COPY MONKEY LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-04-07 delete address 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 6JG
2023-04-07 insert address UNIT 2 - 12 BURN VIEW BUDE UNITED KINGDOM EX23 8BZ
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
2023-04-07 update registered_address
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG UNITED KINGDOM
2022-09-29 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-02 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-15 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
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
2019-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 02/08/2018
2019-03-26 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-10-07 delete address 40 LYNSTONE ROAD BUDE CORNWALL UNITED KINGDOM EX23 8LR
2018-10-07 insert address 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 6JG
2018-10-07 update registered_address
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 02/08/2018
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 40 LYNSTONE ROAD BUDE CORNWALL EX23 8LR UNITED KINGDOM
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-03-15 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-07 delete address FLAT 2 35 DOWNS VIEW BUDE CORNWALL UNITED KINGDOM EX23 8RG
2018-03-07 insert address 40 LYNSTONE ROAD BUDE CORNWALL UNITED KINGDOM EX23 8LR
2018-03-07 update registered_address
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 01/02/2018
2018-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 24/11/2017
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 24/11/2017
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM FLAT 2 35 DOWNS VIEW BUDE CORNWALL EX23 8RG UNITED KINGDOM
2017-04-26 delete address 23 VICTORIA ROAD VICTORIA ROAD BUDE CORNWALL EX23 8RJ
2017-04-26 insert address FLAT 2 35 DOWNS VIEW BUDE CORNWALL UNITED KINGDOM EX23 8RG
2017-04-26 update registered_address
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE DOREY
2017-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 23 VICTORIA ROAD VICTORIA ROAD BUDE CORNWALL EX23 8RJ
2017-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 30/03/2017
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-11 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-06 => 2016-04-05
2016-05-12 update returns_next_due_date 2016-05-04 => 2017-05-03
2016-04-06 update statutory_documents 05/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-14 update statutory_documents 06/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 23 VICTORIA ROAD VICTORIA ROAD BUDE CORNWALL UNITED KINGDOM EX23 8RJ
2014-05-07 insert address 23 VICTORIA ROAD VICTORIA ROAD BUDE CORNWALL EX23 8RJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-15 update statutory_documents 06/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-26 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-25 delete address MEADOW VIEW HORNS CROSS BIDEFORD DEVON ENGLAND EX39 5DH
2013-06-25 insert address 23 VICTORIA ROAD VICTORIA ROAD BUDE CORNWALL UNITED KINGDOM EX23 8RJ
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-09 update statutory_documents 06/04/13 FULL LIST
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOREY / 26/04/2013
2013-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE FRANCES DOREY / 26/04/2013
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM MEADOW VIEW HORNS CROSS BIDEFORD DEVON EX39 5DH ENGLAND
2013-01-24 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 06/04/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 14A BRIDGELAND STREET BIDEFORD DEVON EX392AE ENGLAND
2011-05-04 update statutory_documents 06/04/11 FULL LIST
2011-01-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 06/04/10 FULL LIST
2010-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2010 FROM UNIT 6 THE BARNS FARM ROAD BIDEFORD DEVON EX39 3BT
2009-12-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOREY / 15/04/2009
2009-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE DOREY / 15/04/2009
2008-12-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/07 FROM: LAKENHAM REST, LAKENHAM HILL NORTHAM DEVON EX39 1JH
2007-06-19 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS; AMEND
2007-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-06-06 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION