BOONE - History of Changes


DateDescription
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-18 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
2023-02-25 delete phone 07816 902415
2023-02-25 delete phone 07967 565360
2023-02-25 insert phone +44 (0)1372 200137
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-16 delete general_emails he..@boonedesign.com
2022-04-16 insert otherexecutives Angelique Boone
2022-04-16 insert otherexecutives Simon Boone
2022-04-16 delete email he..@boonedesign.com
2022-04-16 delete phone +44 (0)20 3167 3193
2022-04-16 insert person Angelique Boone
2022-04-16 insert person Simon Boone
2022-04-16 insert phone 07816 902415
2022-04-16 insert phone 07967 565360
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2019-11-15 delete source_ip 35.197.197.210
2019-11-15 insert source_ip 35.246.119.102
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
2019-08-16 update website_status OK => NoTargetPages
2019-08-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-03-14 delete managingdirector Simon Boone
2018-03-14 delete otherexecutives Angelique Boone
2018-03-14 delete otherexecutives Claudine Fonseka
2018-03-14 insert general_emails he..@boone-studio.com
2018-03-14 delete alias Boone Design
2018-03-14 delete email an..@boonedesign.com
2018-03-14 delete email cl..@boonedesign.com
2018-03-14 delete email si..@boonedesign.com
2018-03-14 delete person Angelique Boone
2018-03-14 delete person Claudine Fonseka
2018-03-14 delete person Simon Boone
2018-03-14 insert alias boone-studio
2018-03-14 insert email he..@boone-studio.com
2018-03-14 update name Boone Design => boone-studio
2017-10-25 delete source_ip 162.13.201.110
2017-10-25 insert source_ip 35.197.197.210
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
2017-09-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-04-03 delete source_ip 134.213.220.8
2017-04-03 insert source_ip 162.13.201.110
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-02 delete source_ip 84.40.2.227
2016-06-02 insert source_ip 134.213.220.8
2016-02-10 delete about_pages_linkeddomain dba.org.uk
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
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-08 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-10 update statutory_documents 01/07/15 FULL LIST
2015-05-16 delete otherexecutives Simon Boone
2015-05-16 insert managingdirector Simon Boone
2015-05-16 update person_title Simon Boone: Creative Director => Managing Director
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 delete address WESTBROOK BLUNDEL LANE STOKE D'ABERNON COBHAM SURREY ENGLAND KT11 2SP
2014-08-07 insert address WESTBROOK BLUNDEL LANE STOKE D'ABERNON COBHAM SURREY KT11 2SP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-08-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-22 update statutory_documents 01/07/14 FULL LIST
2013-12-07 delete address 21 BLOOMFIELD ROAD KINGSTON UPON THAMES SURREY KT1 2SF
2013-12-07 insert address WESTBROOK BLUNDEL LANE STOKE D'ABERNON COBHAM SURREY ENGLAND KT11 2SP
2013-12-07 update registered_address
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELIQUE BOONE / 18/11/2013
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOONE / 18/11/2013
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 21 BLOOMFIELD ROAD KINGSTON UPON THAMES SURREY KT1 2SF
2013-09-06 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-09-06 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-08-11 insert about_pages_linkeddomain dba.org.uk
2013-08-09 update statutory_documents 01/07/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-22 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-05-19 update website_status OK => DNSError
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 01/07/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 01/07/11 FULL LIST
2011-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELQUE BOONE / 30/06/2011
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-24 update statutory_documents DIRECTOR APPOINTED MS ANGELQUE BOONE
2010-08-17 update statutory_documents 27/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOONE / 01/10/2009
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY SRC TAXATION CONSULTANCY LTD
2009-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOONE / 01/07/2009
2009-09-08 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANGELQUE BOONE
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2008 FROM SUITE 1, DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP
2008-08-01 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents DIRECTOR RESIGNED
2007-09-20 update statutory_documents SECRETARY RESIGNED
2007-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-13 update statutory_documents NEW SECRETARY APPOINTED
2007-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION