SJP INTERIOR DESIGN - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-07-10 delete source_ip 185.119.173.172
2022-07-10 insert source_ip 185.199.220.32
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-14 insert address 36 The Mall, Clifton, Bristol, BS8 4DS
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-03-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-05 update statutory_documents FIRST GAZETTE
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-08-25 delete about_pages_linkeddomain wordpress.org
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-23 delete source_ip 95.142.152.194
2016-07-23 insert source_ip 185.119.173.172
2016-02-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-11 update robots_txt_status www.sjpinteriordesign.co.uk: 404 => 200
2015-12-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-11-13 update statutory_documents 19/10/15 FULL LIST
2015-10-29 delete source_ip 80.82.118.233
2015-10-29 insert source_ip 95.142.152.194
2015-10-29 update robots_txt_status www.sjpinteriordesign.co.uk: 200 => 404
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-12-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-04 update statutory_documents 19/10/14 FULL LIST
2014-05-29 insert index_pages_linkeddomain aranworld.it
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-24 update statutory_documents 19/10/13 FULL LIST
2013-10-08 insert general_emails in..@mycompany.com
2013-10-08 delete email sa..@sjpinteriordesign.co.uk
2013-10-08 delete index_pages_linkeddomain macromedia.com
2013-10-08 delete index_pages_linkeddomain mozilla.com
2013-10-08 delete phone 07768 144 993
2013-10-08 insert contact_pages_linkeddomain goo.gl
2013-10-08 insert email in..@mycompany.com
2013-10-07 delete address 16 PORTLAND SQUARE BRISTOL BS2 8SJ
2013-10-07 insert address BOYCES BUILDING 40-42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU
2013-10-07 update registered_address
2013-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 16 PORTLAND SQUARE BRISTOL BS2 8SJ
2013-08-28 insert about_pages_linkeddomain facebook.com
2013-08-28 insert contact_pages_linkeddomain facebook.com
2013-08-28 insert index_pages_linkeddomain facebook.com
2013-08-28 insert projects_pages_linkeddomain facebook.com
2013-08-28 insert terms_pages_linkeddomain facebook.com
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-07 insert sales_emails sa..@sjpinteriordesign.co.uk
2013-07-07 delete about_pages_linkeddomain digitalnature.ro
2013-07-07 delete alias SJP Interior Design BRISTOL
2013-07-07 delete contact_pages_linkeddomain digitalnature.ro
2013-07-07 delete index_pages_linkeddomain digitalnature.ro
2013-07-07 delete projects_pages_linkeddomain digitalnature.ro
2013-07-07 insert about_pages_linkeddomain digitalnature.eu
2013-07-07 insert address 36 The Mall Clifton Village Bristol BS8 4DS
2013-07-07 insert contact_pages_linkeddomain digitalnature.eu
2013-07-07 insert email sa..@sjpinteriordesign.co.uk
2013-07-07 insert index_pages_linkeddomain digitalnature.eu
2013-07-07 insert phone 0117 973 0880
2013-07-07 insert projects_pages_linkeddomain digitalnature.eu
2013-07-07 update primary_contact null => 36 The Mall Clifton Village Bristol BS8 4DS
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-20 update website_status FlippedRobotsTxt
2012-10-25 update statutory_documents 19/10/12 FULL LIST
2012-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BAILEY / 24/10/2012
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PASLEY / 01/07/2012
2012-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-25 update statutory_documents 19/10/11 FULL LIST
2011-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-11 update statutory_documents 19/10/10 FULL LIST
2010-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-10 update statutory_documents 19/10/08 FULL LIST
2009-11-10 update statutory_documents 19/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PASLEY / 19/10/2009
2009-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-13 update statutory_documents COMPANY NAME CHANGED PURRFECT ME LIMITED CERTIFICATE ISSUED ON 16/12/08
2008-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-21 update statutory_documents NEW SECRETARY APPOINTED
2007-12-21 update statutory_documents DIRECTOR RESIGNED
2007-12-21 update statutory_documents SECRETARY RESIGNED
2007-12-21 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents COMPANY NAME CHANGED WITCHELLS LIMITED CERTIFICATE ISSUED ON 08/11/07
2007-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-02 update statutory_documents NEW SECRETARY APPOINTED
2006-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2006-11-23 update statutory_documents DIRECTOR RESIGNED
2006-11-23 update statutory_documents SECRETARY RESIGNED
2006-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION