FACE FACTS BUXTON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-01 delete source_ip 185.103.119.71
2024-04-01 insert source_ip 185.103.119.77
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07 delete address 100 MYERS GROVE LANE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S6 5JH
2023-06-07 insert address B1 REDLANDS BUSINESS CENTRE 3 - 5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 5BY
2023-06-07 update registered_address
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM 100 MYERS GROVE LANE SHEFFIELD SOUTH YORKSHIRE S6 5JH UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-10 insert about_pages_linkeddomain cookiedatabase.org
2022-03-10 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-10 insert index_pages_linkeddomain cookiedatabase.org
2022-03-10 insert management_pages_linkeddomain cookiedatabase.org
2022-03-10 insert product_pages_linkeddomain cookiedatabase.org
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents DIRECTOR APPOINTED MRS EMILY MARKIE
2021-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY MARKIE
2021-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL CLARKE / 08/11/2021
2021-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-07 delete address 283 SOUTH ROAD SHEFFIELD S6 3TA
2021-06-07 insert address 100 MYERS GROVE LANE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S6 5JH
2021-06-07 update registered_address
2021-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 283 SOUTH ROAD SHEFFIELD S6 3TA
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-14 insert general_emails he..@facefactsbuxton.co.uk
2021-01-14 insert about_pages_linkeddomain thesalon.app
2021-01-14 insert contact_pages_linkeddomain thesalon.app
2021-01-14 insert email he..@facefactsbuxton.co.uk
2021-01-14 insert index_pages_linkeddomain thesalon.app
2021-01-14 insert management_pages_linkeddomain thesalon.app
2021-01-14 insert product_pages_linkeddomain thesalon.app
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 insert address 34 Spring Gardens, Buxton SK17 6BZ
2020-03-27 update primary_contact null => 34 Spring Gardens, Buxton SK17 6BZ
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 delete contact_pages_linkeddomain saolb.net
2019-11-25 insert about_pages_linkeddomain salonadvantageonline.com
2019-11-25 insert contact_pages_linkeddomain salonadvantageonline.com
2019-11-25 insert index_pages_linkeddomain salonadvantageonline.com
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-21 delete index_pages_linkeddomain saolb.net
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-10-15 delete source_ip 176.32.230.22
2017-10-15 insert source_ip 185.103.119.71
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-10 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-03-10 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-02 update statutory_documents 13/01/16 FULL LIST
2015-08-29 insert index_pages_linkeddomain justgiving.com
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-14 insert contact_pages_linkeddomain saolb.net
2015-07-14 insert index_pages_linkeddomain saolb.net
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-13 update statutory_documents 13/01/15 FULL LIST
2014-12-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-12-18 update statutory_documents ADOPT ARTICLES 02/10/2014
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-30 delete address 1st Floor, 34 Spring Gardens, Buxton, Derbyshire, SK17 6BZ
2014-04-30 delete address Face Facts, 1st Floor, 34 Spring Gardens, Buxton, Derbyshire, SK17 6BZ
2014-04-30 delete email fa..@fastnet.co.uk
2014-04-30 delete index_pages_linkeddomain iolanipalace.org
2014-04-30 delete registration_number 5013961
2014-04-30 delete source_ip 79.170.44.128
2014-04-30 insert index_pages_linkeddomain buxtonwebdesign.co.uk
2014-04-30 insert source_ip 176.32.230.22
2014-04-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 283 SOUTH ROAD SHEFFIELD UNITED KINGDOM S6 3TA
2014-02-07 insert address 283 SOUTH ROAD SHEFFIELD S6 3TA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-26 update statutory_documents 13/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-28 update website_status FlippedRobotsTxt => OK
2013-06-28 delete address 1ST Floor, South Church Street Bakewell, Derbyshire, DE45 1FD
2013-06-28 insert career_pages_linkeddomain iolanipalace.org
2013-06-28 insert contact_pages_linkeddomain google.co.uk
2013-06-28 insert contact_pages_linkeddomain iolanipalace.org
2013-06-28 insert index_pages_linkeddomain iolanipalace.org
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 13/01/13 FULL LIST
2013-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SARAH MCGOWAN / 01/01/2013
2013-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL MCGOWAN / 01/01/2013
2013-02-02 update website_status FlippedRobotsTxt
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 34 SPRING GARDENS BUXTON DERBYSHIRE SK17 6BZ UNITED KINGDOM
2012-05-04 update statutory_documents SECRETARY APPOINTED RACHEL MCGOWAN
2012-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SARAH MCGOWAN / 06/04/2012
2012-02-28 update statutory_documents 13/01/12 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 13/01/11 FULL LIST
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NICHOLSON
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART NICHOLSON
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM WILLOW HOUSE 172 GREAVES LANE STANNINGTON SHEFFIELD S6 6BE
2010-02-26 update statutory_documents 13/01/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH NICHOLSON / 01/01/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL SARAH MCGOWAN / 01/01/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MCGOWAN / 01/01/2009
2009-02-10 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents PREVSHO FROM 12/07/2008 TO 31/03/2008
2008-01-18 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/07/07
2007-02-18 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/07/06
2006-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-18 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/07/05
2005-01-18 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 12/07/05
2004-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-05 update statutory_documents NEW SECRETARY APPOINTED
2004-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-01-24 update statutory_documents DIRECTOR RESIGNED
2004-01-24 update statutory_documents SECRETARY RESIGNED
2004-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION