KINGS LANGLEY MEETING ROOM - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-06 delete source_ip 209.124.66.14
2019-07-06 insert source_ip 70.32.23.19
2019-06-20 delete address 1ST FLOOR, NORTH DEVONSHIRE HOUSE, DEVONSHIRE STREET LONDON W1W 5DS
2019-06-20 insert address 2ND FLOOR 10-12 BOURLET CLOSE LONDON UNITED KINGDOM W1W 7BR
2019-06-20 update reg_address_care_of NICHOLAS PETERS & CO => null
2019-06-20 update registered_address
2019-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR, NORTH DEVONSHIRE HOUSE, DEVONSHIRE STREET LONDON W1W 5DS
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-01 update description
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 delete source_ip 81.19.186.251
2016-10-18 insert source_ip 209.124.66.14
2016-10-18 update robots_txt_status www.kingslangleymeetingroom.co.uk: 404 => 200
2016-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-22 delete source_ip 85.92.75.157
2016-06-22 insert source_ip 81.19.186.251
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-12 update statutory_documents 10/04/16 FULL LIST
2015-06-08 delete sic_code 47190 - Other retail sale in non-specialised stores
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-06-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-05-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-01 update statutory_documents 10/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 1ST FLOOR NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2014-06-07 insert address 1ST FLOOR, NORTH DEVONSHIRE HOUSE, DEVONSHIRE STREET LONDON W1W 5DS
2014-06-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2014-06-07 update reg_address_care_of null => NICHOLAS PETERS & CO
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 1ST FLOOR NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2014-05-14 update statutory_documents 10/04/14 FULL LIST
2013-07-16 update website_status ServerDown => OK
2013-07-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 delete address 18-22 WIGMORE STREET LONDON W1U 2RG
2013-06-24 insert address 1ST FLOOR NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address FARTHING COTTAGE 1 PEGMIRE LANE ALDENHAM HERTS WD25 8DR
2013-06-22 insert address 18-22 WIGMORE STREET LONDON W1U 2RG
2013-06-22 update registered_address
2013-06-05 update website_status InvalidContent => ServerDown
2013-06-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MORRIS
2013-04-18 update statutory_documents 10/04/13 FULL LIST
2013-04-13 update website_status OK => InvalidContent
2013-01-31 delete source_ip 192.96.216.208
2013-01-31 insert source_ip 85.92.75.157
2013-01-23 delete phone 01923 400521
2013-01-23 insert phone 01923 400483
2013-01-16 delete source_ip 65.163.13.86
2013-01-16 insert source_ip 192.96.216.208
2012-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 18-22 WIGMORE STREET LONDON W1U 2RG
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM FARTHING COTTAGE 1 PEGMIRE LANE ALDENHAM HERTS WD25 8DR
2012-04-15 update statutory_documents 10/04/12 FULL LIST
2011-06-20 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-11 update statutory_documents 10/04/11 FULL LIST
2010-05-18 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-13 update statutory_documents 10/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER GOLTEN / 09/04/2010
2009-06-24 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-13 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-14 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents SECRETARY APPOINTED ANTHONY EDWARD MORRIS
2008-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 36 LANGLEY HILL KINGS LANGLEY HERTS WD4 9HE
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAWN GOLTEN
2007-08-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-21 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents NEW SECRETARY APPOINTED
2003-04-15 update statutory_documents DIRECTOR RESIGNED
2003-04-15 update statutory_documents SECRETARY RESIGNED
2003-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION