LUXURY LINEN HIRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-11 update statutory_documents DIRECTOR APPOINTED MR GEORGE HENRY ALAN DUNNICLIFF
2022-02-11 update statutory_documents DIRECTOR APPOINTED MRS MARY ALICE JOYCE ATTWATER
2022-02-11 update statutory_documents DIRECTOR APPOINTED MRS SARAH HANNAH LOUISE BUTLER
2022-02-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNNICLIFF BROS. LIMITED
2020-08-06 update statutory_documents CESSATION OF GEORGE HENRY ALAN DUNNICLIFF AS A PSC
2020-08-06 update statutory_documents CESSATION OF MARY ALICE JOYCE ATTWATER AS A PSC
2020-08-06 update statutory_documents CESSATION OF SARAH HANNAH LOUISE BUTLER AS A PSC
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN DUNNICLIFF / 10/06/2020
2020-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE HENRY ALAN DUNNICLIFF / 10/06/2020
2020-06-07 delete address TREE TOPS CALKE ROAD MELBOURNE DERBYSHIRE DE73 8DL
2020-06-07 insert address C/O SCALLYWAGS NURSERY LIMITED CASTLE LANE MELBOURNE DERBYSHIRE UNITED KINGDOM DE73 8JB
2020-06-07 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM TREE TOPS CALKE ROAD MELBOURNE DERBYSHIRE DE73 8DL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HENRY ALAN DUNNICLIFF
2019-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ALICE JOYCE ATTWATER
2019-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HANNAH LOUISE BUTLER
2019-03-12 update statutory_documents CESSATION OF ERIC ALFRED HENRY DUNNICLIFF AS A PSC
2019-03-12 update statutory_documents CESSATION OF GEORGE ALAN DUNNICLIFF AS A PSC
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-04 delete source_ip 217.160.231.109
2018-03-04 insert source_ip 217.160.0.154
2018-01-25 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-07 delete source_ip 82.165.75.225
2016-05-07 insert source_ip 217.160.231.109
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-05 update statutory_documents 29/07/15 FULL LIST
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 19/04/2015
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN DUNNICLIFF / 19/04/2015
2015-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 19/04/2015
2015-05-26 delete alias Luxury Linen Hire Limited
2015-05-26 insert phone +44 (0)1332 862292
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-08-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-07-30 update statutory_documents 29/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-17 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-10-07 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-09-09 update statutory_documents 29/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 9301 - Wash & dry clean textile & fur
2013-06-22 insert sic_code 96010 - Washing and (dry-)cleaning of textile and fur products
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-03-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 29/07/12 FULL LIST
2012-02-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 29/07/11 FULL LIST
2011-03-14 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 29/07/10 FULL LIST
2010-03-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-30 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS
2008-03-14 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-15 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents COMPANY NAME CHANGED CELEBRATIONS (MELBOURNE) LIMITED CERTIFICATE ISSUED ON 01/11/06
2006-10-06 update statutory_documents S366A DISP HOLDING AGM 21/07/06
2006-10-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2006-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION