NPNUNN - 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
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOANNE NUNN / 03/08/2023
2023-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA NUNN / 03/08/2023
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
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
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
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
2021-11-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, 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
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address PARK FARM OUSDEN NEWMARKET CB8 8TN
2019-10-07 insert address GREENACRE FRONT STREET OUSDEN NEWMARKET SUFFOLK UNITED KINGDOM CB8 8TW
2019-10-07 update registered_address
2019-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2019 FROM PARK FARM OUSDEN NEWMARKET CB8 8TN
2019-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA NUNN / 25/09/2019
2019-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA NUNN / 25/09/2019
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL NUNN / 25/09/2019
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL NUNN / 25/09/2019
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOANNE NUNN / 25/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL NUNN / 25/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JOANNE NUNN / 25/09/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, 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
2018-11-20 update statutory_documents 06/04/17 STATEMENT OF CAPITAL GBP 10
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, 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
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-08 update statutory_documents 08/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-11 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-07 update statutory_documents 08/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062742880002
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-20 update statutory_documents 08/06/14 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
2013-11-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update statutory_documents 08/06/13 FULL LIST
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
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 0142 - Animal husbandry services, not vets
2013-06-21 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents DIRECTOR APPOINTED MRS LISA JOANNE NUNN
2012-09-05 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-09 update statutory_documents 08/06/12 FULL LIST
2011-09-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 08/06/11 FULL LIST
2010-11-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 08/06/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL NUNN / 01/01/2010
2009-11-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-17 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008
2007-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-17 update statutory_documents NEW SECRETARY APPOINTED
2007-08-17 update statutory_documents DIRECTOR RESIGNED
2007-08-17 update statutory_documents SECRETARY RESIGNED
2007-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION