CORPORATE IDENTITY SUPPORT - 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
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-08-07 update num_mort_charges 1 => 2
2022-08-07 update num_mort_outstanding 1 => 2
2022-07-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049996390002
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
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-07-11 delete source_ip 193.223.79.140
2021-07-11 insert source_ip 193.223.79.41
2021-07-11 update robots_txt_status www.idmaintenance.co.uk: 404 => 200
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO 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
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
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 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-29 delete address 4 Harewood Villas Malt Kiln Lane Harewood Leeds LS19 9BZ
2016-02-29 insert address 4 Harewood Villas Malt Kiln Lane Harewood Leeds LS17 9BZ
2016-02-10 delete address 4 HAREWOOD VILLAS MALT KILN LANE HAREWOOD LEEDS ENGLAND LS17 9BZ
2016-02-10 insert address 4 HAREWOOD VILLAS MALT KILN LANE HAREWOOD LEEDS LS17 9BZ
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-10 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents 18/12/15 FULL LIST
2016-01-04 insert address 4 Harewood Villas Malt Kiln Lane Harewood Leeds LS19 9BZ
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-13 update statutory_documents 04/01/15 STATEMENT OF CAPITAL GBP 200
2015-11-05 update statutory_documents 04/01/15 STATEMENT OF CAPITAL GBP 101
2015-08-10 delete address RUFFORD HOUSE 25 RUFFORD AVENUE YEADON LEEDS YORKSHIRE LS19 7QR
2015-08-10 insert address 4 HAREWOOD VILLAS MALT KILN LANE HAREWOOD LEEDS ENGLAND LS17 9BZ
2015-08-10 update registered_address
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM RUFFORD HOUSE 25 RUFFORD AVENUE YEADON LEEDS YORKSHIRE LS19 7QR
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUTY / 27/07/2015
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUTY / 27/07/2015
2015-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN LUTY / 27/07/2015
2015-02-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-02-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-07 update statutory_documents 18/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-06 update statutory_documents 18/12/13 FULL LIST
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
2013-08-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-01-10 update statutory_documents 18/12/12 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 18/12/11 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 18/12/10 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 18/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LUTY / 18/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUTY / 18/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL KEARNEY / 18/12/2009
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL WHITLOCK
2009-03-10 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS; AMEND
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-14 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-10 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2004-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-31 update statutory_documents DIRECTOR RESIGNED
2004-03-31 update statutory_documents SECRETARY RESIGNED
2003-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION