GREAT POTENTIAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-05-26 delete casestudy_pages_linkeddomain t.co
2023-05-26 delete contact_pages_linkeddomain t.co
2023-05-26 delete index_pages_linkeddomain t.co
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-25 delete phone +44 (0) 1904 607114
2021-06-25 insert phone +44 (0) 1904 608474
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-02-15 update statutory_documents CESSATION OF BRENDA DOROTHY GALLERY AS A PSC
2021-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA GALLERY
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-20 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-15 delete website_emails ad..@getcycling.org.uk
2020-04-15 delete email ad..@getcycling.org.uk
2020-04-15 insert casestudy_pages_linkeddomain t.co
2020-04-15 insert contact_pages_linkeddomain t.co
2020-04-15 insert index_pages_linkeddomain t.co
2020-04-08 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-16 insert website_emails ad..@getcycling.org.uk
2020-03-16 delete casestudy_pages_linkeddomain t.co
2020-03-16 delete contact_pages_linkeddomain t.co
2020-03-16 delete index_pages_linkeddomain t.co
2020-03-16 insert email ad..@getcycling.org.uk
2019-08-11 delete phone +44 (0) 1904 607530
2019-08-11 insert phone +44 (0) 1904 607114
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-04 insert casestudy_pages_linkeddomain bit.ly
2019-04-10 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-12 insert index_pages_linkeddomain youtu.be
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-07 delete address FRANCIS HOUSE 2 LORRAINE AVENUE ELVINGTON YORK YO41 5BB
2018-01-07 insert address FRANCIS HOUSE 2 LORRAINE AVENUE ELVINGTON YORK YO41 4BB
2018-01-07 update registered_address
2018-01-05 delete casestudy_pages_linkeddomain viagra-over-the-counter.net
2018-01-05 delete casestudy_pages_linkeddomain viagrafreesamples.net
2018-01-05 delete contact_pages_linkeddomain cialisdiscount.net
2018-01-05 delete contact_pages_linkeddomain viagra-online-pharmacy.net
2018-01-05 delete contact_pages_linkeddomain viagra-sale-online.net
2017-08-02 delete email jo..@greatpotential.co.uk
2017-08-02 delete index_pages_linkeddomain cialisbuy.net
2017-08-02 delete index_pages_linkeddomain cialisdiscount.net
2017-08-02 delete index_pages_linkeddomain viagra-usa.net
2017-08-02 insert email jo..@greatpotential.co.uk
2017-07-03 insert casestudy_pages_linkeddomain viagra-over-the-counter.net
2017-07-03 insert casestudy_pages_linkeddomain viagrafreesamples.net
2017-07-03 insert contact_pages_linkeddomain cialisdiscount.net
2017-07-03 insert contact_pages_linkeddomain viagra-online-pharmacy.net
2017-07-03 insert contact_pages_linkeddomain viagra-sale-online.net
2017-07-03 insert index_pages_linkeddomain cialisbuy.net
2017-07-03 insert index_pages_linkeddomain cialisdiscount.net
2017-07-03 insert index_pages_linkeddomain viagra-usa.net
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-11 insert casestudy_pages_linkeddomain t.co
2016-06-11 insert casestudy_pages_linkeddomain twitter.com
2016-06-11 insert contact_pages_linkeddomain t.co
2016-06-11 insert contact_pages_linkeddomain twitter.com
2016-06-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-23 update statutory_documents 20/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-30 delete casestudy_pages_linkeddomain t.co
2016-03-30 delete casestudy_pages_linkeddomain twitter.com
2016-03-30 delete contact_pages_linkeddomain t.co
2016-03-30 delete contact_pages_linkeddomain twitter.com
2016-01-13 delete person Stoke Rochford Hall
2015-11-02 insert person Stoke Rochford Hall
2015-06-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-21 update statutory_documents 20/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-03 insert casestudy_pages_linkeddomain t.co
2015-02-03 insert casestudy_pages_linkeddomain twitter.com
2015-02-03 insert contact_pages_linkeddomain t.co
2015-02-03 insert contact_pages_linkeddomain twitter.com
2015-02-03 insert index_pages_linkeddomain t.co
2015-02-03 insert index_pages_linkeddomain twitter.com
2014-12-25 delete casestudy_pages_linkeddomain t.co
2014-12-25 delete casestudy_pages_linkeddomain twitter.com
2014-12-25 delete contact_pages_linkeddomain t.co
2014-12-25 delete contact_pages_linkeddomain twitter.com
2014-12-25 delete index_pages_linkeddomain t.co
2014-12-25 delete index_pages_linkeddomain twitter.com
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 update robots_txt_status www.greatpotential.co.uk: 404 => 200
2014-08-15 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-20 update statutory_documents 20/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-20 update statutory_documents 20/05/13 FULL LIST
2013-04-21 delete address 55 Charlotte Road Shoreditch London, EC2A 3QF UK
2013-04-21 delete phone +44 (0)207 7368287
2013-04-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-24 insert address 55 Charlotte Road Shoreditch London, EC2A 3QF UK
2012-10-24 insert address Francis House, 2 Lorraine Avenue, Elvington, York YO41 4BB
2012-10-24 insert email cl..@greatpotential.co.uk
2012-10-24 insert person Clive Rowe-Evans
2012-10-24 insert phone +44 (0)207 7368287
2012-05-22 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O TOWNENDS ACCOUNTANTS LTD FULFORD LODGE 1 HESLINGTON LANE YORK YO10 4HW ENGLAND
2012-05-22 update statutory_documents 20/05/12 FULL LIST
2011-10-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 20/05/11 FULL LIST
2010-11-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents SAIL ADDRESS CREATED
2010-05-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-20 update statutory_documents 20/05/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA DOROTHY GALLERY / 20/05/2010
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLERY / 20/05/2010
2009-12-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-05-22 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-22 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-04 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-21 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2003-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-05-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-29 update statutory_documents DIRECTOR RESIGNED
2003-05-29 update statutory_documents SECRETARY RESIGNED
2003-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION