Date | Description |
2024-04-07 |
delete address 6 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG |
2024-04-07 |
insert address EDEN HOUSE TWO RIVERS BUSINESS PARK WITNEY OXFORDSHIRE ENGLAND OX28 4BL |
2024-04-07 |
update registered_address |
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 |
2023-09-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
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 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-18 |
delete phone 01993 773927 / 01594 840641 |
2022-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER POPE / 28/07/2022 |
2022-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN ALEXANDER POPE / 28/07/2022 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ALEXANDER POPE / 28/07/2022 |
2022-05-16 |
delete index_pages_linkeddomain bristolmodrailex.uk |
2022-04-15 |
insert index_pages_linkeddomain bristolmodrailex.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-06-25 |
insert email je..@lightmoor.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-15 |
delete index_pages_linkeddomain mailchi.mp |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-07 |
update robots_txt_status lightmoor.co.uk: 404 => 0 |
2020-10-07 |
update robots_txt_status www.lightmoor.co.uk: 404 => 0 |
2020-08-08 |
delete source_ip 109.104.87.149 |
2020-08-08 |
insert source_ip 178.248.39.183 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-09 |
insert index_pages_linkeddomain mailchi.mp |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2017-10-31 |
delete about_pages_linkeddomain sunnyfield.co.uk |
2017-10-31 |
delete address 120 Farmers Close,
Witney.
OX28 1NR.
UK |
2017-10-31 |
delete address Black Dwarf Lightmoor, 120 Farmers Close, Witney. OX28 1NR |
2017-10-31 |
delete contact_pages_linkeddomain sunnyfield.co.uk |
2017-10-31 |
delete email re..@441594844789.iddd.tpc.int |
2017-10-31 |
delete index_pages_linkeddomain sunnyfield.co.uk |
2017-10-31 |
delete terms_pages_linkeddomain sunnyfield.co.uk |
2017-10-31 |
insert address Unit 144B, Harbour Road Industrial Estate, Lydney, Gloucestershire GL15 4EJ |
2017-10-31 |
insert phone +44 1594 840641 |
2017-10-31 |
insert phone 01594 840641 |
2017-10-31 |
insert phone 01993 773927 / 01594 840641 |
2017-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-05-28 |
update website_status DNSError => OK |
2017-05-28 |
delete address The Dolphin Leisure Centre
RH16 1LY
New |
2016-12-19 |
update account_category null => UNAUDITED ABRIDGED |
2016-10-19 |
update website_status OK => DNSError |
2016-09-21 |
delete address D J Brooking
420 Ashley Road
Poole
BH14 0AA |
2016-09-21 |
insert address The Dolphin Leisure Centre
RH16 1LY
New |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-17 |
update statutory_documents 31/12/15 UNAUDITED ABRIDGED |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-07-26 |
insert address D J Brooking
420 Ashley Road
Poole
BH14 0AA |
2016-06-28 |
delete source_ip 109.104.87.148 |
2016-06-28 |
insert source_ip 109.104.87.149 |
2015-08-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-08-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-07-31 |
update statutory_documents 29/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET POPE |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-19 |
update statutory_documents SECRETARY APPOINTED MR IAN ALEXANDER POPE |
2014-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET POPE |
2014-09-07 |
delete address 6 LANGDALE COURT WITNEY OXFORDSHIRE UNITED KINGDOM OX28 6FG |
2014-09-07 |
insert address 6 LANGDALE COURT WITNEY OXFORDSHIRE OX28 6FG |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-12 |
update statutory_documents 29/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
delete source_ip 94.136.51.245 |
2013-09-20 |
insert source_ip 109.104.87.148 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-29 |
update statutory_documents 29/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 58190 - Other publishing activities |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-14 |
delete person Robert Mushet |
2013-04-14 |
delete phone +44 1594 844789 |
2013-04-14 |
delete phone 01594 844789 |
2012-09-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 29/07/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-30 |
update statutory_documents 29/07/11 FULL LIST |
2010-09-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 29/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WELLESLEY NEIL PARKHOUSE / 01/10/2009 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DAWN PARKHOUSE / 01/10/2009 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER POPE / 01/10/2009 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARE POPE / 01/10/2009 |
2009-11-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PARKHOUSE / 29/07/2009 |
2009-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PARKHOUSE / 29/07/2009 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
-, C/O BRONSENS PARMENTER
14 LANGDALE COURT
MARKET SQUARE WITNEY
OXFORDSHIREOX28 6FQ |
2008-10-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
C/O THE PARMENTER PRACTICE
14 LANGDALE COURT
MARKET SQUARE, WITNEY
OXFORDSHIRE OX28 6FQ |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-01 |
update statutory_documents SECRETARY RESIGNED |
2005-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |