RED BOX CONSULTANCY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-24 insert person Dean Douthwaite
2024-03-24 update person_title Louise Bullman: null => Dean Douthwaite
2023-09-09 delete person Chris Webster
2023-09-09 delete person Fergus Walsh
2023-09-09 delete phone 01423 810985
2023-09-09 insert phone 07837 202225
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-17 delete source_ip 185.144.229.172
2023-03-17 insert source_ip 134.213.27.63
2023-03-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-09 insert person Louise Bullman
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-05-10 update person_description Liz Ellory-Hoare => Liz Ellory-Hoare
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-08-17 insert person Lauren Baxter
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-01 insert person Chris Webster
2018-09-03 insert person Fergus Walsh
2018-07-26 insert person Liz Ellory-Hoare
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-12 delete service_pages_linkeddomain meetingsbooker.com
2017-08-20 delete person Kayte Sexton
2017-08-20 delete person Tom Hoare
2017-07-25 update statutory_documents CESSATION OF KATHERINE SEXTON AS A PSC
2017-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE SEXTON
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-20 delete source_ip 94.236.121.15
2017-01-20 insert source_ip 185.144.229.172
2016-08-05 insert about_pages_linkeddomain loyaltymatters.co.uk
2016-08-05 insert contact_pages_linkeddomain loyaltymatters.co.uk
2016-08-05 insert index_pages_linkeddomain loyaltymatters.co.uk
2016-08-05 insert service_pages_linkeddomain loyaltymatters.co.uk
2016-08-05 insert service_pages_linkeddomain meetingsbooker.com
2016-08-05 insert terms_pages_linkeddomain loyaltymatters.co.uk
2016-07-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-07-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-06-28 update statutory_documents 12/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-01 delete address 3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB
2016-03-01 insert address 1 Innisfree Close Harrogate North Yorkshire HG2 8PL
2016-03-01 insert address 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB
2016-03-01 update primary_contact 3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB => 1 Innisfree Close Harrogate North Yorkshire HG2 8PL
2015-08-10 delete source_ip 82.165.52.13
2015-08-10 insert person Judith Sunderland
2015-08-10 insert person Tom Hoare
2015-08-10 insert source_ip 94.236.121.15
2015-07-08 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-07-08 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-06-29 delete source_ip 82.165.87.178
2015-06-29 insert source_ip 82.165.52.13
2015-06-22 update statutory_documents 12/05/15 FULL LIST
2015-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER CULLINGWORTH
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-17 delete address 1 Innisfree Close Harrogate HG2 8PL
2015-01-17 delete phone 01423 548028
2015-01-17 insert address 3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB
2015-01-17 insert phone 01423 810985
2015-01-17 update primary_contact 1 Innisfree Close Harrogate HG2 8PL => 3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-29 update statutory_documents 12/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-21 delete about_pages_linkeddomain t.co
2013-07-21 delete contact_pages_linkeddomain t.co
2013-07-21 delete service_pages_linkeddomain t.co
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-28 update statutory_documents 12/05/13 FULL LIST
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-24 delete personal_emails an..@dunelm.org.uk
2013-01-24 delete sales_emails sa..@redboxcs.com
2013-01-24 delete address 1 Innisfree Close, Harrogate, North Yorkshire, HG2 8PL
2013-01-24 delete email an..@dunelm.org.uk
2013-01-24 delete email sa..@redboxcs.com
2013-01-24 insert alias Red Box Consultancy Services Limited
2012-05-30 update statutory_documents 12/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CULLINGWORTH / 01/07/2011
2011-11-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 12/05/11 FULL LIST
2011-01-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 13/05/10 STATEMENT OF CAPITAL GBP 110
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SEXTON / 26/07/2010
2010-07-26 update statutory_documents DIRECTOR APPOINTED OLIVER CULLINGWORTH
2010-07-26 update statutory_documents 12/05/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHRINE JANE MEADOWS / 12/05/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SEXTON / 12/05/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MEADOWS / 12/05/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents ADOPT ARTICLES 01/10/2008
2008-09-09 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL MILLER
2008-06-17 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-23 update statutory_documents RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/07 FROM: GREYSTEAD, 4 APLEY CLOSE HARROGATE NORTH YORKSHIRE HG2 8PS
2007-05-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-17 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-05 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-18 update statutory_documents NEW SECRETARY APPOINTED
2004-05-18 update statutory_documents DIRECTOR RESIGNED
2004-05-18 update statutory_documents SECRETARY RESIGNED
2004-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION