DALESVIEW - History of Changes


DateDescription
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-17 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-12 insert alias LTG Web Hosting
2023-02-12 insert index_pages_linkeddomain liverpooltechgroup.com
2023-02-12 update description
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-08 delete source_ip 159.65.214.8
2022-06-08 insert source_ip 80.95.194.117
2022-06-08 update robots_txt_status www.dalesviewpartnership.co.uk: 200 => 404
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-02 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-21 update robots_txt_status www.dalesviewpartnership.co.uk: 404 => 200
2020-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 delete address 29 CARLISLE ROAD SOUTHPORT MERSEYSIDE PR8 4DJ
2020-04-07 insert address (KEENAN'S) THE OLD SURGERY 43 DERBE ROAD LYTHAM ST ANNES LANCS ENGLAND FY8 1NJ
2020-04-07 update registered_address
2020-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 29 CARLISLE ROAD SOUTHPORT MERSEYSIDE PR8 4DJ
2020-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DAY
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-17 delete source_ip 178.62.41.123
2018-06-17 insert source_ip 159.65.214.8
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-09-14 delete phone 01772 332 602
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-13 update statutory_documents ADOPT ARTICLES 30/03/2017
2016-11-25 delete address Back Lane, Clayton-le-Woods, Lancs. PR6 7EU
2016-11-25 delete alias Dalesview Partnership Limited
2016-11-25 delete alias Dalesview Partnership Ltd
2016-11-25 delete registration_number 04921665
2016-11-25 insert phone 01772 322602
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-12-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-11-04 update statutory_documents 06/10/15 FULL LIST
2015-09-05 update website_status OK => FlippedRobots
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-16 update website_status IndexPageFetchError => OK
2015-02-16 delete source_ip 213.171.218.38
2015-02-16 insert source_ip 178.62.41.123
2014-12-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-12-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-11-06 update statutory_documents 06/10/14 FULL LIST
2014-10-11 update website_status OK => IndexPageFetchError
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-12-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-03 update statutory_documents 06/10/13 FULL LIST
2013-08-09 update statutory_documents ARTICLES OF ASSOCIATION
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-19 update statutory_documents ALTER ARTICLES 01/07/2013
2013-07-19 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 120
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse
2013-06-21 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-07 update statutory_documents 06/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 06/10/11 FULL LIST
2011-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-11-09 update statutory_documents ADOPT ARTICLES 29/10/2010
2010-11-09 update statutory_documents ACQUISITION. AGREEMENT. MORTGAGE 29/10/2010
2010-11-09 update statutory_documents 29/10/10 STATEMENT OF CAPITAL GBP 200
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-13 update statutory_documents 06/10/10 FULL LIST
2010-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-05 update statutory_documents 06/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER DAY / 06/10/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATRICIA COSTIGAN / 06/10/2009
2009-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-03 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-12 update statutory_documents RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-31 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-31 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-08 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents SECRETARY RESIGNED
2003-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION