PENNY FARTHING GALLERY - History of Changes


DateDescription
2025-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2024-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update description
2021-04-07 update account_category UNAUDITED ABRIDGED => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-01-31 delete source_ip 64.151.207.31
2021-01-31 insert source_ip 51.79.51.72
2021-01-31 update description
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update description
2020-06-19 update website_status FlippedRobots => OK
2020-05-30 update website_status OK => FlippedRobots
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-03-18 delete source_ip 65.61.208.2
2019-03-18 insert source_ip 64.151.207.31
2019-01-10 update website_status FlippedRobots => OK
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-06 update website_status OK => FlippedRobots
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20 update robots_txt_status www.pennyfarthinggallery.co.uk: 404 => 200
2017-11-13 delete index_pages_linkeddomain doteasy.com
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-11 delete address 21 The Square, Botley, Hampshire, SO30 2EA
2017-03-11 delete source_ip 83.223.125.3
2017-03-11 insert address 21 High Street, Botley, Hampshire, SO30 2EA, UK
2017-03-11 insert index_pages_linkeddomain doteasy.com
2017-03-11 insert source_ip 65.61.208.2
2017-03-11 update description
2017-03-11 update primary_contact 21 The Square, Botley, Hampshire, SO30 2EA => 21 High Street, Botley, Hampshire, SO30 2EA, UK
2016-10-01 update statutory_documents DIRECTOR APPOINTED MR JAMES HOWARD MORGAN
2016-10-01 update statutory_documents DIRECTOR APPOINTED MRS REBECCA KATE MORGAN
2016-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN BLOGG
2016-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY JORDAN
2016-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY BLOGG
2016-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK BLOGG
2016-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BLOGG
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-23 update statutory_documents 23/03/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES JORDAN / 05/02/2015
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN BLOGG / 05/02/2015
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CHRISTINA BLOGG / 05/02/2015
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 21 HIGH STREET BOTLEY SOUTHAMPTON HAMPSHIRE ENGLAND SO30 2EA
2014-04-07 insert address 21 HIGH STREET BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2EA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-24 update statutory_documents 23/03/14 NO CHANGES
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete address FLAT 20 BURNHAM COURT MOSCOW ROAD LONDON UNITED KINGDOM W2 4SW
2013-07-02 insert address 21 HIGH STREET BOTLEY SOUTHAMPTON HAMPSHIRE ENGLAND SO30 2EA
2013-07-02 update registered_address
2013-06-26 update returns_last_madeup_date 2012-03-23 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 21 HIGH STREET BOTLEY SOUTHAMPTON SO30 2EA ENGLAND
2013-06-25 update statutory_documents TERMINATE SEC APPOINTMENT
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-23 => 2013-12-31
2013-06-21 insert sic_code 47781 - Retail sale in commercial art galleries
2013-06-21 update returns_last_madeup_date null => 2012-03-23
2013-06-21 update returns_next_due_date 2012-04-20 => 2013-04-20
2013-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM FLAT 20 BURNHAM COURT MOSCOW ROAD LONDON W2 4SW UNITED KINGDOM
2013-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MCDERMOTT
2013-05-08 update statutory_documents 31/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-05 update statutory_documents 23/03/12 FULL LIST
2011-04-06 update statutory_documents DIRECTOR APPOINTED MR JEREMY CHARLES JORDAN
2011-04-06 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOHN BLOGG
2011-04-06 update statutory_documents DIRECTOR APPOINTED MR PETER BLOGG
2011-04-06 update statutory_documents DIRECTOR APPOINTED MRS JAN BLOGG
2011-04-06 update statutory_documents DIRECTOR APPOINTED MRS LUCY CHRISTINA BLOGG
2011-04-06 update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDERMOTT
2011-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION