ISABELLA GRACE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-31 update website_status FlippedRobots => OK
2023-07-01 update website_status OK => FlippedRobots
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2022-12-09 delete index_pages_linkeddomain isabellegracebridal.com
2022-12-09 delete index_pages_linkeddomain pinterest.co.uk
2022-12-09 delete index_pages_linkeddomain wpengine.com
2022-12-09 delete source_ip 35.197.195.156
2022-12-09 insert index_pages_linkeddomain g.page
2022-12-09 insert source_ip 34.237.157.86
2022-10-08 delete person Chris Hemsworth
2022-10-08 delete person Duchess of Cambridge
2022-10-08 delete person Gerard Butler
2022-10-08 delete person Grace Kelly
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE DOYLE / 03/11/2020
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-03-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2021
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13 insert about_pages_linkeddomain pinterest.co.uk
2021-07-13 insert contact_pages_linkeddomain pinterest.co.uk
2021-07-13 insert index_pages_linkeddomain pinterest.co.uk
2021-07-13 insert management_pages_linkeddomain pinterest.co.uk
2021-07-13 insert terms_pages_linkeddomain pinterest.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-01-22 delete address Doe House Farm Blindside Lane Bradfield Sheffield South Yorkshire S6 6LE United Kingdom
2020-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WILSON
2020-11-03 update statutory_documents CESSATION OF CLAUDIA WILSON AS A PSC
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 insert management_pages_linkeddomain amihammondweddings.co.uk
2020-04-03 insert management_pages_linkeddomain claudinehartzel.com
2020-04-03 insert management_pages_linkeddomain harriet-rainbow.co.uk
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-03-03 insert person Jason Statham
2020-03-03 update person_description Gerard Butler => Gerard Butler
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
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-06 delete source_ip 88.208.252.195
2018-05-06 insert about_pages_linkeddomain wpengine.com
2018-05-06 insert contact_pages_linkeddomain wpengine.com
2018-05-06 insert index_pages_linkeddomain wpengine.com
2018-05-06 insert management_pages_linkeddomain wpengine.com
2018-05-06 insert source_ip 35.197.195.156
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-12-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-09 delete email ro..@hotmail.co.uk
2017-08-09 delete management_pages_linkeddomain anna-mariesbeauty.com
2017-08-09 delete management_pages_linkeddomain louisemakeup.co.uk
2017-08-09 delete management_pages_linkeddomain thebeautyaisle.co.uk
2017-08-09 delete person RuthE Nail
2017-03-16 update statutory_documents 14/03/17 STATEMENT OF CAPITAL GBP 6
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-07-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-08-11 => 2017-04-11
2016-03-15 update statutory_documents 14/03/16 FULL LIST
2016-03-14 update statutory_documents 14/03/16 STATEMENT OF CAPITAL GBP 8
2016-01-08 delete person Kate Bush
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-11-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-10-01 update statutory_documents 14/07/15 FULL LIST
2015-08-13 delete person Rebecca Doyle
2015-03-12 update person_description Naomi Neoh Wedding => Naomi Neoh
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
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-09 insert index_pages_linkeddomain isabellegracebridal.com
2014-09-09 insert person Naomi Neoh Wedding
2014-09-09 update robots_txt_status www.isabellagracebridal.com: 404 => 200
2014-08-07 delete address 40 MOUNT EPHRAIM TUNBRIDGE WELLS KENT ENGLAND TN4 8AU
2014-08-07 insert address 40 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-14 update statutory_documents 14/07/14 FULL LIST
2014-06-09 insert contact_pages_linkeddomain floristintheforest.co.uk
2013-12-20 insert contact_pages_linkeddomain simplybeautifulweddinghair.co.uk
2013-12-20 insert contact_pages_linkeddomain thebeautyaisle.co.uk
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-31 update statutory_documents 14/07/13 FULL LIST
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents 14/07/12 FULL LIST
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2011 FROM DOE HOUSE FARM BRADFIELD BRADFIELD DALE SHEFFIELD YORKSHIRE S6 6LE ENGLAND
2011-07-27 update statutory_documents 14/07/11 FULL LIST
2011-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 25 EXCHANGE MEWS TUNBRIDGE WELLS KENT TN4 9RQ
2011-04-27 update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-04-08 update statutory_documents COMPANY NAME CHANGED CAMP PAPILLON LIMITED CERTIFICATE ISSUED ON 08/04/11
2011-04-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-01 update statutory_documents DIRECTOR APPOINTED MRS CLAUDIA WILSON
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DOYLE
2011-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-30 update statutory_documents DISS REQUEST WITHDRAWN
2011-03-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-03-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2010-08-09 update statutory_documents 14/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOYLE / 01/07/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA DOYLE / 01/07/2010
2010-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA DOYLE / 01/07/2010
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WILSON
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WILSON
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2010-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2010-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION