OLG INTERIORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-20 delete source_ip 77.68.85.26
2023-10-20 insert source_ip 77.68.34.62
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-08-07 delete address THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2023-08-07 insert address 26 KINGS HILL AVENUE KINGS HILL BUSINESS PARK WEST MALLING KENT UNITED KINGDOM ME19 4AE
2023-08-07 update registered_address
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIAN HALLORAN / 12/07/2023
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
2023-02-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-10 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DEWEY / 09/04/2020
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
2020-03-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DEWEY
2019-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DEWEY
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEWEY / 27/03/2019
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-06-19 delete source_ip 109.228.16.17
2017-06-19 insert source_ip 77.68.85.26
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-12 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-28 update statutory_documents DIRECTOR APPOINTED MR ADRIAN DEWEY
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, 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
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-05-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-03-02 update statutory_documents 02/02/16 FULL LIST
2015-05-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-05-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-04-02 update statutory_documents 02/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
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
2014-06-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-05-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-04-09 update statutory_documents 02/02/14 FULL LIST
2013-10-31 insert address UK Company No:4464648 VAT No 939685263 - 26 Kings Hill Aveneue, Kings Hill, West Malling, Kent ME19 4AE
2013-10-31 insert vat 939685263 - 26
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-26 update website_status OK => ServerDown
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-19 update statutory_documents 02/02/13 FULL LIST
2012-06-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN HALLORAN / 08/06/2012
2012-03-21 update statutory_documents 02/02/12 FULL LIST
2011-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEWEY / 01/09/2011
2011-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DEWEY / 01/06/2011
2011-04-15 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 01/02/11 FULL LIST
2011-02-09 update statutory_documents 02/02/11 FULL LIST
2010-12-09 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DEWEY
2010-11-30 update statutory_documents COMPANY NAME CHANGED FORMIDABLE BLINDS LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-24 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN DEWEY / 19/11/2010
2010-11-19 update statutory_documents DIRECTOR APPOINTED MRS MARIAN DEWEY
2010-11-19 update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 300
2010-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEWEY
2010-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIAN DEWEY
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CAVAN DEWEY / 01/08/2010
2010-10-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN DEWEY / 20/10/2010
2010-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2010-08-25 update statutory_documents 19/06/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CAVAN DEWEY / 19/06/2010
2010-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN DEWEY / 19/06/2010
2010-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIAN HALLORAN / 15/06/2010
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents PREVEXT FROM 30/06/2009 TO 30/09/2009
2009-07-14 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEWEY / 18/12/2008
2008-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIAN HALLORAN / 18/12/2008
2008-08-16 update statutory_documents COMPANY NAME CHANGED PANTILES WINDOW BLIND COMPANY LIMITED CERTIFICATE ISSUED ON 20/08/08
2008-07-10 update statutory_documents SECRETARY APPOINTED MARIAN HALLORAN
2008-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY ELAINE DEWEY
2008-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEWEY / 19/06/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-07 update statutory_documents COMPANY NAME CHANGED OFFICE LINE (DATA SAFES) LIMITED CERTIFICATE ISSUED ON 07/11/07
2007-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-20 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF
2006-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-18 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-25 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-25 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-27 update statutory_documents NEW SECRETARY APPOINTED
2002-06-27 update statutory_documents DIRECTOR RESIGNED
2002-06-27 update statutory_documents SECRETARY RESIGNED
2002-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION