WILLS 2 SUCCEED - History of Changes


DateDescription
2024-04-08 delete address THE OLD SCHOOL HOUSE 3A LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 0AX
2024-04-08 insert address UNITS 4 & 5 ROCKFIELD BUSINESS PARK OLD STATION DRIVE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 0AN
2024-04-08 update registered_address
2023-10-12 delete address 15 Heather Close Rodborough Stroud Gloucestershire GL5 3QY
2023-10-12 insert address The Old School House 3a Leckhampton Road Cheltenham Gloucestershire United Kingdom GL53 0AX
2023-10-12 update primary_contact 15 Heather Close Rodborough Stroud Gloucestershire GL5 3QY => The Old School House 3a Leckhampton Road Cheltenham Gloucestershire United Kingdom GL53 0AX
2023-09-07 delete address 15 HEATHER CLOSE RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3QY
2023-09-07 insert address THE OLD SCHOOL HOUSE 3A LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 0AX
2023-09-07 update registered_address
2023-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM 15 HEATHER CLOSE RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3QY
2023-07-26 delete source_ip 5.134.10.190
2023-07-26 insert source_ip 5.134.14.49
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-20 delete service_pages_linkeddomain safehandsplans.co.uk
2022-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-06-29 delete about_pages_linkeddomain websitedesigngloucestershire.co.uk
2020-06-29 delete contact_pages_linkeddomain websitedesigngloucestershire.co.uk
2020-06-29 delete index_pages_linkeddomain websitedesigngloucestershire.co.uk
2020-06-29 delete service_pages_linkeddomain websitedesigngloucestershire.co.uk
2020-06-29 delete terms_pages_linkeddomain websitedesigngloucestershire.co.uk
2020-06-29 insert about_pages_linkeddomain mushroominternet.co.uk
2020-06-29 insert contact_pages_linkeddomain mushroominternet.co.uk
2020-06-29 insert index_pages_linkeddomain mushroominternet.co.uk
2020-06-29 insert service_pages_linkeddomain mushroominternet.co.uk
2020-06-29 insert terms_pages_linkeddomain mushroominternet.co.uk
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-27 delete source_ip 217.199.187.73
2019-03-27 insert source_ip 5.134.10.190
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-11 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-10-05 delete about_pages_linkeddomain moneymadeclear.org.uk
2017-10-05 delete contact_pages_linkeddomain moneymadeclear.org.uk
2017-10-05 delete index_pages_linkeddomain moneymadeclear.org.uk
2017-10-05 delete service_pages_linkeddomain moneymadeclear.org.uk
2017-10-05 delete terms_pages_linkeddomain fca.org.uk
2017-10-05 delete terms_pages_linkeddomain moneymadeclear.org.uk
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-06-08 insert terms_pages_linkeddomain fca.org.uk
2016-05-14 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-14 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-03-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-02-12 update statutory_documents 12/02/16 FULL LIST
2015-07-29 insert service_pages_linkeddomain safehandsplans.co.uk
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-27 update statutory_documents 12/02/15 FULL LIST
2015-01-09 delete source_ip 95.172.239.47
2015-01-09 insert source_ip 217.199.187.73
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-08 delete index_pages_linkeddomain hostpipe.co.uk
2014-04-08 delete source_ip 217.199.165.105
2014-04-08 insert index_pages_linkeddomain websitedesigngloucestershire.co.uk
2014-04-08 insert source_ip 95.172.239.47
2014-04-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-04-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-03-11 update statutory_documents 12/02/14 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
2013-08-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
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
2013-03-12 update statutory_documents 12/02/13 FULL LIST
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 12/02/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES LAZELL / 11/03/2012
2012-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA CHEYNE LOUISE LAZELL / 11/03/2012
2011-10-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 12/02/11 FULL LIST
2010-07-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 12/02/10 FULL LIST
2009-12-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LAZELL / 19/03/2009
2009-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA LAZELL / 19/03/2009
2008-09-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 1 ARUNDEL DRIVE RODBOROUGH STROUD GLOUCESTERSHIRE GL5 3SH
2007-04-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-14 update statutory_documents NEW SECRETARY APPOINTED
2007-03-14 update statutory_documents DIRECTOR RESIGNED
2007-03-14 update statutory_documents SECRETARY RESIGNED
2007-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/07 FROM: BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2EZ
2007-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION