BROOMFIELD OPTICIANS - History of Changes


DateDescription
2025-06-24 delete source_ip 213.229.94.54
2025-06-24 insert source_ip 13.107.246.64
2025-06-24 update robots_txt_status www.broomfieldopticians.co.uk: 404 => 200
2025-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/25, NO UPDATES
2024-11-14 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2024-01-09 update statutory_documents 08/01/24 STATEMENT OF CAPITAL GBP 104
2023-12-05 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-02 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2021
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-10-29 update statutory_documents 05/04/21 STATEMENT OF CAPITAL GBP 103
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-12 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-06-27 delete source_ip 109.203.102.71
2020-06-27 insert source_ip 213.229.94.54
2020-03-28 delete source_ip 173.254.29.53
2020-03-28 insert contact_pages_linkeddomain archive.org
2020-03-28 insert source_ip 109.203.102.71
2020-02-27 delete source_ip 173.254.28.11
2020-02-27 insert source_ip 173.254.29.53
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055215120002
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH CHAUHAN / 01/07/2017
2017-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHITHAL CHAUHAN / 01/07/2017
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-04-26 delete address STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA
2017-04-26 insert address THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX ENGLAND IG8 8EY
2017-04-26 update registered_address
2017-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA
2017-01-02 delete source_ip 173.254.28.88
2017-01-02 insert source_ip 173.254.28.11
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-10-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-09-09 update statutory_documents 28/07/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH CHAUHAN / 01/01/2015
2015-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHITHAL CHAUHAN / 01/01/2015
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-26 update website_status DomainNotFound => OK
2014-10-26 delete index_pages_linkeddomain garyrowe.co.uk
2014-10-26 delete index_pages_linkeddomain getk2.com
2014-10-26 delete index_pages_linkeddomain wordpress.org
2014-10-26 delete source_ip 72.29.75.145
2014-10-26 insert source_ip 173.254.28.88
2014-10-26 update robots_txt_status www.broomfieldopticians.co.uk: 200 => 404
2014-10-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-10-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-09-16 update statutory_documents 28/07/14 FULL LIST
2014-03-10 update website_status OK => DomainNotFound
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 86900 - Other human health activities
2013-10-07 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-10-07 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-09-12 update statutory_documents 28/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2012-11-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 28/07/12 FULL LIST
2011-12-09 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 28/07/11 FULL LIST
2010-11-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents SAIL ADDRESS CREATED
2010-09-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-14 update statutory_documents 28/07/10 FULL LIST
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANISH CHAUHAN / 01/11/2009
2009-11-11 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-30 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-30 update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-15 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06
2006-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-25 update statutory_documents NEW SECRETARY APPOINTED
2005-08-10 update statutory_documents DIRECTOR RESIGNED
2005-08-10 update statutory_documents SECRETARY RESIGNED
2005-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION