OLIVERS MILL - 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
2023-10-17 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-03-30 update robots_txt_status www.oliversmill.co.uk: 200 => 404
2022-12-13 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-09-04 update robots_txt_status www.oliversmill.co.uk: 404 => 200
2022-08-05 update robots_txt_status www.oliversmill.co.uk: 200 => 404
2022-06-07 update robots_txt_status www.oliversmill.co.uk: 404 => 200
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-10-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
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
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JAYNE SUMNER / 09/01/2019
2020-10-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-24 delete address Kalbarri House 2nd Floor 107-109 London Road London E13 0DA
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-11-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT RICHARD SUMNER / 09/01/2019
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE SUMNER / 09/01/2019
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD SUMNER / 25/10/2019
2019-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA JAYNE SUMNER / 09/01/2019
2019-10-23 delete address 2nd Floor, Kalbarri House, 107-109 London Road, London, E13 0DA
2019-10-23 insert address 8 - 12 Creekside Deptford London SE8 3DX
2019-10-23 update primary_contact 2nd Floor, Kalbarri House, 107-109 London Road, London, E13 0DA => 8 - 12 Creekside Deptford London SE8 3DX
2019-07-25 update website_status FlippedRobots => OK
2019-07-25 delete source_ip 195.242.220.150
2019-07-25 insert source_ip 77.72.1.18
2019-07-12 update website_status OK => FlippedRobots
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SUMNER / 05/11/2018
2018-05-25 insert alias Olivers Mill LLP
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-05-20 delete address Unit 3A Beechcroft Industrial Estate, Chapel Wood Road, Ash, Kent TN15 7HX
2017-05-20 delete contact_pages_linkeddomain thelondoncleaningacademy.co.uk
2017-05-20 delete service_pages_linkeddomain thelondoncleaningacademy.co.uk
2017-05-20 delete source_ip 54.76.136.188
2017-05-20 insert address Kalbarri House 2nd Floor 107-109 London Road London E13 0DA
2017-05-20 insert source_ip 195.242.220.150
2017-05-20 update robots_txt_status www.oliversmill.co.uk: 200 => 404
2017-02-07 delete source_ip 54.76.137.79
2017-02-07 insert source_ip 54.76.136.188
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 delete source_ip 54.76.137.151
2016-12-09 insert source_ip 54.76.137.79
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-13 delete source_ip 54.76.137.79
2016-10-13 insert source_ip 54.76.137.151
2016-09-07 delete address UNIT 3A BEECHCROFT INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH KENT TN15 7HX
2016-09-07 insert address KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT UNITED KINGDOM TN15 6AR
2016-09-07 update registered_address
2016-08-18 delete contact_pages_linkeddomain mollom.com
2016-08-18 delete source_ip 54.76.137.151
2016-08-18 insert source_ip 54.76.137.79
2016-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT 3A BEECHCROFT INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH KENT TN15 7HX
2016-07-14 delete source_ip 46.137.165.193
2016-07-14 insert source_ip 54.76.137.151
2016-01-08 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-01-08 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-12-09 update statutory_documents 16/11/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2013-11-30 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 delete address Unit 305 Towerbridge Business Centre, 46-48 East Smithfield London E1W 1AW
2015-09-09 insert address 2nd Floor, Kalbarri House, 107-109 London Road, London, E13 0DA
2015-09-09 insert phone 020 3457 6767
2015-09-09 update primary_contact Unit 305 Towerbridge Business Centre, 46-48 East Smithfield London E1W 1AW => 2nd Floor, Kalbarri House, 107-109 London Road, London, E13 0DA
2015-06-08 update account_ref_day 30 => 31
2015-06-08 update account_ref_month 11 => 3
2015-06-08 update accounts_next_due_date 2015-08-31 => 2015-12-31
2015-05-06 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-01-02 delete address Limehouse Court, 3-11 Dod Street, London E14 7EQ
2015-01-02 delete address Limehouse Court, 3-11 Dod Street, London E14 7EQ Kent
2015-01-02 insert address Unit 305 Towerbridge Business Centre, 46-48 East Smithfield London E1W 1AW
2015-01-02 update primary_contact Limehouse Court, 3-11 Dod Street, London E14 7EQ => Unit 305 Towerbridge Business Centre, 46-48 East Smithfield London E1W 1AW
2014-12-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2014-12-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-11-28 delete coo Karen O'Connor
2014-11-28 delete person Karen O'Connor
2014-11-19 update statutory_documents 16/11/14 FULL LIST
2014-10-29 delete person Gary Cameron
2014-10-29 delete person Natalie Coleman
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-23 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-12 delete industry_tag cleaning and maintenance
2014-07-12 insert about_pages_linkeddomain thelondoncleaningacademy.co.uk
2014-07-12 insert alias Olivers Mill Cleaning & Maintenance LLP
2014-07-12 insert contact_pages_linkeddomain mollom.com
2014-07-12 insert contact_pages_linkeddomain thelondoncleaningacademy.co.uk
2014-07-12 insert index_pages_linkeddomain thelondoncleaningacademy.co.uk
2014-07-12 insert industry_tag Cleaning & Facilities Management
2013-12-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2013-12-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-11-22 update statutory_documents 16/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-25 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update website_status DNSError => OK
2013-06-24 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-24 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-25 update website_status OK => DNSError
2013-04-16 delete source_ip 109.108.129.43
2013-04-16 insert source_ip 46.137.165.193
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents 16/11/12 FULL LIST
2012-07-11 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 16/11/11 FULL LIST
2011-06-20 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 16/11/10 FULL LIST
2010-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SUMNER / 08/12/2010
2010-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD SUMNER / 08/12/2010
2010-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA JANE SUMNER / 08/12/2010
2010-06-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents 16/11/09 FULL LIST
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE SUMNER / 07/12/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD SUMNER / 07/12/2009
2009-05-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-07 update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-29 update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-24 update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-24 update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-26 update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-26 update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-17 update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-14 update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-11-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-22 update statutory_documents DIRECTOR RESIGNED
1999-11-22 update statutory_documents SECRETARY RESIGNED
1999-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION