OAKS TRAINING & DEVELOPMENT - History of Changes


DateDescription
2024-03-13 delete index_pages_linkeddomain outlookindia.com
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-16 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-16 insert index_pages_linkeddomain outlookindia.com
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-10 update statutory_documents DIRECTOR APPOINTED MRS HEATHER ANNE WORSDALE
2022-12-10 update website_status OK => FlippedRobots
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-03-08 delete person Sayrah Payne
2022-03-07 update statutory_documents SECRETARY APPOINTED MRS HEATHER ANNE WORSDALE
2022-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH PAYNE
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2019-11-03 delete secretary Sayrah Payne
2019-11-03 delete about_pages_linkeddomain sktthemes.net
2019-11-03 delete contact_pages_linkeddomain sktthemes.net
2019-11-03 delete index_pages_linkeddomain sktthemes.net
2019-11-03 insert about_pages_linkeddomain instagram.com
2019-11-03 insert about_pages_linkeddomain wordpress.org
2019-11-03 insert contact_pages_linkeddomain instagram.com
2019-11-03 insert contact_pages_linkeddomain wordpress.org
2019-11-03 insert email he..@btconnect.com
2019-11-03 insert index_pages_linkeddomain instagram.com
2019-11-03 insert index_pages_linkeddomain wordpress.org
2019-11-03 insert person Heather Worsdale
2019-11-03 update person_description Sayrah Payne => Sayrah Payne
2019-11-03 update person_title Sayrah Payne: Company Secretary => null
2019-11-03 update website_status IndexPageFetchError => OK
2019-10-04 update website_status OK => IndexPageFetchError
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-31 delete source_ip 31.28.89.161
2017-07-31 insert source_ip 94.229.172.184
2017-05-17 delete source_ip 178.18.112.113
2017-05-17 insert source_ip 31.28.89.161
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-13 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-25 update statutory_documents 24/04/16 FULL LIST
2015-12-03 insert secretary Sayrah Payne
2015-12-03 delete source_ip 78.129.225.172
2015-12-03 insert person Sayrah Payne
2015-12-03 insert source_ip 178.18.112.113
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-11 delete about_pages_linkeddomain mtomas.com
2015-10-11 delete contact_pages_linkeddomain mtomas.com
2015-10-11 delete index_pages_linkeddomain mtomas.com
2015-10-11 delete management_pages_linkeddomain mtomas.com
2015-10-11 delete management_pages_linkeddomain sqa.org.uk
2015-10-11 insert about_pages_linkeddomain sktthemes.net
2015-10-11 insert contact_pages_linkeddomain sktthemes.net
2015-10-11 insert index_pages_linkeddomain sktthemes.net
2015-10-11 insert management_pages_linkeddomain sktthemes.net
2015-10-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-13 delete about_pages_linkeddomain wordpress.org
2015-09-13 delete contact_pages_linkeddomain wordpress.org
2015-09-13 delete index_pages_linkeddomain wordpress.org
2015-09-13 delete management_pages_linkeddomain wordpress.org
2015-09-13 insert about_pages_linkeddomain mtomas.com
2015-09-13 insert contact_pages_linkeddomain mtomas.com
2015-09-13 insert index_pages_linkeddomain mtomas.com
2015-09-13 insert management_pages_linkeddomain mtomas.com
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-24 update statutory_documents 24/04/15 FULL LIST
2015-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SAYRAH-LYNNE O'HARA / 13/06/2014
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-24 update statutory_documents 24/04/14 FULL LIST
2014-04-04 delete secretary Caroline Payne
2014-04-04 delete email lp..@btconnect.com
2014-04-04 delete person Caroline Payne
2014-04-04 delete person Ian Payne
2014-04-04 delete person Leigh Payne
2014-04-04 delete source_ip 188.65.115.43
2014-04-04 insert about_pages_linkeddomain wordpress.org
2014-04-04 insert contact_pages_linkeddomain wordpress.org
2014-04-04 insert index_pages_linkeddomain wordpress.org
2014-04-04 insert management_pages_linkeddomain wordpress.org
2014-04-04 insert source_ip 78.129.225.172
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-25 update returns_next_due_date 2013-05-22 => 2014-05-22
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
2013-04-26 update statutory_documents 24/04/13 FULL LIST
2013-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SAYRAH-LYNNE O'HARA / 01/04/2013
2013-04-11 update statutory_documents SECRETARY APPOINTED MISS SAYRAH-LYNNE O'HARA
2013-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PAYNE
2013-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE PAYNE
2013-02-04 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-07-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 24/04/12 FULL LIST
2011-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 24/04/11 FULL LIST
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 24/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY PAYNE / 01/02/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY PAYNE / 24/04/2010
2009-07-27 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-05 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PAYNE / 31/07/2007
2008-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PAYNE / 31/05/2007
2008-04-28 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-10-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08 update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION