LOUISE SAUNDERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 delete index_pages_linkeddomain civicuk.com
2022-03-23 delete index_pages_linkeddomain thepropertyjungle.com
2022-03-23 delete source_ip 212.84.168.97
2022-03-23 insert index_pages_linkeddomain instagram.com
2022-03-23 insert source_ip 185.96.67.215
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-04-14 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHRISTOPHER SAUNDERS
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, 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
2019-11-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-08 delete person Laura Dekker
2019-02-08 insert person Lisa Dance
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
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SAUNDERS / 17/12/2018
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE SAUNDERS / 17/12/2018
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-15 delete vpsales Oliver Crudgington
2018-04-15 delete address The Old Church, 48 Verulam Road, St. Albans AL3 4DH
2018-04-15 delete email ol..@louisesaunders.co.uk
2018-04-15 delete person Oliver Crudgington
2018-04-15 insert address 17 Holywell Hill, St. Albans, AL1 1DT
2018-04-15 update person_title Dawn Carrington: Office Coordinator; Member of the Louise Saunders Team => Office Coordinator; Office Manager; Member of the Louise Saunders Team
2018-04-15 update person_title Laura Dekker: Office Coordinator; Member of the Louise Saunders Team => Office Coordinator; Pre Sales / Sales; Member of the Louise Saunders Team
2018-04-15 update primary_contact The Old Church, 48 Verulam Road, St. Albans AL3 4DH => 17 Holywell Hill, St. Albans, AL1 1DT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-04 delete person Tracy Ross
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-15 insert person Claire Lane
2016-09-16 delete person George Moore
2016-09-16 insert person Tracy Ross
2016-08-07 delete address GLADSTONE PLACE 36 -38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3UU
2016-08-07 insert address 2 ADELAIDE STREET VISIONARY ACCOUNTANTS ST. ALBANS HERTFORDSHIRE ENGLAND AL3 5BH
2016-08-07 update reg_address_care_of VISIONARY ACCOUNTANTS => null
2016-08-07 update registered_address
2016-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O VISIONARY ACCOUNTANTS GLADSTONE PLACE 36 -38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE AL1 3UU ENGLAND
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-28 update statutory_documents 14/06/16 FULL LIST
2016-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SAUNDERS / 14/06/2016
2016-06-08 delete address 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ
2016-06-08 insert address GLADSTONE PLACE 36 -38 UPPER MARLBOROUGH ROAD ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3UU
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update reg_address_care_of LONDON ROAD => VISIONARY ACCOUNTANTS
2016-06-08 update registered_address
2016-05-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O LONDON ROAD 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-09 update person_title Gaynor Crudgington: Office Administrator; Member of the Louise Saunders Team => Sales Progressor; Member of the Louise Saunders Team
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-15 delete source_ip 212.84.168.101
2015-08-15 insert source_ip 212.84.168.97
2015-07-11 delete source_ip 212.84.168.97
2015-07-11 insert person George Moore
2015-07-11 insert source_ip 212.84.168.101
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-15 update statutory_documents 14/06/15 FULL LIST
2015-05-16 insert vpsales Oliver Crudgington
2015-05-16 delete person Gaynor Crugington
2015-05-16 delete source_ip 88.150.156.186
2015-05-16 delete source_ip 88.150.156.187
2015-05-16 delete source_ip 88.150.156.188
2015-05-16 insert person Gaynor Crudgington
2015-05-16 insert person Oliver Crudgington
2015-05-16 insert source_ip 212.84.168.97
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-16 update website_status FlippedRobots => OK
2014-11-16 delete alias LS
2014-11-16 delete index_pages_linkeddomain expertagent.co.uk
2014-11-16 delete source_ip 212.113.198.199
2014-11-16 insert address The Old Church, 48 Verulam Road, St. Albans AL3 4DH
2014-11-16 insert index_pages_linkeddomain civicuk.com
2014-11-16 insert index_pages_linkeddomain thepropertyjungle.com
2014-11-16 insert source_ip 88.150.156.186
2014-11-16 insert source_ip 88.150.156.187
2014-11-16 insert source_ip 88.150.156.188
2014-11-16 update robots_txt_status www.louisesaunders.co.uk: 404 => 200
2014-11-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 update website_status OK => FlippedRobots
2014-07-07 delete address 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE ENGLAND AL1 1LJ
2014-07-07 insert address 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-20 update statutory_documents 14/06/14 FULL LIST
2013-07-09 update website_status DNSError => OK
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-21 delete address 17 HOLYWELL HILL ST.ALBANS UK AL1 5NG
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert address 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE ENGLAND AL1 1LJ
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update reg_address_care_of null => LONDON ROAD
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-04-30 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-05-28 => 2013-07-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-17 update statutory_documents 14/06/13 FULL LIST
2013-06-02 update website_status OK => DNSError
2013-01-25 delete source_ip 212.113.202.67
2013-01-25 insert source_ip 212.113.198.199
2012-07-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 14/06/12 FULL LIST
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 17 HOLYWELL HILL ST.ALBANS AL1 5NG UK
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O LONDON ROAD 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ ENGLAND
2012-06-13 update statutory_documents 30/04/12 FULL LIST
2012-06-13 update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 1450
2012-05-24 update statutory_documents ADOPT ARTICLES 28/11/2011
2011-09-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 30/04/11 FULL LIST
2011-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SAUNDERS / 30/04/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 30/04/10 FULL LIST
2010-02-02 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-07-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-24 update statutory_documents COMPANY NAME CHANGED SAUNDERS & FIELDS LTD CERTIFICATE ISSUED ON 27/06/09
2009-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION