OBSESSIONSALONSPA.CO.UK - History of Changes


DateDescription
2024-03-18 delete service_pages_linkeddomain matterport.com
2024-03-18 delete source_ip 31.170.123.35
2024-03-18 insert email da..@obsessionsalons.co.uk
2024-03-18 insert source_ip 185.199.220.34
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 delete career_pages_linkeddomain phorest.com
2023-07-24 delete contact_pages_linkeddomain phorest.com
2023-07-24 delete index_pages_linkeddomain phorest.com
2023-07-24 delete management_pages_linkeddomain phorest.com
2023-07-24 delete service_pages_linkeddomain phorest.com
2023-07-24 delete terms_pages_linkeddomain phorest.com
2023-07-15 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-17 delete address Branston Golf & Country Club Branston Staffordshire DE14 3DP
2023-06-17 delete email br..@obsessionsalons.co.uk
2023-06-17 delete phone 01283 536362
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2022-07-25 delete contact_pages_linkeddomain matterport.com
2022-07-07 delete company_previous_name COURTPOUND LIMITED
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-19 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN FAY WHARTON / 01/05/2022
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2021-06-28 insert career_pages_linkeddomain phore.st
2021-06-28 insert career_pages_linkeddomain phorest.com
2021-06-28 insert contact_pages_linkeddomain phore.st
2021-06-28 insert contact_pages_linkeddomain phorest.com
2021-06-28 insert index_pages_linkeddomain phore.st
2021-06-28 insert index_pages_linkeddomain phorest.com
2021-06-28 insert management_pages_linkeddomain phore.st
2021-06-28 insert management_pages_linkeddomain phorest.com
2021-06-28 insert service_pages_linkeddomain phore.st
2021-06-28 insert service_pages_linkeddomain phorest.com
2021-06-28 insert terms_pages_linkeddomain phore.st
2021-06-28 insert terms_pages_linkeddomain phorest.com
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-09-20 update statutory_documents SECRETARY APPOINTED MR CHRISOSTOMOS CONSTANTINOU
2019-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GILBERT
2019-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN WHARTON
2019-08-07 delete address 2 THE MEWS BACKCESTER HOUSE BACKCESTER LANE LICHFIELD WS13 6JH
2019-08-07 insert address 3-6 CASTLE DYKE LICHFIELD ENGLAND WS13 6HR
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update registered_address
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 2 THE MEWS BACKCESTER HOUSE BACKCESTER LANE LICHFIELD WS13 6JH
2019-07-21 insert contact_pages_linkeddomain matterport.com
2019-07-21 insert service_pages_linkeddomain matterport.com
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-03-20 delete index_pages_linkeddomain websitedesignstaffordshire.com
2018-10-19 delete index_pages_linkeddomain noisegatemedia.com
2018-10-19 delete source_ip 91.238.163.252
2018-10-19 insert index_pages_linkeddomain danwardweb.com
2018-10-19 insert index_pages_linkeddomain websitedesignstaffordshire.com
2018-10-19 insert source_ip 31.170.123.35
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-08-05 delete office_emails of..@obsessionsalons.co.uk
2018-08-05 delete email of..@obsessionsalons.co.uk
2018-08-05 insert email he..@obsessionsalons.co.uk
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN FAY WHARTON
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-30 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044447380001
2016-06-21 delete source_ip 46.231.190.153
2016-06-21 insert source_ip 91.238.163.252
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-05
2016-05-16 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-09 update statutory_documents 08/05/16 FULL LIST
2015-10-21 delete office_emails li..@obsessionsalonspa.co.uk
2015-10-21 insert office_emails li..@obsessionsalons.co.uk
2015-10-21 delete email br..@obsessionsalonspa.co.uk
2015-10-21 delete email li..@obsessionsalonspa.co.uk
2015-10-21 insert email br..@obsessionsalons.co.uk
2015-10-21 insert email li..@obsessionsalons.co.uk
2015-09-08 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-09-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-08-21 update statutory_documents 22/05/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-26 delete terms_pages_linkeddomain t.co
2015-04-28 delete career_pages_linkeddomain t.co
2014-11-29 insert office_emails li..@obsessionsalonspa.co.uk
2014-11-29 delete alias OBSESSION SALON & SPAS LIMITED
2014-11-29 delete index_pages_linkeddomain spirecreations.co.uk
2014-11-29 delete source_ip 5.10.105.36
2014-11-29 insert email li..@obsessionsalonspa.co.uk
2014-11-29 insert source_ip 46.231.190.153
2014-09-28 delete source_ip 46.20.125.254
2014-09-28 insert source_ip 5.10.105.36
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-08-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-07-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-14 update statutory_documents 22/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-07-02 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-28 update statutory_documents 22/05/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-21 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-01-25 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2013-01-06 delete alias Obsession Salon & Spa Ltd
2013-01-06 insert alias OBSESSION SALON & SPAS LIMITED
2013-01-06 update description
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 22/05/12 FULL LIST
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2012-01-24 update statutory_documents DIRECTOR APPOINTED CHRISTINE GILBERT
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROGERS / 16/11/2010
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 22/05/11 FULL LIST
2010-10-25 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 22/05/10 FULL LIST
2009-11-11 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-07 update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-26 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-16 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-14 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2002-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2002-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-21 update statutory_documents DIRECTOR RESIGNED
2002-06-21 update statutory_documents SECRETARY RESIGNED
2002-06-06 update statutory_documents COMPANY NAME CHANGED COURTPOUND LIMITED CERTIFICATE ISSUED ON 06/06/02
2002-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION