DEAN AND CHADLINGTON SUMMER MUSIC FESTIVAL - History of Changes


DateDescription
2023-08-07 delete address 1 DEAN BANK DEAN CHIPPING NORTON OXFORDSHIRE OX7 3LB
2023-08-07 insert address 19 DISTONS LANE CHIPPING NORTON ENGLAND OX7 5NY
2023-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update registered_address
2023-07-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM 1 DEAN BANK DEAN CHIPPING NORTON OXFORDSHIRE OX7 3LB
2023-06-19 update statutory_documents DIRECTOR APPOINTED DR DAVID RONALD EDWARDS
2023-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RONALD EDWARDS
2023-06-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DEREK STOCKWELL
2023-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEREK STOCKWELL
2023-06-18 update statutory_documents CESSATION OF ELIZABERH SUSAN WOOLCOCK AS A PSC
2023-06-18 update statutory_documents CESSATION OF MARTIN GEOFFREY WOOLCOCK AS A PSC
2023-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOLCOCK
2023-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOLCOCK
2023-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, 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
2022-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
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
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHRISTOPHER LAURENCE TREMLETT
2018-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABERH SUSAN WOOLCOCK
2018-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEOFFREY WOOLCOCK
2018-01-08 update statutory_documents DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER LAURENCE TREMLETT
2018-01-08 update statutory_documents DIRECTOR APPOINTED MR MARTIN GEOFFREY WOOLCOCK
2018-01-08 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH SUSAN WOOLCOCK
2018-01-08 update statutory_documents CESSATION OF LUCY RACHEL CHADLINGTON AS A PSC
2018-01-08 update statutory_documents CESSATION OF PETER SELWYN CHADLINGTON AS A PSC
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY CHADLINGTON
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY CHADLINGTON
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CHADLINGTON
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-12 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-11 update statutory_documents 11/04/16 NO MEMBER LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-11 update statutory_documents 11/04/15 NO MEMBER LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-07-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-07-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-06-19 update statutory_documents 11/04/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 update statutory_documents 11/04/13 NO MEMBER LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-28 update statutory_documents 11/04/12 NO MEMBER LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 11/04/11 NO MEMBER LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 11/04/10 NO MEMBER LIST
2009-12-24 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-07-06 update statutory_documents ANNUAL RETURN MADE UP TO 11/04/09
2009-06-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NINA CAMILLERI
2009-06-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 11/04/08
2007-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION