Date | Description |
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 |