
2016-01-23 |
insert source_ip 176.74.17.250 |
2016-01-23 |
update robots_txt_status lemonstreetgallery.co.uk: 404 => 200 |
2016-01-23 |
update robots_txt_status www.lemonstreetgallery.co.uk: 404 => 200 |
2015-09-06 |
insert index_pages_linkeddomain thisiscolossal.com |
2015-07-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-09 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-07-09 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-09 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-07-08 |
update statutory_documents DIRECTOR APPOINTED MS MARIE LOUISE JONES |
2015-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE |
2015-06-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-06-24 |
update statutory_documents 18/05/15 FULL LIST |
2015-05-31 |
delete source_ip 213.171.218.67 |
2015-05-31 |
insert source_ip 79.170.44.211 |
2015-05-31 |
update robots_txt_status lemonstreetgallery.co.uk: 200 => 404 |
2015-05-31 |
update robots_txt_status www.lemonstreetgallery.co.uk: 200 => 404 |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL WARREN SAVAGE |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIETTA BOEX |
2014-07-07 |
delete address 13 LEMON STREET TRURO CORNWALL ENGLAND TR1 2LS |
2014-07-07 |
insert address 13 LEMON STREET TRURO CORNWALL TR1 2LS |
2014-07-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-07-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-07-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-01 |
update statutory_documents FIRST GAZETTE |
2014-06-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-06-30 |
update statutory_documents 18/05/14 FULL LIST |
2014-01-07 |
delete address CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP |
2014-01-07 |
insert address 13 LEMON STREET TRURO CORNWALL ENGLAND TR1 2LS |
2014-01-07 |
update reg_address_care_of BISHOP FLEMING => null |
2014-01-07 |
update registered_address |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
C/O BISHOP FLEMING
CHY NYVEROW NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP |
2013-07-02 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-07-02 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-18 => 2013-05-18 |
2013-06-26 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-14 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-06-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
2013-05-29 |
update statutory_documents 18/05/13 FULL LIST |
2012-05-24 |
update statutory_documents 18/05/12 FULL LIST |
2012-05-16 |
update statutory_documents DIRECTOR APPOINTED MS HENRIETTA BOEX |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE JONES |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENRIETTA BOEX |
2012-04-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 18/05/11 FULL LIST |
2010-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
THE OLD CARRIAGE WORKS, MORESK
ROAD, TRURO
CORNWALL
TR1 1DG |
2010-05-24 |
update statutory_documents 18/05/10 FULL LIST |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |