SHENANIGANS - History of Changes


DateDescription
2024-03-24 insert about_pages_linkeddomain restaurantguru.com
2024-03-24 insert contact_pages_linkeddomain restaurantguru.com
2024-03-24 insert index_pages_linkeddomain restaurantguru.com
2024-03-24 insert terms_pages_linkeddomain restaurantguru.com
2024-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH THOMAS MCDONALD / 13/02/2024
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH 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
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
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
2023-02-14 insert about_pages_linkeddomain amazonaws.com
2023-02-14 insert contact_pages_linkeddomain amazonaws.com
2023-02-14 insert index_pages_linkeddomain amazonaws.com
2023-02-14 insert terms_pages_linkeddomain amazonaws.com
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-09-30
2021-12-16 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-12-09 delete email 77..@gmail.com
2021-12-09 insert address 77 Tithebarn Street, Liverpool, L2 2EN, United Kingdom
2021-12-09 insert email ba..@shenanigansliverpool.co.uk
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JULIAN MCDONALD / 25/10/2021
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONOR JULIAN MCDONALD / 25/10/2021
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-28
2021-09-28 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-07-12 delete person Birgit Kullamaa
2021-07-07 update account_ref_month 5 => 12
2021-07-07 update accounts_next_due_date 2022-02-28 => 2021-09-30
2021-06-10 delete address 77 Tithebarn Street, Liverpool, L2 2EN, United Kingdom
2021-06-10 delete source_ip 109.228.25.133
2021-06-10 insert source_ip 109.228.51.164
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/12/2020
2021-05-28 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-04-16 delete person Lucas Rossiter
2021-02-23 delete source_ip 145.239.253.233
2021-02-23 insert source_ip 109.228.25.133
2021-02-23 update robots_txt_status www.shenanigansliverpool.co.uk: 200 => 404
2021-01-22 delete source_ip 78.129.225.145
2021-01-22 insert source_ip 145.239.253.233
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-06-04 delete source_ip 78.129.225.177
2019-06-04 insert source_ip 78.129.225.145
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-03-08 delete index_pages_linkeddomain mijosoft.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-08-31 delete phone 0151 255 1563
2017-08-31 insert about_pages_linkeddomain collinscreative.co.uk
2017-08-31 insert phone 0151 255 0000
2017-08-31 update person_description Steven Collins => Steven Collins
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-07-21 delete index_pages_linkeddomain nationalcprassociation.com
2017-07-21 delete source_ip 78.129.225.183
2017-07-21 insert about_pages_linkeddomain nwaa.net
2017-07-21 insert contact_pages_linkeddomain nwaa.net
2017-07-21 insert phone 07988 809755
2017-07-21 insert source_ip 78.129.225.177
2017-07-21 insert terms_pages_linkeddomain nwaa.net
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR JULIAN MCDONALD
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARAGH THOMAS MCDONALD
2017-06-12 delete source_ip 78.129.225.130
2017-06-12 insert source_ip 78.129.225.183
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JULIAN MCDONALD / 21/04/2017
2017-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH THOMAS MCDONALD / 21/04/2017
2017-02-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-13 delete about_pages_linkeddomain nwaa.net
2017-01-13 delete contact_pages_linkeddomain nwaa.net
2017-01-13 delete phone 07988 809755
2017-01-13 delete terms_pages_linkeddomain nwaa.net
2017-01-13 insert index_pages_linkeddomain nationalcprassociation.com
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-10 update statutory_documents 20/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR DARAGH THOMAS MCDONALD
2015-07-09 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-09 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-01 update statutory_documents 20/05/15 FULL LIST
2015-03-19 update statutory_documents 01/02/15 STATEMENT OF CAPITAL GBP 10
2015-03-19 update statutory_documents 01/02/15 STATEMENT OF CAPITAL GBP 10
2015-03-19 update statutory_documents 01/02/15 STATEMENT OF CAPITAL GBP 10
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-15 delete person Charlotte Tracey
2014-07-15 delete person Lauren Graham
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-25 update statutory_documents 20/05/14 FULL LIST
2014-04-23 delete person Ashley Hayes
2014-04-23 insert person Charlotte Tracey
2014-03-04 insert contact_pages_linkeddomain twitter.com
2014-03-04 insert terms_pages_linkeddomain twitter.com
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-21 update website_status MaintenancePage => OK
2013-12-21 insert phone 0151 255 1563
2013-12-21 update person_description Steven Collins => Steven Collins
2013-12-05 update website_status OK => MaintenancePage
2013-11-18 insert index_pages_linkeddomain mijosoft.com
2013-10-16 delete phone 07750 022283
2013-10-16 update person_title Conor McDonald: Landlord / Owner => Owner
2013-10-16 update person_title Gary Forshaw: Manager => General Manager
2013-10-16 update person_title Steven Collins: Webmaster => Developer; Web Designer
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5540 - Bars
2013-06-21 insert sic_code 56302 - Public houses and bars
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-05-24 update statutory_documents 20/05/13 FULL LIST
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status FlippedRobotsTxt
2012-06-13 update statutory_documents 20/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 20/05/11 FULL LIST
2011-02-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 20/05/10 FULL LIST
2009-07-29 update statutory_documents DIRECTOR APPOINTED CONOR MCDONALD
2009-05-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION