Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2023-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2023 |
2023-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2023 |
2023-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2023 |
2023-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2023 |
2023-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PARKER / 07/03/2023 |
2023-03-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT PARKER / 28/02/2023 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2023 |
2023-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2023 |
2023-01-18 |
insert career_pages_linkeddomain caterer.com |
2023-01-18 |
insert contact_pages_linkeddomain caterer.com |
2023-01-18 |
insert index_pages_linkeddomain caterer.com |
2023-01-18 |
insert terms_pages_linkeddomain caterer.com |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-14 |
insert address 1 Europa Court
Sheffield Business Park
Sheffield, S9 1XE |
2022-08-08 |
delete address THE ARKHIVE 15 NAPIER STREET SHEFFIELD SOUTH YORKSHIRE S11 8HA |
2022-08-08 |
insert address UNIT 1 EUROPA COURT SHEFFIELD SOUTH YORKSHIRE ENGLAND S9 1XE |
2022-08-08 |
update registered_address |
2022-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM
THE ARKHIVE 15 NAPIER STREET
SHEFFIELD
SOUTH YORKSHIRE
S11 8HA |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
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 |
2021-12-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2021 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2021 |
2021-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT PARKER / 28/02/2021 |
2021-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT PARKER / 28/02/2021 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 28/02/2021 |
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 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-24 |
delete career_pages_linkeddomain richlyn.co.uk |
2020-07-24 |
delete contact_pages_linkeddomain richlyn.co.uk |
2020-07-24 |
delete index_pages_linkeddomain richlyn.co.uk |
2020-07-24 |
delete terms_pages_linkeddomain richlyn.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH 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 |
2019-12-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-22 |
delete source_ip 84.18.201.182 |
2019-06-22 |
insert source_ip 46.17.89.230 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH 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 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ZOE JANE HORSFALL / 25/07/2018 |
2018-06-13 |
insert sales_emails re..@venueoptions.com |
2018-06-13 |
insert email co..@venueoptions.com |
2018-06-13 |
insert email re..@venueoptions.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ZOE JANE HORSFALL / 14/11/2017 |
2017-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE JANE COOKE / 14/11/2017 |
2017-08-05 |
update robots_txt_status www.venueoptions.com: 200 => 404 |
2017-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE HORSFALL / 22/03/2017 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-05 |
delete source_ip 188.65.32.158 |
2016-08-05 |
insert source_ip 84.18.201.182 |
2016-08-05 |
update robots_txt_status www.venueoptions.com: 404 => 200 |
2016-05-14 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-14 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-11 |
update statutory_documents 28/02/16 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 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-08 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-02 |
update statutory_documents 28/02/15 FULL LIST |
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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-06 |
update statutory_documents 28/02/14 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 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
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 |
delete address THE LIMELIGHT BUILDING CENTENARY WORKS LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ |
2013-06-22 |
insert address THE ARKHIVE 15 NAPIER STREET SHEFFIELD SOUTH YORKSHIRE S11 8HA |
2013-06-22 |
update registered_address |
2013-05-26 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-28 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-11 |
delete address The Limelight Building
Centenary Works
Little London Road
Sheffield
S8 0UJ |
2012-11-11 |
insert address 15 Napier Street
Sheffield
S11 8HA |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
THE LIMELIGHT BUILDING
CENTENARY WORKS
LITTLE LONDON ROAD SHEFFIELD
SOUTH YORKSHIRE
S8 0UJ |
2012-03-02 |
update statutory_documents 28/02/12 FULL LIST |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE COOKE / 01/05/2011 |
2011-04-15 |
update statutory_documents 28/02/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE COOKE / 28/02/2010 |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents SECRETARY APPOINTED SCOTT PARKER |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN BOLDERSON |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ZOE COOKE |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
UNIT 1 DUNSTON TECHNOLOGY PARK
MILLENIUM WAY
CHESTERFIELD
DERBYSHIRE S41 8ND |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
UNIT 13 CHESTERFIELD BUSINESS
CENTRE POTTERY LANE WEST
CHESTERFIELD
S41 4BN |
2003-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-03-07 |
update statutory_documents SECRETARY RESIGNED |
2001-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |