Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
2021-02-11 |
delete source_ip 88.208.252.233 |
2021-02-11 |
insert source_ip 77.68.64.4 |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-19 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY MOSS |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-10-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2019-11-30 |
2019-11-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MANLEY / 16/10/2019 |
2019-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MANLEY / 16/10/2019 |
2019-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MANLEY / 16/10/2019 |
2019-08-25 |
update website_status IndexPageFetchError => OK |
2019-08-25 |
insert address 3 Church Road
Wimbledon Village
London SW19 5DW |
2019-08-25 |
insert email ch..@floorseasons.co.uk |
2019-08-25 |
insert phone 020 8944 6450 |
2019-06-20 |
delete address LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
2019-06-20 |
insert address ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY ENGLAND GU27 2QA |
2019-06-20 |
update registered_address |
2019-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM
LAKEVIEW HOUSE 4 WOODBROOK CRESCENT
BILLERICAY
ESSEX
CM12 0EQ |
2019-04-21 |
update website_status OK => IndexPageFetchError |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-23 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-24 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-22 |
delete alias Floor Seasons Limited |
2016-03-22 |
delete index_pages_linkeddomain breadandbuttermedia.com |
2016-03-22 |
delete source_ip 88.208.252.135 |
2016-03-22 |
insert alias Floor Seasons Ltd |
2016-03-22 |
insert index_pages_linkeddomain richardpchapman.com |
2016-03-22 |
insert source_ip 88.208.252.233 |
2016-03-22 |
update robots_txt_status www.floorseasons.co.uk: 404 => 200 |
2016-02-09 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-02-09 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-01-28 |
update statutory_documents 09/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-03-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-02-04 |
update statutory_documents 09/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
delete general_emails ho..@floorseasons.co.uk |
2014-10-21 |
delete address 80 Church Road, Hove, East Sussex. BN3 2EB |
2014-10-21 |
delete email ho..@floorseasons.co.uk |
2014-10-21 |
delete phone 01273 733319 |
2014-07-22 |
insert general_emails ch..@floorseasons.co.uk |
2014-07-22 |
insert address 632, Kings Road, London SW6 2DU |
2014-07-22 |
insert email ch..@floorseasons.co.uk |
2014-07-22 |
insert phone 020 7731 4222 |
2014-02-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-02-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-01-28 |
update statutory_documents 09/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-17 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-25 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-28 |
update statutory_documents 09/01/13 FULL LIST |
2012-10-08 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 09/01/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MANLEY / 16/09/2010 |
2011-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN MANLEY / 16/09/2010 |
2011-02-17 |
update statutory_documents 09/01/11 FULL LIST |
2010-09-02 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 09/01/10 FULL LIST |
2009-02-07 |
update statutory_documents COMPANY NAME CHANGED OLD SCHOOL FLOORS LTD
CERTIFICATE ISSUED ON 09/02/09 |
2009-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |