Date | Description |
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 |