COLEHAY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-18 delete source_ip 87.247.244.117
2023-06-18 insert source_ip 92.205.186.81
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
2023-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA MAY LUCY COLE / 25/01/2023
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAUDIA MAY LUCY COLE / 25/01/2023
2023-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA JANE COLE / 25/01/2023
2022-11-09 delete index_pages_linkeddomain equestrianindexessentials.com
2022-09-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
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
2021-10-01 delete phone 01837 849200
2021-10-01 insert phone 07710650869
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, 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
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2020-01-14 update website_status FlippedRobots => OK
2020-01-06 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 delete source_ip 188.65.112.29
2019-04-03 insert source_ip 87.247.244.117
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 delete index_pages_linkeddomain horseandhound.co.uk
2017-08-21 insert address 21 The Croft, South Zeal, Nr Okehampton, Devon EX20 2NX
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-22 insert index_pages_linkeddomain horseandhound.co.uk
2016-06-30 delete source_ip 5.102.184.26
2016-06-30 insert source_ip 188.65.112.29
2016-02-11 update returns_last_madeup_date 2015-04-12 => 2016-01-12
2016-02-11 update returns_next_due_date 2016-05-10 => 2017-02-09
2016-01-12 update statutory_documents DIRECTOR APPOINTED MISS CLAUDIA MAY LUCY COLE
2016-01-12 update statutory_documents 12/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-20 update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 1
2015-08-10 insert index_pages_linkeddomain equestrianindexessentials.com
2015-07-04 update website_status FlippedRobots => OK
2015-07-04 delete index_pages_linkeddomain thewebsitemen.co.uk
2015-07-04 delete source_ip 95.131.65.19
2015-07-04 insert index_pages_linkeddomain themeforest.net
2015-07-04 insert source_ip 5.102.184.26
2015-06-09 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-21 update statutory_documents 12/04/15 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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 insert phone 07871 609345
2014-10-14 update statutory_documents DIRECTOR APPOINTED MRS VIRGINIA JANE COLE
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK COLE
2014-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA JANE COLE / 12/04/2014
2014-06-07 delete address 21 THE CROFT SOUTH ZEAL OKEHAMPTON DEVON UNITED KINGDOM EX20 2NX
2014-06-07 insert address 21 THE CROFT SOUTH ZEAL OKEHAMPTON DEVON EX20 2NX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-09 update statutory_documents 12/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
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
2013-04-15 update statutory_documents 12/04/13 FULL LIST
2013-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA JANE COLE / 03/04/2013
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 insert address 21 The Croft, South Zeal, Okehampton. EX20 2NX
2012-12-17 insert registration_number 05779201
2012-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2012 FROM MOOR END WEMBWORTHY CHULMLEIGH DEVON EX18 7SE
2012-04-30 update statutory_documents 12/04/12 FULL LIST
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOEL COLE / 12/04/2012
2012-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA JANE COLE / 12/04/2012
2011-05-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 12/04/11 FULL LIST
2010-09-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-06-24 update statutory_documents 12/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOEL COLE / 12/04/2010
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-06-19 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2008-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-07 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 35 FIRS AVENUE LONDON N11 3NE
2006-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents NEW SECRETARY APPOINTED
2006-05-17 update statutory_documents DIRECTOR RESIGNED
2006-05-17 update statutory_documents SECRETARY RESIGNED
2006-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION