RECTANGLE RED - 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
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-10 delete source_ip 31.170.121.111
2021-12-10 insert source_ip 185.199.220.44
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
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
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 delete source_ip 185.119.172.152
2020-04-02 insert source_ip 31.170.121.111
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-08-09 delete about_pages_linkeddomain orangegenie.com
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-08 delete address Unit 2, The Hay Barn, Church House Farm, Yarpole, Leominster, HR6 0BB
2016-11-08 insert address 11, Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HG
2016-11-08 update primary_contact Unit 2, The Hay Barn, Church House Farm, Yarpole, Leominster, HR6 0BB => 11, Claremont Avenue, Stony Stratford, Milton Keynes, MK11 1HG
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-15 delete source_ip 82.147.22.211
2016-08-15 insert source_ip 185.119.172.152
2016-05-13 delete address UNIT 2, THE HAY BARN CHURCH HOUSE FARM YARPOLE, LEOMINSTER HEREFORDSHIRE HR6 0BB
2016-05-13 insert address 11 CLAREMONT AVENUE STONY STRATFORD MILTON KEYNES ENGLAND MK11 1HG
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update registered_address
2016-05-05 update statutory_documents SECRETARY APPOINTED CLIVE RICHARD WILLIAMS
2016-04-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 2, THE HAY BARN CHURCH HOUSE FARM YARPOLE, LEOMINSTER HEREFORDSHIRE HR6 0BB
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCHES SECRETARIAL LIMITED
2015-10-08 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-08 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-23 update statutory_documents 12/09/15 FULL LIST
2015-08-27 delete phone 01908 568814
2015-08-27 insert address 2 Church Street, Stony Stratford, Milton Keynes, MK11 1BD
2015-08-27 insert phone 01908 887180
2015-05-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-10 insert general_emails in..@rectanglered.com
2014-10-10 delete phone 0845 475 4725
2014-10-10 insert about_pages_linkeddomain orangegenie.com
2014-10-10 insert email in..@rectanglered.com
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-18 update statutory_documents 12/09/14 FULL LIST
2014-07-22 delete index_pages_linkeddomain google.com
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-22 update statutory_documents 12/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-04-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-09-17 update statutory_documents 12/09/12 FULL LIST
2012-04-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 12/09/11 FULL LIST
2011-04-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 23/11/10 STATEMENT OF CAPITAL GBP 1000
2010-12-06 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH SUZANNE WILLIAMS
2010-09-14 update statutory_documents 12/09/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAMS / 11/09/2010
2010-09-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCHES SECRETARIAL LIMITED / 11/09/2010
2010-06-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-12 update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-09-12 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2006-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION