JOSHUA HAYDAY - History of Changes


DateDescription
2025-04-09 update website_status OK => IndexPageFetchError
2025-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE HAYDAY / 31/03/2025
2025-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAYDAY / 31/03/2025
2025-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAMELA HAYDAY / 02/04/2025
2024-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES
2024-09-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-14 delete source_ip 5.134.10.142
2021-02-14 insert source_ip 159.65.215.156
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 update robots_txt_status demo.joshuahaydaytrust.org: 200 => 0
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-09-11 update website_status IndexPageFetchError => OK
2019-08-12 update website_status OK => IndexPageFetchError
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-11 update robots_txt_status demo.joshuahaydaytrust.org: 0 => 200
2018-12-19 delete index_pages_linkeddomain prudentialridelondon.co.uk
2018-12-19 delete index_pages_linkeddomain royalparkshalf.com
2018-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE HAYDAY / 28/07/2018
2018-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAYDAY / 28/07/2018
2018-07-13 insert index_pages_linkeddomain prudentialridelondon.co.uk
2018-07-13 insert index_pages_linkeddomain royalparkshalf.com
2017-12-19 delete source_ip 185.38.38.143
2017-12-19 insert source_ip 5.134.10.142
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-06-23 delete source_ip 185.38.38.252
2017-06-23 insert source_ip 185.38.38.143
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-08 delete address 23B NEVERN SQUARE LONDON SW5 9PD
2017-02-08 insert address TROYTOWN COTTAGE HAYWARDS HEATH ROAD BALCOMBE HAYWARDS HEATH WEST SUSSEX UNITED KINGDOM RH17 6NF
2017-02-08 update registered_address
2017-01-16 delete address 23b Nevern Square London SW5 9PD
2017-01-16 insert address Haywards Heath Road Balcombe West Sussex RH17 6NF
2017-01-16 update primary_contact 23b Nevern Square London SW5 9PD => Haywards Heath Road Balcombe West Sussex RH17 6NF
2017-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 23B NEVERN SQUARE LONDON SW5 9PD
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-11 update website_status FailedRobotsLimitReached => OK
2016-10-11 delete phone 07887 9503538
2016-10-11 delete source_ip 37.128.188.99
2016-10-11 insert phone 07887 950538
2016-10-11 insert source_ip 185.38.38.252
2016-10-11 update robots_txt_status demo.joshuahaydaytrust.org: 200 => 0
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-08-16 update website_status FailedRobots => FailedRobotsLimitReached
2016-03-25 update website_status DomainNotFound => FailedRobots
2016-03-13 update website_status FailedRobots => DomainNotFound
2016-02-14 update website_status OK => FailedRobots
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-04 delete index_pages_linkeddomain virginmoneygiving.com
2015-12-01 update statutory_documents 01/12/15 NO MEMBER LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-09-15 insert index_pages_linkeddomain virginmoneygiving.com
2015-09-15 insert phone 07887 9503538
2015-03-24 update robots_txt_status www.joshuahaydaytrust.org: 404 => 200
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-01 update statutory_documents 01/12/14 NO MEMBER LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-01 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-04 update statutory_documents 01/12/13 NO MEMBER LIST
2013-11-04 delete about_pages_linkeddomain royalparkshalf.com
2013-08-30 delete about_pages_linkeddomain worplesdongc.co.uk
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-05-31 insert about_pages_linkeddomain worplesdongc.co.uk
2013-05-08 delete source_ip 37.128.188.101
2013-05-08 insert source_ip 37.128.188.99
2012-12-05 update statutory_documents 01/12/12 NO MEMBER LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY BANE / 01/12/2012
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER BANE / 01/12/2012
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-12-19 update statutory_documents 01/12/11 NO MEMBER LIST
2011-08-31 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-12-20 update statutory_documents 01/12/10 NO MEMBER LIST
2009-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION