DANISH WARDROBE - History of Changes


DateDescription
2025-05-07 delete source_ip 18.200.168.90
2025-05-07 delete source_ip 52.209.59.171
2025-05-07 delete source_ip 54.171.232.158
2025-05-07 insert source_ip 34.240.76.144
2025-05-07 insert source_ip 34.242.94.56
2025-05-07 insert source_ip 34.252.193.143
2025-04-05 delete source_ip 63.35.120.60
2025-04-05 delete source_ip 52.16.163.58
2025-04-05 delete source_ip 52.215.211.146
2025-04-05 insert source_ip 18.200.168.90
2025-04-05 insert source_ip 52.209.59.171
2025-04-05 insert source_ip 54.171.232.158
2025-03-04 delete source_ip 34.246.43.50
2025-03-04 delete source_ip 52.48.255.20
2025-03-04 delete source_ip 52.51.182.222
2025-03-04 insert source_ip 63.35.120.60
2025-03-04 insert source_ip 52.16.163.58
2025-03-04 insert source_ip 52.215.211.146
2024-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES
2024-11-01 delete source_ip 34.251.162.218
2024-11-01 delete source_ip 52.30.103.88
2024-11-01 delete source_ip 52.51.133.81
2024-11-01 insert source_ip 34.246.43.50
2024-11-01 insert source_ip 52.48.255.20
2024-11-01 insert source_ip 52.51.182.222
2024-09-30 delete source_ip 34.249.78.186
2024-09-30 delete source_ip 52.50.127.141
2024-09-30 delete source_ip 52.213.69.36
2024-09-30 insert source_ip 34.251.162.218
2024-09-30 insert source_ip 52.30.103.88
2024-09-30 insert source_ip 52.51.133.81
2024-08-30 delete source_ip 99.81.98.24
2024-08-30 delete source_ip 52.211.124.12
2024-08-30 delete source_ip 52.212.2.2
2024-08-30 insert source_ip 34.249.78.186
2024-08-30 insert source_ip 52.50.127.141
2024-08-30 insert source_ip 52.213.69.36
2024-06-29 delete source_ip 34.245.241.233
2024-06-29 delete source_ip 54.216.114.149
2024-06-29 delete source_ip 54.216.178.133
2024-06-29 insert source_ip 99.81.98.24
2024-06-29 insert source_ip 52.211.124.12
2024-06-29 insert source_ip 52.212.2.2
2024-06-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-29 delete source_ip 3.248.108.72
2024-05-29 delete source_ip 54.78.156.239
2024-05-29 delete source_ip 54.217.98.240
2024-05-29 insert source_ip 34.245.241.233
2024-05-29 insert source_ip 54.216.114.149
2024-05-29 insert source_ip 54.216.178.133
2024-03-22 delete source_ip 52.16.46.147
2024-03-22 delete source_ip 52.30.219.222
2024-03-22 delete source_ip 54.76.217.165
2024-03-22 insert source_ip 3.248.108.72
2024-03-22 insert source_ip 54.78.156.239
2024-03-22 insert source_ip 54.217.98.240
2023-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES
2023-10-09 delete source_ip 34.254.215.142
2023-10-09 delete source_ip 54.220.30.27
2023-10-09 insert source_ip 52.16.46.147
2023-10-09 insert source_ip 52.30.219.222
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-09-05 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-02 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN DAVID SPROWELL / 09/07/2020
2020-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHE OLSEN / 09/07/2020
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-05 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-11 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-02-07 update num_mort_outstanding 3 => 2
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-02-12 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-01-07 update statutory_documents 14/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-02 update statutory_documents 14/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-31 update statutory_documents 14/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-11 update statutory_documents 14/12/12 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 14/12/11 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 14/12/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents COMPANY NAME CHANGED NOA NOA CIRENCESTER LIMITED CERTIFICATE ISSUED ON 07/07/10
2010-07-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-15 update statutory_documents 14/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHE OLSEN / 01/10/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN DAVID SPROWELL / 01/10/2009
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VAUGHAN DAVID SPROWELL / 01/10/2009
2009-10-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-20 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents S366A DISP HOLDING AGM 03/07/06
2006-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 4 BOLSOVER CLOSE, LONG HANBOROUGH, OXFORD OXFORDSHIRE OX29 8RA
2006-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-01 update statutory_documents DIRECTOR RESIGNED
2006-02-01 update statutory_documents SECRETARY RESIGNED
2005-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION