NIC MORGAN - History of Changes


DateDescription
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-21 delete source_ip 217.160.223.57
2023-05-21 insert source_ip 217.160.0.89
2023-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PALIN / 27/07/2022
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA PALIN / 25/09/2021
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-23 delete address 18 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Glos, GL20 8DN
2019-04-23 insert address Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE
2019-04-23 insert index_pages_linkeddomain 1and1-editor.com
2019-04-23 insert index_pages_linkeddomain mywebsite-editor.com
2019-04-23 update primary_contact 18 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, Glos, GL20 8DN => Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE
2019-04-23 update robots_txt_status www.nicmorgan.com: 404 => 200
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-12 delete source_ip 82.165.125.65
2016-06-12 insert source_ip 217.160.223.57
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3SE
2015-08-11 insert address FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-11 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-27 update statutory_documents 15/07/15 FULL LIST
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PALIN / 19/09/2014
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA
2014-10-07 insert address FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3SE
2014-10-07 update registered_address
2014-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2014 FROM CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA
2014-09-07 delete address CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 4GA
2014-09-07 insert address CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-04 update statutory_documents 15/07/14 FULL LIST
2014-05-07 delete address 18 MILLER COURT SEVERN DRIVE TEWEKSBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN
2014-05-07 insert address CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 4GA
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update registered_address
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 12 MILLINERS COURT LATTIMORE ROAD ST. ALBANS HERTFORDSHIRE AL1 3XT ENGLAND
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PALIN / 28/04/2014
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 18 MILLER COURT SEVERN DRIVE TEWEKSBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN
2014-01-17 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-17 update statutory_documents 15/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2215 - Other publishing
2013-06-21 insert sic_code 58110 - Book publishing
2013-06-21 insert sic_code 58290 - Other software publishing
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MORGAN / 03/03/2012
2012-07-16 update statutory_documents 15/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 15/07/11 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 15/07/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MORGAN / 09/03/2010
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DRING
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN DRING
2009-10-28 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-29 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION