BLUE MOON MORTGAGES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-30 => 2025-07-30
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WALKER / 13/02/2023
2023-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WILLIAMS / 13/02/2023
2023-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL WILLIAMS / 13/02/2023
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-08-19 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-14 insert about_pages_linkeddomain facebook.com
2022-02-14 insert career_pages_linkeddomain facebook.com
2022-02-14 insert contact_pages_linkeddomain facebook.com
2022-02-14 insert service_pages_linkeddomain facebook.com
2022-02-14 insert terms_pages_linkeddomain facebook.com
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-09-11 delete about_pages_linkeddomain vouchedfor.co.uk
2021-09-11 delete address 20 High Street, Irthlingborough, Wellingborough NN9 5T
2021-09-11 delete index_pages_linkeddomain vouchedfor.co.uk
2021-09-11 delete person Angela Bridge
2021-09-11 delete person Claire Stanley
2021-09-11 delete person Kiera Dicks
2021-09-11 insert address 42 High St, Irthlingborough, Northamptonshire, NN9 5TN
2021-09-11 insert address 42 High Street, Irthlingborough, Wellingborough NN9 5T
2021-09-11 insert address 42 HighStreet, Irthlingborough Wellingborough Northants NN9 5TN
2021-09-11 insert alias Blue Moon Mortgages & Insurance Limited
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-10-30 delete address 2 COLLEGE STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8DZ
2020-10-30 insert address 42 HIGH STREET IRTHLINGBOROUGH WELLINGBOROUGH ENGLAND NN9 5TN
2020-10-30 update registered_address
2020-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 2 COLLEGE STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8DZ
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-03-13 delete person Shannon Gamble
2020-03-13 insert about_pages_linkeddomain bywaterherring.co.uk
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-07-30
2019-10-21 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-09-25 delete registration_number 5588223
2019-09-25 insert registration_number 05588223
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-10-31
2019-07-31 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018
2019-03-27 delete source_ip 217.160.231.170
2019-03-27 insert source_ip 217.160.0.150
2019-03-27 update robots_txt_status www.bluemoon.co.uk: 0 => 200
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO 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
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055882230001
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
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
2017-08-03 delete index_pages_linkeddomain oiyu.co.uk
2017-08-03 delete index_pages_linkeddomain webdoodle.co.uk
2017-08-03 delete phone 01933 303020
2017-08-03 delete source_ip 217.199.187.197
2017-08-03 insert alias Blue Moon Mortgages and Insurance
2017-08-03 insert index_pages_linkeddomain openwebdesign.org
2017-08-03 insert phone 0800 011 20 21
2017-08-03 insert source_ip 217.160.231.170
2017-08-03 update robots_txt_status www.bluemoon.co.uk: 200 => 0
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, 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
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-12-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-12-06 delete alias Blue Moon Mortgages and Insurance
2015-12-06 delete index_pages_linkeddomain openwebdesign.org
2015-12-06 delete phone 0800 011 20 21
2015-12-06 delete source_ip 82.165.99.159
2015-12-06 insert index_pages_linkeddomain oiyu.co.uk
2015-12-06 insert index_pages_linkeddomain webdoodle.co.uk
2015-12-06 insert phone 01933 303020
2015-12-06 insert source_ip 217.199.187.197
2015-12-06 update robots_txt_status www.bluemoon.co.uk: 0 => 200
2015-11-26 update statutory_documents 10/10/15 FULL LIST
2015-08-11 update statutory_documents SECRETARY APPOINTED RACHEL WILLIAMS
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA BOTTOM
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-15 update statutory_documents 10/10/14 FULL LIST
2014-08-29 delete address Wellingborough Innovation Centre Tresham Institute Wellingborough NN8 4PD
2014-08-29 insert address Waterside House Nene Park Station Road Irthlingborough Northamptonshire NN9 5QF
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
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-23 update statutory_documents 10/10/13 FULL LIST
2013-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WALKER
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 insert sic_code 65110 - Life insurance
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
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
2013-05-03 update statutory_documents DIRECTOR APPOINTED RACHEL WILLIAMS
2013-04-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents 10/10/12 FULL LIST
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 10/10/11 FULL LIST
2011-05-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 10/10/10 FULL LIST
2010-07-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents 10/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALKER / 16/10/2009
2009-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA JAYNE BOTTOM / 16/10/2009
2009-02-13 update statutory_documents SECRETARY APPOINTED SARA JAYNE BOTTOM
2009-01-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RACHEL BOTTOM
2007-12-19 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents NEW SECRETARY APPOINTED
2007-11-28 update statutory_documents DIRECTOR RESIGNED
2007-11-12 update statutory_documents SECRETARY RESIGNED
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-28 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents NC INC ALREADY ADJUSTED 26/04/06
2006-05-12 update statutory_documents £ NC 1000/10000 26/04/
2005-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION