MONTPELLIER GALLERY - History of Changes


DateDescription
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-18 delete source_ip 88.208.252.213
2022-02-18 insert source_ip 77.68.64.9
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-07-20 delete about_pages_linkeddomain facebook.com
2019-07-20 delete index_pages_linkeddomain facebook.com
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-07-07 delete address CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG
2017-07-07 insert address OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD, KNOWLE SOLIHULL WEST MIDLANDS ENGLAND B93 0PU
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update registered_address
2017-06-30 update website_status IndexPageFetchError => OK
2017-06-30 delete source_ip 213.171.218.196
2017-06-30 insert about_pages_linkeddomain openstreetmap.org
2017-06-30 insert source_ip 88.208.252.213
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-08 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-22 update statutory_documents 12/09/15 FULL LIST
2015-07-31 update website_status OK => IndexPageFetchError
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS ENGLAND B91 3QG
2014-10-07 insert address CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-15 update statutory_documents 12/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 insert general_emails in..@montpelliergallery.com
2014-04-15 delete address 8 CHAPEL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6EP
2014-04-15 delete email pe..@montpelliergallery.com
2014-04-15 delete phone 0044 (0) 1789 261161
2014-04-15 insert address 8 CHAPEL ST STRATFORD UPON AVON WARWICKSHIRE CV37 6EP
2014-04-15 insert email in..@montpelliergallery.com
2014-04-15 update primary_contact 8 CHAPEL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6EP => 8 CHAPEL ST STRATFORD UPON AVON WARWICKSHIRE CV37 6EP
2014-02-28 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-17 update statutory_documents 12/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete address MARLBOROUGH HOUSE, WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA
2013-06-21 insert address CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS ENGLAND B91 3QG
2013-06-21 update registered_address
2013-01-05 delete email in..@montpelliergallery.com
2012-09-12 update statutory_documents 12/09/12 FULL LIST
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM MARLBOROUGH HOUSE, WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 12/09/11 FULL LIST
2011-05-20 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 12/09/10 FULL LIST
2010-07-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 12/09/09 FULL LIST
2009-07-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER BURRIDGE / 01/09/2008
2008-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA FOX / 01/09/2008
2008-11-05 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13 update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-22 update statutory_documents RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents DIRECTOR RESIGNED
2003-10-03 update statutory_documents SECRETARY RESIGNED
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION