ALWIN GREYSON PHOTOGRAPHY - History of Changes


DateDescription
2024-04-07 update account_ref_day 26 => 25
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-12-25
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-26 => 2023-12-26
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE GREYSON / 15/07/2022
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALWIN GREYSON / 15/07/2022
2022-04-23 delete address 30 Cross Smithfield, Sheffield, S3 7AU
2022-04-23 insert address Alwin Greyson, 15 Edgebrook Road, Nether Edge, Sheffield, S7 1SG
2022-03-23 delete about_pages_linkeddomain snappr.co
2022-03-23 delete contact_pages_linkeddomain snappr.co
2022-03-23 delete phone 38891038
2022-03-23 delete terms_pages_linkeddomain snappr.co
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-26 => 2022-12-26
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-21 delete general_emails in..@alwingreysonphotography.co.uk
2021-12-21 delete email in..@alwingreysonphotography.co.uk
2021-09-13 insert phone 38891038
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-26 => 2021-12-26
2021-01-29 delete phone 0114 2787070
2021-01-29 insert address 15 Edgebrook Road Nether Edge Sheffield S7 1SG
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-26 => 2021-03-26
2020-04-16 insert about_pages_linkeddomain snappr.co
2020-04-16 insert contact_pages_linkeddomain snappr.co
2020-04-16 insert terms_pages_linkeddomain snappr.co
2020-01-14 delete person Luke Cage
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-12-26
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-13 insert about_pages_linkeddomain alwingreysonportraits.co.uk
2019-10-13 insert contact_pages_linkeddomain alwingreysonportraits.co.uk
2019-10-13 insert index_pages_linkeddomain alwingreysonportraits.co.uk
2019-10-13 insert terms_pages_linkeddomain alwingreysonportraits.co.uk
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-06-12 insert general_emails in..@alwingreysonphotography.co.uk
2019-06-12 insert email in..@alwingreysonphotography.co.uk
2019-03-06 delete about_pages_linkeddomain twitter.com
2019-03-06 delete contact_pages_linkeddomain twitter.com
2019-03-06 delete terms_pages_linkeddomain twitter.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-26 => 2019-12-26
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-12 delete general_emails in..@alwingreysonphotography.co.uk
2018-12-12 delete address 30 Cross Smithfield Smithfield Studios Sheffield S3 7AU
2018-12-12 delete contact_pages_linkeddomain google.co.uk
2018-12-12 delete email in..@alwingreysonphotography.co.uk
2018-12-12 delete phone 07836 696194
2018-08-09 insert email al..@alwingreysonphotography.co.uk
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-12-26
2018-03-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 27 => 26
2018-01-07 update accounts_next_due_date 2017-12-27 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 27/03/2017 TO 26/03/2017
2017-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-05-15 insert person Luke Cage
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-22 => 2017-12-27
2017-03-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-12 delete source_ip 79.170.44.147
2017-03-12 insert source_ip 5.134.8.162
2017-01-07 update account_ref_day 28 => 27
2017-01-07 update accounts_next_due_date 2016-12-28 => 2017-03-22
2016-12-23 delete about_pages_linkeddomain t.co
2016-12-23 delete contact_pages_linkeddomain t.co
2016-12-23 delete index_pages_linkeddomain t.co
2016-12-23 delete index_pages_linkeddomain twitter.com
2016-12-22 update statutory_documents PREVSHO FROM 28/03/2016 TO 27/03/2016
2016-09-02 insert general_emails in..@alwingreysonphotography.co.uk
2016-09-02 delete email al..@alwingreysonphotography.co.uk
2016-09-02 insert email in..@alwingreysonphotography.co.uk
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-07 update accounts_next_due_date 2016-06-21 => 2016-12-28
2016-06-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-12 update account_ref_day 29 => 28
2016-05-12 update accounts_next_due_date 2016-03-22 => 2016-06-21
2016-03-21 update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015
2016-01-07 update account_ref_day 30 => 29
2016-01-07 update accounts_next_due_date 2015-12-30 => 2016-03-22
2015-12-22 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-08-28 delete source_ip 184.168.221.27
2015-08-28 insert source_ip 79.170.44.147
2015-08-07 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-07 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-16 update statutory_documents 13/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-10-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 68 QUEEN STREET SHEFFIELD ENGLAND S1 1WR
2014-09-07 insert address 68 QUEEN STREET SHEFFIELD S1 1WR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-09-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-08-29 delete source_ip 23.229.188.65
2014-08-29 insert source_ip 184.168.221.27
2014-08-15 update statutory_documents 13/07/14 FULL LIST
2014-07-20 delete source_ip 79.170.40.177
2014-07-20 insert source_ip 23.229.188.65
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2014-03-30 => 2014-12-30
2014-04-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-30
2013-12-30 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-09-06 delete address UNIT 4 TWELVE O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW
2013-09-06 insert address 68 QUEEN STREET SHEFFIELD ENGLAND S1 1WR
2013-09-06 update reg_address_care_of null => LANDIN WILCOCK & CO
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-09-06 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM UNIT 4 TWELVE O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW
2013-08-13 update statutory_documents 13/07/13 FULL LIST
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-23 delete sic_code 7481 - Portrait photographic activities, other specialist photography, film processing
2013-06-23 insert sic_code 74201 - Portrait photographic activities
2013-06-23 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-23 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents FIRST GAZETTE
2012-10-17 update statutory_documents 13/07/12 FULL LIST
2012-02-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 13/07/11 FULL LIST
2011-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM WHITEHALL HOUSE 2 QUEENS ROAD SHEFFIELD SOUTH YORKSHIRE S2 4DG
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 13/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALWIN GREYSON / 13/07/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-09-23 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD
2006-09-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-07 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-08 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-14 update statutory_documents NEW SECRETARY APPOINTED
2004-09-14 update statutory_documents DIRECTOR RESIGNED
2004-09-14 update statutory_documents SECRETARY RESIGNED
2004-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION