GOLDIE LOCKS - History of Changes


DateDescription
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-15 delete source_ip 147.154.18.181
2023-04-15 insert source_ip 147.154.17.64
2023-01-10 delete source_ip 147.154.17.64
2023-01-10 insert source_ip 147.154.18.181
2022-07-30 delete source_ip 147.154.18.181
2022-07-30 insert source_ip 147.154.17.64
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-28 delete source_ip 147.154.17.64
2022-06-28 insert source_ip 147.154.18.181
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-25 delete source_ip 147.154.18.181
2022-04-25 insert source_ip 147.154.17.64
2021-12-23 delete source_ip 147.154.17.64
2021-12-23 insert source_ip 147.154.18.181
2021-08-15 delete source_ip 147.154.18.181
2021-08-15 insert source_ip 147.154.17.64
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-18 delete source_ip 205.147.88.143
2020-10-18 insert source_ip 147.154.18.181
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-02 update statutory_documents CESSATION OF JIM RICHARD LEAKE AS A PSC
2019-07-02 update statutory_documents CESSATION OF NICOLA LESLEY HALE AS A PSC
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-29 insert phone 07734 777 306
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM RICHARD LEAKE
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN EDWINA LEAKE
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-15 update website_status IndexPageFetchError => OK
2016-11-15 delete source_ip 93.184.219.4
2016-11-15 insert source_ip 205.147.88.143
2016-08-28 update website_status OK => IndexPageFetchError
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-21 delete index_pages_linkeddomain ybsitecenter.com
2015-10-21 delete source_ip 93.184.220.60
2015-10-21 insert index_pages_linkeddomain hibustudio.com
2015-10-21 insert source_ip 93.184.219.4
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-06 update statutory_documents 04/07/15 FULL LIST
2015-06-03 delete index_pages_linkeddomain addthis.com
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-12 delete contact_pages_linkeddomain addthis.com
2015-02-04 insert contact_pages_linkeddomain addthis.com
2014-12-29 delete contact_pages_linkeddomain addthis.com
2014-11-23 insert contact_pages_linkeddomain addthis.com
2014-11-23 insert index_pages_linkeddomain addthis.com
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-04 update statutory_documents 04/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-21 update website_status Disallowed => OK
2013-07-04 update statutory_documents 04/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-04-29 update website_status OK => Disallowed
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 04/07/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 04/07/11 FULL LIST
2011-05-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 04/07/10 FULL LIST
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-22 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-26 update statutory_documents NEW SECRETARY APPOINTED
2005-07-26 update statutory_documents DIRECTOR RESIGNED
2005-07-26 update statutory_documents SECRETARY RESIGNED
2005-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION