SYCAMORE ENERGY ASSESSORS - History of Changes


DateDescription
2024-03-13 delete source_ip 185.9.51.4
2024-03-13 insert source_ip 205.251.137.171
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-02 insert address Holwell Lane, Scalford, Leicestershire, LE14 4DJ
2023-03-02 insert index_pages_linkeddomain www.gov.uk
2023-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update account_ref_month 5 => 3
2022-04-07 update accounts_next_due_date 2023-02-28 => 2022-12-31
2022-03-31 update statutory_documents PREVSHO FROM 31/05/2022 TO 31/03/2022
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-09-20 update robots_txt_status www.sycamore-energy-assessors.co.uk: 200 => 404
2021-08-20 update robots_txt_status www.sycamore-energy-assessors.co.uk: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 update robots_txt_status www.sycamore-energy-assessors.co.uk: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-24 update robots_txt_status www.sycamore-energy-assessors.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-03-28 delete address 2 Hollow Lane, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UW
2018-03-28 delete phone 01664 569550
2018-03-28 insert address Holwell Lane, Scalford, LE14 4DJ
2018-03-28 insert phone 01664 444149
2018-03-28 update primary_contact 2 Hollow Lane, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UW => Holwell Lane, Scalford, LE14 4DJ
2018-03-07 delete address EAST FARMHOUSE 2 HOLLOW LANE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UW
2018-03-07 insert address LINDEN LODGE HOLWELL LANE SCALFORD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE14 4DJ
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update registered_address
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2018 FROM EAST FARMHOUSE 2 HOLLOW LANE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UW
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-26 delete address 20 Chapel Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AA
2016-09-26 delete email co..@btinternet.com
2016-09-26 delete index_pages_linkeddomain silktide.com
2016-09-26 delete phone 01572 787237
2016-09-26 insert address 2 Hollow Lane, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UW
2016-09-26 insert index_pages_linkeddomain cookie-script.com
2016-09-26 insert phone 01664 569550
2016-09-26 update primary_contact 20 Chapel Lane Wymondham Melton Mowbray Leicestershire LE14 2AA => 2 Hollow Lane, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UW
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-05-22 => 2016-01-28
2016-02-11 update returns_next_due_date 2016-06-19 => 2017-02-25
2016-01-28 update statutory_documents 28/01/16 FULL LIST
2015-07-14 insert index_pages_linkeddomain silktide.com
2015-06-09 delete address 2 EAST FARM HOUSE 2 HOLLOW LANE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE14 2UW
2015-06-09 insert address EAST FARMHOUSE 2 HOLLOW LANE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UW
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-09 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2 EAST FARM HOUSE 2 HOLLOW LANE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UW ENGLAND
2015-05-27 update statutory_documents 22/05/15 FULL LIST
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SMITHSON-CONNELLY / 28/02/2015
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE SMITHSON-CONNELLY / 28/02/2015
2015-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE SMITHSON-CONNELLY / 28/02/2015
2015-03-07 delete address SYCAMORE LODGE 20 CHAPEL LANE WYMONDHAM MELTON MOWBRAY LEICESTERSHIRE LE14 2AA
2015-03-07 insert address 2 EAST FARM HOUSE 2 HOLLOW LANE BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE14 2UW
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM SYCAMORE LODGE 20 CHAPEL LANE WYMONDHAM MELTON MOWBRAY LEICESTERSHIRE LE14 2AA
2014-10-25 delete contact_pages_linkeddomain google.com
2014-08-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-08-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-07-05 update statutory_documents 22/05/14 FULL LIST
2014-05-29 insert contact_pages_linkeddomain google.com
2014-04-22 delete contact_pages_linkeddomain google.com
2014-04-22 delete source_ip 185.9.48.23
2014-04-22 insert source_ip 185.9.51.4
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-17 delete contact_pages_linkeddomain coffeecup.com
2013-11-17 insert contact_pages_linkeddomain google.com
2013-08-01 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-08-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-07-11 update statutory_documents 22/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-22 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-04-12 delete source_ip 178.239.167.231
2013-04-12 insert source_ip 185.9.48.23
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 22/05/12 FULL LIST
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 22/05/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 22/05/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SMITHSON-CONNELLY / 22/05/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE SMITHSON-CONNELLY / 22/05/2010
2010-05-04 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION