THE FEEL GOOD MUFFIN COMPANY LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GROGAN / 01/11/2022
2023-11-17 update statutory_documents CESSATION OF JOHN QUIRKE AS A PSC
2023-11-17 update statutory_documents CESSATION OF RICHARD PETER LYNCH AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2022-01-11 update statutory_documents FIRST GAZETTE
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
2021-06-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-07 delete address SECOND FLOOR Y BORTH 13 BEDDAU WAY CAERPHILLY CF83 2AX
2021-04-07 insert address C/O SA PARTNERS LLP SECOND FLOOR Y BORTH 13 BEDDAU WAY CAERPHILLY WALES CF83 2AX
2021-04-07 update registered_address
2021-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM SECOND FLOOR Y BORTH 13 BEDDAU WAY CAERPHILLY CF83 2AX
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HINES
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
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-22 update statutory_documents CESSATION OF PETER ARTHUR HINES AS A PSC
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WILLIAMS
2019-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN QUIRKE
2019-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PETER LYNCH
2019-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN GROGAN
2019-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBIN JAQUES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ARTHUR HINES / 26/10/2017
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2016-01-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-12-15 update statutory_documents 18/10/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-11 update statutory_documents 18/10/14 FULL LIST
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-01-31 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address SECOND FLOOR Y BORTH 13 BEDDAU WAY CAERPHILLY WALES CF83 2AX
2013-11-07 insert address SECOND FLOOR Y BORTH 13 BEDDAU WAY CAERPHILLY CF83 2AX
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-24 update statutory_documents 18/10/13 FULL LIST
2013-06-23 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-23 insert address SECOND FLOOR Y BORTH 13 BEDDAU WAY CAERPHILLY WALES CF83 2AX
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 1 => 6
2013-06-23 update accounts_next_due_date 2013-10-31 => 2014-03-31
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2012-01-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2013-02-15 => 2013-11-15
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-18 => 2013-10-31
2012-10-19 update statutory_documents 18/10/12 FULL LIST
2012-10-18 update statutory_documents CURREXT FROM 31/01/2013 TO 30/06/2013
2012-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-10-18 update statutory_documents DIRECTOR APPOINTED MR PETER ARTHUR HINES
2012-10-18 update statutory_documents DIRECTOR APPOINTED MR SIMON ROBIN JAQUES
2012-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE
2012-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2012-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-05 update statutory_documents 18/01/12 FULL LIST
2011-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION