Date | Description |
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 |