CREATEVENTS - 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
2024-03-15 delete source_ip 92.205.59.192
2024-03-15 insert source_ip 92.205.238.12
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-12-29 insert person Pru Sly
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-02-13 delete source_ip 185.119.173.178
2022-02-13 insert person Cheryl Anderson
2022-02-13 insert source_ip 92.205.59.192
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
2021-11-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-09 delete otherexecutives Clare Davies
2021-02-09 insert otherexecutives Clare Hollick
2021-02-09 delete person Clare Davies
2021-02-09 delete source_ip 185.119.173.130
2021-02-09 insert person Clare Hollick
2021-02-09 insert source_ip 185.119.173.178
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-03 delete address Innovation Way Lynch Wood Peterborough PE2 6FL
2020-05-03 insert address 450 Brook Drive Reading Berkshire RG2 6UU
2020-05-03 insert email cl..@createvents.co.uk
2020-05-03 update primary_contact Innovation Way Lynch Wood Peterborough PE2 6FL => 450 Brook Drive Reading Berkshire RG2 6UU
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE HELEN DAVIES / 02/06/2018
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, 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
2018-08-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-08-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-02 delete index_pages_linkeddomain goodreads.com
2017-02-02 delete management_pages_linkeddomain goodreads.com
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 delete person Chloe Bye
2016-12-05 insert index_pages_linkeddomain goodreads.com
2016-12-05 insert management_pages_linkeddomain goodreads.com
2016-12-05 update person_title Emma Russel: Event Co - Ordinator => Senior Events Co - Ordinator & Operations Manager -
2016-10-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-28 delete source_ip 185.96.94.210
2016-09-28 insert source_ip 185.119.173.130
2016-03-09 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-09 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-03-04 insert management_pages_linkeddomain brainyquote.com
2016-02-15 update statutory_documents 10/02/16 FULL LIST
2016-01-23 delete index_pages_linkeddomain brainyquote.com
2016-01-23 delete management_pages_linkeddomain brainyquote.com
2016-01-23 delete source_ip 91.208.99.12
2016-01-23 insert person Chloe Bye
2016-01-23 insert source_ip 185.96.94.210
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-06 delete person Mandy Biddle
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-28 delete contact_pages_linkeddomain surveymonkey.com
2015-07-28 delete index_pages_linkeddomain surveymonkey.com
2015-07-28 delete terms_pages_linkeddomain surveymonkey.com
2015-07-28 insert index_pages_linkeddomain brainyquote.com
2015-06-04 delete index_pages_linkeddomain brainyquote.com
2015-06-04 insert index_pages_linkeddomain surveymonkey.com
2015-06-04 insert terms_pages_linkeddomain surveymonkey.com
2015-05-05 insert index_pages_linkeddomain brainyquote.com
2015-05-05 insert management_pages_linkeddomain brainyquote.com
2015-03-25 update person_description Clare Davies => Clare Davies
2015-03-25 update person_description Emma Russel => Emma Russel
2015-03-25 update person_description Mandy Biddle => Mandy Biddle
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-13 update statutory_documents 10/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-01 delete about_pages_linkeddomain wikipedia.org
2014-08-16 delete address Sands Rd Farnham Surrey GU10 1PX
2014-08-16 delete fax 01252 781175
2014-08-16 delete phone +44 (0) 1252 781 178
2014-08-16 delete phone 01252 781178
2014-08-16 insert about_pages_linkeddomain wikipedia.org
2014-08-16 insert address 450, Brook Drive Reading Berkshire RG2 6UU
2014-08-16 insert phone +44 (0) 1183 340 085
2014-08-16 insert phone 01183 340085
2014-08-16 update primary_contact Sands Rd Farnham Surrey GU10 1PX => 450, Brook Drive Reading Berkshire RG2 6UU
2014-05-24 delete source_ip 98.129.229.166
2014-05-24 insert source_ip 91.208.99.12
2014-03-07 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY UNITED KINGDOM GU9 8BB
2014-03-07 insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-03-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-02-14 update statutory_documents 10/02/14 FULL LIST
2014-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES NOEL FLANAGAN / 01/03/2013
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
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
2013-02-13 update statutory_documents 10/02/13 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 10/02/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2011 FROM WILLIAM RUSSELL HOUSE THE SQUARE LIGHTWATER SURREY GU18 5SS
2011-02-16 update statutory_documents 10/02/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 10/02/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE DAVIES / 01/10/2009
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE DAVIES / 01/10/2008
2009-02-25 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents NEW SECRETARY APPOINTED
2008-02-19 update statutory_documents SECRETARY RESIGNED
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 57 HAMBLEDEN VILLAGE HENLEY ON THAMES OXON RG9 6RT
2007-03-02 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW SECRETARY APPOINTED
2006-02-17 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents SECRETARY RESIGNED
2006-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION