ALLSIGNAGE - History of Changes


DateDescription
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
2023-07-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061781980001
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
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
2022-07-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, 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
2021-07-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, 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
2020-10-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
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
2019-07-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 0 => 1
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-26 delete source_ip 54.38.144.139
2018-06-26 insert source_ip 51.38.85.128
2018-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061781980001
2018-04-24 delete source_ip 193.0.158.8
2018-04-24 insert source_ip 54.38.144.139
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-03-14 update statutory_documents ADOPT ARTICLES 02/03/2017
2017-03-14 update statutory_documents 02/03/17 STATEMENT OF CAPITAL GBP 100
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, 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
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-07 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-08 update statutory_documents SECRETARY APPOINTED MRS KATHRYN JANET BATTY
2016-02-08 update statutory_documents 28/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-05 update statutory_documents 28/01/15 FULL LIST
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
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 18 MILLENNIUM ROAD AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE ENGLAND BD23 2TZ
2014-03-07 insert address UNIT 18 MILLENNIUM ROAD AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2TZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-04 update statutory_documents 28/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-03-22 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-04-19 => 2014-02-25
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-28 update statutory_documents 28/01/13 FULL LIST
2012-08-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 22/03/12 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 22/03/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNIT 18 MILLENNIUM ROAD AIRDALE BUISNESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2TZ
2010-03-24 update statutory_documents 22/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRAZER MILES HUTCHINSON / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL WOODYATT / 23/03/2010
2010-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEANETTE WOODYATT / 23/03/2010
2009-11-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 8, CRAVEN NURSERY PARK SNAYGILL INDUSTRIAL PARK SKIPTON NORTH YORKSHIRE BD23 2QR
2009-04-09 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION