CHARNWOOD GENEALOGY - 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
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-12-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-12 delete general_emails en..@charnwood-genealogy.com
2022-08-12 delete email en..@charnwood-genealogy.com
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-02-14 insert address 3 Chase Road Southend on Sea Essex SS1 2RE
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
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 delete source_ip 217.160.233.247
2020-05-28 insert source_ip 217.160.0.21
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IVAN LAST / 19/03/2020
2020-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY JAMES HORNSEY / 20/03/2019
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
2019-10-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, 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
2018-11-06 insert about_pages_linkeddomain mywebsite-editor.com
2018-11-06 insert contact_pages_linkeddomain mywebsite-editor.com
2018-11-06 insert index_pages_linkeddomain mywebsite-editor.com
2018-11-06 insert service_pages_linkeddomain mywebsite-editor.com
2018-11-06 insert terms_pages_linkeddomain mywebsite-editor.com
2018-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IVAN LAST / 21/05/2018
2018-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IVAN LAST / 21/05/2018
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IVAN LAST / 20/03/2017
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
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 insert about_pages_linkeddomain oldpostcards4sale.co.uk
2017-08-21 insert contact_pages_linkeddomain oldpostcards4sale.co.uk
2017-08-21 insert index_pages_linkeddomain oldpostcards4sale.co.uk
2017-08-21 insert service_pages_linkeddomain oldpostcards4sale.co.uk
2017-08-21 insert terms_pages_linkeddomain oldpostcards4sale.co.uk
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-23 insert about_pages_linkeddomain agra.org.uk
2017-01-23 insert contact_pages_linkeddomain agra.org.uk
2017-01-23 insert index_pages_linkeddomain agra.org.uk
2017-01-23 insert service_pages_linkeddomain agra.org.uk
2017-01-23 insert terms_pages_linkeddomain agra.org.uk
2016-08-11 delete source_ip 217.160.114.134
2016-08-11 insert source_ip 217.160.233.247
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IVAN LAST / 01/04/2016
2016-03-30 update statutory_documents 19/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-16 insert phone 07740 600128
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-20 update statutory_documents 19/03/15 FULL LIST
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
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-10 insert about_pages_linkeddomain 1and1-editor.com
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-10 insert service_pages_linkeddomain 1and1-editor.com
2014-10-10 insert terms_pages_linkeddomain 1and1-editor.com
2014-04-07 delete address CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX ENGLAND SS2 6HZ
2014-04-07 insert address CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-24 update statutory_documents 19/03/14 FULL LIST
2013-12-06 delete service_pages_linkeddomain adobe.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
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
2013-03-21 update statutory_documents 19/03/13 FULL LIST
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CHARNWOOD 8 SACKVILLE ROAD SOUTHEND ON SEA ESSEX SS2 4UQ
2012-03-22 update statutory_documents 19/03/12 FULL LIST
2011-11-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 19/03/11 FULL LIST
2010-12-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 19/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON IVAN LAST / 01/04/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 94 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PG
2005-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 8 SACKVILLE RD SOUTHEND-ON-SEA ESSEX SS2 4UQ
2005-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-31 update statutory_documents NEW SECRETARY APPOINTED
2005-03-21 update statutory_documents DIRECTOR RESIGNED
2005-03-21 update statutory_documents SECRETARY RESIGNED
2005-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION