LICENSING MATTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-07 delete source_ip 78.137.122.34
2022-03-07 insert source_ip 185.91.217.195
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2020-11-19 update statutory_documents SECRETARY APPOINTED MR PAUL SHERRATT
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA THRELFALL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-19 delete client_pages_linkeddomain cple-learning.co.uk
2019-10-19 delete contact_pages_linkeddomain cple-learning.co.uk
2019-10-19 delete index_pages_linkeddomain cple-learning.co.uk
2019-10-19 delete management_pages_linkeddomain cple-learning.co.uk
2019-10-19 delete terms_pages_linkeddomain cple-learning.co.uk
2019-10-19 insert client_pages_linkeddomain boltspark.com
2019-10-19 insert contact_pages_linkeddomain boltspark.com
2019-10-19 insert index_pages_linkeddomain boltspark.com
2019-10-19 insert management_pages_linkeddomain boltspark.com
2019-10-19 insert terms_pages_linkeddomain boltspark.com
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-29 insert address 54 Fairfield Drive Clitheroe BB7 2PE
2018-05-29 insert alias Licensing Matters Limited
2018-05-29 insert index_pages_linkeddomain t.co
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SHERRATT / 08/12/2017
2017-08-19 insert general_emails in..@licensingmatters.net
2017-08-19 delete source_ip 217.160.223.74
2017-08-19 insert address 54 Fairfield Drive, Clitheroe, Lancashire. BB7 2PE
2017-08-19 insert email in..@licensingmatters.net
2017-08-19 insert index_pages_linkeddomain cfhdesign.co.uk
2017-08-19 insert index_pages_linkeddomain cple-learning.co.uk
2017-08-19 insert source_ip 78.137.122.34
2017-08-19 update robots_txt_status www.licensingmatters.net: 404 => 200
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW
2017-01-07 insert address 54 FAIRFIELD DRIVE CLITHEROE ENGLAND BB7 2PE
2017-01-07 update registered_address
2016-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-19 update statutory_documents 19/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-04 delete source_ip 82.165.58.182
2016-05-04 insert source_ip 217.160.223.74
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SHERRATT / 01/06/2015
2015-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA HELEN THRELFALL / 01/06/2015
2015-05-22 update statutory_documents 19/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE UNITED KINGDOM BB12 7TW
2014-06-07 insert address TIME TECHNOLOGY PARK, BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-21 update statutory_documents 19/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-19 update website_status OK => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-05-23 update statutory_documents 19/05/13 FULL LIST
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-18 delete email gr..@licensingmatters.net
2012-06-01 update statutory_documents 19/05/12 FULL LIST
2012-05-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 19/05/11 FULL LIST
2011-02-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2010 FROM TIME TECHNOLOGY PARK BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW
2010-06-08 update statutory_documents 19/05/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH SHERRATT / 19/05/2010
2010-03-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM SUITES 5 & 6,THE PRINTWORKS HEY ROAD BARROW, CLITHEROE LANCASHIRE BB7 9WB
2007-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SUITES 5 & 6,THE PRINTWORKS HEY ROAD BARROW, CLITHEROE LANCASHIRE BB7 9WB
2007-07-09 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/06/06
2006-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-12 update statutory_documents NEW SECRETARY APPOINTED
2006-05-22 update statutory_documents DIRECTOR RESIGNED
2006-05-22 update statutory_documents SECRETARY RESIGNED
2006-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION