UNSWORTH SUGDEN ADVERTISING - History of Changes


DateDescription
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
2023-10-14 update website_status MaintenancePage => OK
2023-10-14 delete general_emails in..@unsworthsugden.co.uk
2023-10-14 insert general_emails he..@unsworthsugden.co.uk
2023-10-14 delete address 86-92 Regent Road Leicester LE1 7DD
2023-10-14 delete email in..@unsworthsugden.co.uk
2023-10-14 delete index_pages_linkeddomain twitter.com
2023-10-14 insert address Avalon House, Executive Park, Leicester, LE7 7GR
2023-10-14 insert email he..@unsworthsugden.co.uk
2023-10-14 insert index_pages_linkeddomain instagram.com
2023-10-14 insert index_pages_linkeddomain what3words.com
2023-10-14 insert index_pages_linkeddomain youtube.com
2023-10-14 insert partner Beko plc
2023-10-14 insert person Avalon House
2023-10-14 update primary_contact 86-92 Regent Road Leicester LE1 7DD => Avalon House, Executive Park, Leicester, LE7 7GR
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL ELWELL / 12/04/2023
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYDER THOMAS SUGDEN / 12/04/2023
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 12/04/2023
2023-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANNE SUGDEN / 12/04/2023
2023-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 12/04/2023
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 12/04/2023
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
2022-11-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYDER THOMAS SUGDEN / 12/04/2021
2021-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 12/04/2021
2021-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 12/04/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-24 update website_status OK => MaintenancePage
2020-12-07 update num_mort_charges 5 => 6
2020-12-07 update num_mort_outstanding 3 => 4
2020-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026010760006
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL ELWELL / 20/04/2020
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYDER THOMAS SUGDEN / 20/04/2020
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 20/04/2020
2020-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANNE SUGDEN / 20/04/2020
2020-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 20/04/2020
2020-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 20/04/2020
2020-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 20/04/2020
2020-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUGDEN / 20/04/2020
2020-04-15 insert terms_pages_linkeddomain cookiebot.com
2020-04-15 insert terms_pages_linkeddomain google.com
2020-02-14 delete terms_pages_linkeddomain cookiebot.com
2020-02-14 delete terms_pages_linkeddomain google.com
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-11 insert service_pages_linkeddomain us-signs.co.uk
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO 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
2018-12-31 delete index_pages_linkeddomain cloudwaysapps.com
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-15 delete phone 988013648
2018-10-11 delete source_ip 78.129.155.164
2018-10-11 insert source_ip 178.128.174.53
2018-06-11 delete address 1 Broad Gate The Headrow Leeds LS1 8EQ
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-27 delete career_pages_linkeddomain leicestercollege.ac.uk
2017-06-26 delete person Hannah Elwell
2017-06-26 insert career_pages_linkeddomain leicestercollege.ac.uk
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH RACHEL ELWELL / 12/04/2016
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYDER THOMAS SUGDEN / 12/04/2016
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-20 insert person Hannah Elwell
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
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 insert index_pages_linkeddomain linkedin.com
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-20 delete career_pages_linkeddomain service.gov.uk
2016-05-11 update statutory_documents 12/04/16 FULL LIST
2016-02-10 insert career_pages_linkeddomain service.gov.uk
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-16 update statutory_documents DIRECTOR APPOINTED MISS HANNAH RACHEL ELWELL
2015-05-16 delete phone (0116) 254 1222
2015-05-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-27 update statutory_documents 12/04/15 FULL LIST
2015-03-20 update statutory_documents 08/10/14 STATEMENT OF CAPITAL GBP 100
2015-03-20 update statutory_documents 16/12/14 STATEMENT OF CAPITAL GBP 100
2015-03-17 delete contact_pages_linkeddomain google.co.uk
2015-03-17 insert contact_pages_linkeddomain goo.gl
2015-02-14 delete address DeMontfort House DeMontfort Street Leicester LE1 7GE
2015-02-14 insert address 86-92 Regent Road Leicester LE1 7DD
2015-02-14 update primary_contact DeMontfort House DeMontfort Street Leicester LE1 7GE => 86-92 Regent Road Leicester LE1 7DD
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-31 delete source_ip 5.77.52.175
2014-10-31 insert source_ip 78.129.155.164
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-23 update statutory_documents 12/04/14 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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-29 delete alias Unsworth Sugden Group Ltd.
2013-08-29 insert alias Unsworth Sugden Advertising Ltd.
2013-08-29 insert registration_number 02601076
2013-08-02 update statutory_documents 02/08/13 STATEMENT OF CAPITAL GBP 1.00
2013-07-03 delete source_ip 213.175.206.16
2013-06-26 update num_mort_charges 4 => 5
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026010760005
2013-04-19 update statutory_documents 12/04/13 FULL LIST
2012-10-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2012-05-22 update statutory_documents 12/04/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-26 update statutory_documents 12/04/11 FULL LIST
2011-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 12/04/2011
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 12/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANNE SUGDEN / 12/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYDER THOMAS SUGDEN / 12/04/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SUGDEN / 01/04/2009
2009-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYDER SUGDEN / 05/04/2009
2009-05-26 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-05 update statutory_documents RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS
2008-04-17 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents DIRECTOR APPOINTED RYDER THOMAS SUEDEN
2007-07-04 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-01 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-23 update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-28 update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-12 update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-11 update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-07 update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-08 update statutory_documents RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-06 update statutory_documents RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-05-02 update statutory_documents RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS
1995-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/95 FROM: CARLTON HOUSE 28 REGENT ROAD LEICESTER LE1 6YH
1995-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-04-26 update statutory_documents RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS
1994-06-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-06-15 update statutory_documents RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS
1994-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/94
1994-02-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-11 update statutory_documents RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS
1994-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-10 update statutory_documents RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS
1991-12-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-09-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-09-13 update statutory_documents COMPANY NAME CHANGED RAISEJUST LIMITED CERTIFICATE ISSUED ON 16/09/91
1991-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-06-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-06-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION