REDMONDS SOLICITORS - 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
2024-04-03 delete source_ip 149.255.58.219
2024-04-03 insert source_ip 149.255.58.106
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, NO UPDATES
2023-10-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HOLLAND / 22/03/2022
2022-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HOLLAND / 22/03/2022
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2022-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE HOLLAND / 22/03/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-28 delete source_ip 149.255.62.79
2019-03-28 insert source_ip 149.255.58.219
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-11 delete address Manchester House, King Street, Delph, Saddleworth. OL3 5DL
2018-12-11 delete address Manchester House, King Street, Delph, Oldham. OL3 5DL
2018-12-11 delete contact_pages_linkeddomain multimap.com
2018-12-11 insert address 6 Millgate, Delph, Saddleworth. OL3 5JG
2018-12-11 insert address 6 Millgate, Delph, Oldham. OL3 5JG
2018-12-11 insert contact_pages_linkeddomain goo.gl
2018-12-11 update primary_contact Manchester House, King Street, Delph, Saddleworth. OL3 5DL => 6 Millgate, Delph, Saddleworth. OL3 5JG
2018-08-09 delete address MANCHESTER HOUSE KING STREET DELPH SADDLEWORTH OLDHAM WEST YORKSHIRE OL3 5DL
2018-08-09 insert address 6 MILLGATE DELPH OLDHAM ENGLAND OL3 5JG
2018-08-09 update registered_address
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM, MANCHESTER HOUSE, KING STREET DELPH SADDLEWORTH, OLDHAM, WEST YORKSHIRE, OL3 5DL
2018-05-10 update num_mort_charges 0 => 1
2018-05-10 update num_mort_outstanding 0 => 1
2018-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057341500001
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HOLLAND
2018-03-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-24 delete source_ip 149.255.62.15
2017-09-24 insert source_ip 149.255.62.79
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-22 update statutory_documents 08/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-26 update statutory_documents 08/03/15 FULL LIST
2015-01-08 delete source_ip 149.255.62.16
2015-01-08 insert source_ip 149.255.62.15
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-20 update statutory_documents 08/03/14 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
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-09 delete source_ip 88.97.3.133
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update website_status FlippedRobotsTxt => OK
2013-06-03 update website_status OK => FlippedRobotsTxt
2013-04-16 delete source_ip 46.20.232.99
2013-04-16 insert source_ip 149.255.62.16
2013-03-13 update statutory_documents 08/03/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 08/03/12 FULL LIST
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 08/03/11 FULL LIST
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 08/03/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HOLLAND / 08/03/2010
2009-10-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 29 DENSHAW ROAD, DELPH, OLDHAM, LANCASHIRE, OL3 5EY
2006-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION