CHRYSALIS HEALTH & BEAUTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete person Amy Brooks
2024-03-22 update person_title Joanna Rominska: QUALITY ASSISTANT => QUALITY MANAGER
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-01 insert person Miriam Evans
2023-06-01 insert person Thomas Catmur-Smith
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-10 delete person Alpa Roth
2022-11-10 delete person Frankie Marson
2022-11-10 insert person Dave Fairey
2022-11-10 insert person Jack Broughton
2022-11-10 insert person Jacqueline Tomlinson
2022-11-10 insert person Joanna Rominska
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-06-08 delete person Tom Mangham
2022-04-08 delete cto Nick Bennett
2022-04-08 delete person Anita Dabrowska
2022-04-08 delete person Elle Spibey
2022-04-08 delete person Nick Bennett
2022-04-08 insert person Alpa Roth
2022-04-08 insert person Enzo Fornari
2022-04-08 insert person Frankie Marson
2022-04-08 insert person Rachel Wood
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 delete sic_code 70229 - Management consultancy activities other than financial management
2021-09-07 insert sic_code 10890 - Manufacture of other food products n.e.c.
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-10 insert person Hayley Morgan
2021-06-07 insert cto Nick Bennett
2021-06-07 delete person Danielle Balmforth
2021-06-07 insert person Edyta Wozniakowska
2021-06-07 insert person Nick Bennett
2021-06-07 update person_title Anita Dabrowska: ADMIN SUPPORT => CUSTOMER ACCOUNT MANAGER
2021-06-07 update person_title Louise Schofield: CUSTOMER SERVICE => CUSTOMER ACCOUNT MANAGER
2021-04-14 insert managingdirector Rachel Moore
2021-04-14 delete person Jimi Barnett
2021-04-14 insert person Danielle Balmforth
2021-04-14 insert person Louise Schofield
2021-04-14 update person_title Rachel Moore: OPERATIONS MANAGER => MANAGING DIRECTOR
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 delete vpsales Terry Young
2020-04-01 delete person Duncan Forest
2020-04-01 delete person Terry Young
2020-04-01 insert person Duncan Forrest
2020-04-01 insert person Elle Spibey
2020-03-07 delete sic_code 10890 - Manufacture of other food products n.e.c.
2020-03-02 delete phone +44 (0)115 9771054
2020-03-02 insert phone +44 (0)115 970 8338
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE YOUNG
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-29 delete source_ip 173.254.28.59
2019-11-29 insert source_ip 109.203.125.92
2019-11-29 update website_status Disallowed => OK
2019-09-30 update website_status FlippedRobots => Disallowed
2019-09-10 update website_status OK => FlippedRobots
2019-03-07 insert sic_code 10890 - Manufacture of other food products n.e.c.
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROUGHTON / 01/07/2018
2018-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW BROUGHTON / 01/07/2018
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 09/05/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-21 insert address Creation House 50-72 Gauntley St. Nottingham NG7 5HF
2017-11-21 insert index_pages_linkeddomain linkedin.com
2017-11-21 insert index_pages_linkeddomain twitter.com
2017-08-29 update statutory_documents SUB-DIVISION 09/11/16
2017-08-29 update statutory_documents 09/11/16 STATEMENT OF CAPITAL GBP 5.00
2017-08-28 update website_status FlippedRobots => OK
2017-08-28 insert otherexecutives Mark Broughton
2017-08-28 insert alias Chrysalis Health & Beauty
2017-08-28 insert alias Chrysalis Health & Beauty Solutions Ltd
2017-08-28 insert person Mark Broughton
2017-08-10 update website_status OK => FlippedRobots
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRYSALIS (HOLDINGS) UK LTD / 23/09/2016
2017-07-09 delete address Creation House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom
2017-07-09 delete alias Chrysalis
2017-07-09 delete index_pages_linkeddomain twitter.com
2017-07-09 delete industry_tag health and beauty
2017-07-09 delete registration_number 6233700
2017-07-09 delete vat 905324743
2017-07-09 update founded_year 2007 => null
2017-07-09 update primary_contact Creation House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom => null
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER YOUNG / 18/11/2016
2016-10-07 delete address 11 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT
2016-10-07 insert address CREATION HOUSE 50-72 GAUNTLEY STREET NOTTINGHAM UNITED KINGDOM NG7 5HF
2016-10-07 update registered_address
2016-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 11 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-12 update num_mort_outstanding 2 => 1
2016-05-12 update num_mort_satisfied 1 => 2
2016-04-16 delete address Creative House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom
2016-04-16 insert address Creation House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom
2016-04-16 update primary_contact Creative House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom => Creation House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom
2016-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062337000003
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address Unit 7 Park Lane Business Centre Nottingham NG6 0DW United Kingdom
2015-12-09 insert address Creative House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom
2015-12-09 update primary_contact Unit 7 Park Lane Business Centre Nottingham NG6 0DW United Kingdom => Creative House 50-72 Gauntley Street Nottingham NG7 5HF United Kingdom
2015-11-07 update num_mort_outstanding 3 => 2
2015-11-07 update num_mort_satisfied 0 => 1
2015-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-08 update returns_last_madeup_date 2015-05-01 => 2015-07-01
2015-08-08 update returns_next_due_date 2016-05-29 => 2016-07-29
2015-07-07 update num_mort_charges 2 => 3
2015-07-07 update num_mort_outstanding 2 => 3
2015-07-07 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-07-07 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-07-01 update statutory_documents 01/07/15 FULL LIST
2015-06-17 update statutory_documents 01/05/15 FULL LIST
2015-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062337000003
2015-03-30 update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 8
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-28 update statutory_documents 01/05/14 FULL LIST
2014-04-09 update website_status FlippedRobots => OK
2014-02-15 update website_status OK => FlippedRobots
2014-01-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
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
2013-10-25 update statutory_documents ADOPT ARTICLES 10/10/2013
2013-08-12 update statutory_documents 12/08/13 STATEMENT OF CAPITAL GBP 5
2013-07-31 update statutory_documents DIRECTOR APPOINTED MR TERENCE PETER YOUNG
2013-07-01 update num_mort_charges 1 => 2
2013-07-01 update num_mort_outstanding 1 => 2
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062337000002
2013-05-24 update statutory_documents 01/05/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-25 update statutory_documents 01/05/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 01/05/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 01/05/10 FULL LIST
2010-01-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMITH / 27/02/2009
2008-09-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-05-13 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION