FIRE SECURITY - History of Changes


DateDescription
2024-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSAVED HOLDINGS LIMITED
2024-11-07 update statutory_documents CESSATION OF ALLSAVED LTD AS A PSC
2024-09-27 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-12-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-02-26 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_day 26 => 31
2022-05-07 update account_ref_month 2 => 12
2022-05-07 update accounts_next_due_date 2022-11-26 => 2022-09-30
2022-05-07 update num_mort_outstanding 2 => 0
2022-05-07 update num_mort_satisfied 3 => 5
2022-04-13 update statutory_documents PREVSHO FROM 26/02/2022 TO 31/12/2021
2022-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046771070004
2022-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046771070005
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-02-15 insert index_pages_linkeddomain timify.com
2022-02-15 insert registration_number 04677107
2022-02-15 insert service_pages_linkeddomain cityandguilds.com
2022-02-15 insert service_pages_linkeddomain hse.gov.uk
2022-02-15 insert service_pages_linkeddomain timify.com
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-09-20 update statutory_documents DIRECTOR APPOINTED MR TOM SIMMONDS
2021-09-15 update statutory_documents DIRECTOR APPOINTED MR HARRY SIMON WOODAGE
2021-08-07 update account_ref_day 31 => 26
2021-08-07 update account_ref_month 3 => 2
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-02-26
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-11-26
2021-07-22 update statutory_documents 26/02/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents PREVSHO FROM 31/03/2021 TO 26/02/2021
2021-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLSAVED LTD
2021-07-14 update statutory_documents CESSATION OF JULIE MARGARET DALY AS A PSC
2021-07-14 update statutory_documents CESSATION OF MICHAEL PHILIP DALY AS A PSC
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE DALY
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE DALY
2021-04-07 update num_mort_charges 3 => 5
2021-04-07 update num_mort_outstanding 0 => 2
2021-03-25 update statutory_documents COMPANY BUSINESS 26/02/2021
2021-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046771070005
2021-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046771070004
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH 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
2019-07-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_outstanding 2 => 0
2019-06-20 update num_mort_satisfied 1 => 3
2019-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-26 delete source_ip 46.30.213.202
2019-03-26 insert source_ip 77.68.64.11
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-11-14 delete source_ip 46.30.212.29
2016-11-14 insert source_ip 46.30.213.202
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-24 update statutory_documents 25/02/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-04-02 delete about_pages_linkeddomain cieh.org
2015-04-02 delete contact_pages_linkeddomain cieh.org
2015-04-02 delete index_pages_linkeddomain cieh.org
2015-04-02 delete service_pages_linkeddomain cieh.org
2015-03-26 update statutory_documents 25/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address CENTRAL RESCUE STATION DORMAN AVENUE SOUTH AYLESHAM CANTERBURY KENT UNITED KINGDOM CT3 3AE
2014-04-07 insert address CENTRAL RESCUE STATION DORMAN AVENUE SOUTH AYLESHAM CANTERBURY KENT CT3 3AE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-10 update statutory_documents 25/02/14 FULL LIST
2013-12-26 delete source_ip 46.30.211.56
2013-12-26 insert source_ip 46.30.212.29
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update num_mort_outstanding 3 => 2
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 25/02/13 FULL LIST
2013-01-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 1000
2012-02-27 update statutory_documents 25/02/12 FULL LIST
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 25/02/11 FULL LIST
2010-06-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-03 update statutory_documents 25/02/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DALY / 01/10/2009
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP DALY / 01/10/2009
2009-06-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD KENT TN23 1PP
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DALY / 09/08/2007
2008-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALY / 09/08/2007
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-26 update statutory_documents SECRETARY RESIGNED
2003-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION